About

Registered Number: 06618586
Date of Incorporation: 12/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Raf Church Fenton Leeds East Airport, Church Fenton, Leeds, LS24 9SE,

 

Climatix Group Ltd was founded on 12 June 2008, it's status in the Companies House registry is set to "Active". Vintis, John Brian is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINTIS, John Brian 28 July 2008 13 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 October 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 16 October 2018
PSC04 - N/A 16 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 06 April 2018
AA01 - Change of accounting reference date 05 October 2017
AA01 - Change of accounting reference date 03 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 16 February 2017
AD01 - Change of registered office address 21 September 2016
AD01 - Change of registered office address 20 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 16 November 2015
CH01 - Change of particulars for director 12 August 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA - Annual Accounts 30 May 2012
CERTNM - Change of name certificate 07 November 2011
RESOLUTIONS - N/A 03 November 2011
CONNOT - N/A 03 November 2011
AA01 - Change of accounting reference date 12 October 2011
RESOLUTIONS - N/A 11 October 2011
CH01 - Change of particulars for director 30 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 23 March 2011
AD01 - Change of registered office address 08 March 2011
AD01 - Change of registered office address 06 August 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 07 May 2010
AD01 - Change of registered office address 07 May 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
TM02 - Termination of appointment of secretary 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 12 February 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

Description Date Status Charge by
Rent and service charge deposit deed 29 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.