About

Registered Number: 06491858
Date of Incorporation: 04/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Cambrian Court Ferryboat Close, Swansea Enterprise Park, Swansea, SA6 8PZ,

 

Based in Swansea, Pole to Pole Climate Control Ltd was founded on 04 February 2008, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Davies, Louise Ann, Davies, Leighton Edward, Davies, Louise Ann, Davies, Louise Ann, Fifield, Learne Patricia at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Leighton Edward 11 February 2008 - 1
DAVIES, Louise Ann 22 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Louise Ann 01 October 2015 - 1
DAVIES, Louise Ann 11 February 2008 10 April 2008 1
FIFIELD, Learne Patricia 10 April 2008 07 May 2008 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 02 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 06 February 2018
AD01 - Change of registered office address 03 January 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 14 December 2015
AP03 - Appointment of secretary 14 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 01 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 09 February 2010
AA01 - Change of accounting reference date 03 February 2010
363a - Annual Return 25 March 2009
CERTNM - Change of name certificate 11 July 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.