Klimatec Limited
Private Limited Company
Klimatec Limited
2 Lammas Centre
Budbrooke Industrial Estate
Warwick
Warwichshire
CV34 5WQ
Company Name | Klimatec Limited |
---|
Company Status | Active |
---|
Company Number | 05114330 |
---|
Incorporation Date | 28 April 2004 (20 years ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 5 |
---|
Business Industry | Construction |
---|
Business Activity | Plumbing, Heat and Air-Conditioning Installation |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
---|
Registered Address | 2 Lammas Centre Budbrooke Industrial Estate Warwick Warwichshire CV34 5WQ |
Shared Address | This company shares its address with 1 other company |
Constituency | Warwick and Leamington |
---|
Region | West Midlands |
---|
County | Warwickshire |
---|
Built Up Area | Royal Leamington Spa |
---|
Parish | Warwick |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4533) | Plumbing |
---|
SIC 2007 (43220) | Plumbing, heat and air-conditioning installation |
---|
9 May 2017 | Confirmation statement made on 28 April 2017 with updates | 6 pages |
---|
31 March 2017 | Total exemption full accounts made up to 31 December 2016 | 14 pages |
---|
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 | 7 pages |
---|
20 May 2016 | Termination of appointment of Amy Louise Taylor as a secretary on 20 May 2016 | 1 page |
---|
20 May 2016 | Director's details changed for David Arthur Fox on 20 May 2016 | 2 pages |
---|
Mortgage charges satisfied
3
Mortgage charges part satisfied
—
Mortgage charges outstanding
2