Saffron Walden
Essex
CB11 3ER
Director Name | Mrs Tina Lorraine Clout |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Old Mill Road Saffron Walden Essex CB11 3ER |
Secretary Name | Mrs Tina Lorraine Clout |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Old Mill Road Saffron Walden Essex CB11 3ER |
Director Name | Mr Christopher James Clout |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mr Matthew Clout |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | climateautogates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 839990 |
Telephone region | Cambridge |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Dennis Alan Clout 50.00% Ordinary |
---|---|
500 at £1 | Tina Lorraine Clout 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,022 |
Cash | £58,160 |
Current Liabilities | £124,255 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
5 April 2024 | Confirmation statement made on 22 March 2024 with updates (4 pages) |
---|---|
28 March 2024 | Cessation of Dennis Alan Clout as a person with significant control on 20 March 2024 (1 page) |
28 March 2024 | Notification of Matthew Clout as a person with significant control on 20 March 2024 (2 pages) |
28 March 2024 | Cessation of Tina Lorraine Clout as a person with significant control on 20 March 2024 (1 page) |
28 March 2024 | Notification of Christopher James Clout as a person with significant control on 20 March 2024 (2 pages) |
16 January 2024 | Micro company accounts made up to 30 April 2023 (7 pages) |
6 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 30 April 2022 (7 pages) |
27 September 2022 | Appointment of Mr Christopher James Clout as a director on 15 September 2022 (2 pages) |
27 September 2022 | Appointment of Mr Matthew Clout as a director on 15 September 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (7 pages) |
7 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (7 pages) |
7 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
9 December 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
9 December 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 November 2015 | Company name changed climate welding LIMITED\certificate issued on 23/11/15
|
23 November 2015 | Company name changed climate welding LIMITED\certificate issued on 23/11/15
|
2 November 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
22 October 2015 | Registered office address changed from Unit 14 London Road Ind Est Sawston Cambridge CB2 4TR to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from Unit 14 London Road Ind Est Sawston Cambridge CB2 4TR to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 22 October 2015 (1 page) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Dennis Alan Clout on 25 March 2010 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Dennis Alan Clout on 25 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Tina Lorraine Clout on 25 March 2010 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Director's details changed for Tina Lorraine Clout on 25 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 April 2005 | Return made up to 25/03/05; full list of members
|
21 April 2005 | Return made up to 25/03/05; full list of members
|
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
18 June 2002 | Ad 25/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 June 2002 | Ad 25/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
23 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
25 March 2002 | Incorporation (15 pages) |
25 March 2002 | Incorporation (15 pages) |