Klimatec Holdings Limited
Private Limited Company
Klimatec Holdings Limited
2 Lammas Centre
Budbrooke Industrial Estate
Warwick
Warwickshire
CV34 5WQ
Company Name | Klimatec Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 12317053 |
---|
Incorporation Date | 15 November 2019 (4 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Activities of Other Holding Companies N.E.C. |
---|
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 | 14 November 2023 (5 months, 2 weeks ago) |
---|
Next Return Due | 28 November 2024 (7 months from now) |
---|
Registered Address | 2 Lammas Centre Budbrooke Industrial Estate Warwick Warwickshire 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 | 14 November 2023 (5 months, 2 weeks ago) |
---|
Next Return Due | 28 November 2024 (7 months from now) |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (64209) | Activities of other holding companies n.e.c. |
---|
30 November 2020 | Confirmation statement made on 14 November 2020 with updates | 4 pages |
---|
6 January 2020 | Statement of capital following an allotment of shares on 6 December 2019 | 3 pages |
---|
6 January 2020 | Notification of Benjamin Thomas Johnston as a person with significant control on 28 November 2019 | 2 pages |
---|
19 December 2019 | Registration of charge 123170530002, created on 17 December 2019 | 22 pages |
---|
19 December 2019 | Change of details for Mrs Amy Louise Taylor as a person with significant control on 28 November 2019 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
2