About

Registered Number: 04648328
Date of Incorporation: 27/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH,

 

Climate Control (UK) Ltd was registered on 27 January 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 2 directors listed as Jones, Michelle, Jones, Shane for Climate Control (UK) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Shane 27 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Michelle 27 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 29 January 2018
PSC04 - N/A 18 January 2018
PSC04 - N/A 18 January 2018
CH03 - Change of particulars for secretary 18 January 2018
CH01 - Change of particulars for director 18 January 2018
CH01 - Change of particulars for director 18 January 2018
PSC04 - N/A 18 January 2018
PSC04 - N/A 18 January 2018
PSC04 - N/A 10 November 2017
PSC04 - N/A 10 November 2017
CH01 - Change of particulars for director 10 November 2017
PSC04 - N/A 10 November 2017
PSC04 - N/A 09 November 2017
CH01 - Change of particulars for director 09 November 2017
CH03 - Change of particulars for secretary 09 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 27 January 2017
AD01 - Change of registered office address 07 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
363s - Annual Return 01 March 2005
DISS40 - Notice of striking-off action discontinued 23 November 2004
AA - Annual Accounts 18 November 2004
287 - Change in situation or address of Registered Office 10 September 2004
GAZ1 - First notification of strike-off action in London Gazette 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
225 - Change of Accounting Reference Date 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.