Shoeburyness
Essex
SS3 8UP
Director Name | Mr Stephen Peter Barker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St James Avenue Thorpe Bay Essex SS1 3LH |
Director Name | Mr Stephen Paul Muskett |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 - 5 Nelson Street Southend On Sea Essex SS1 1EG |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | climatechomeimprovements.co.uk |
---|---|
Telephone | 01702 447600 |
Telephone region | Southend-on-Sea |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr John Philip Bates 50.00% Ordinary |
---|---|
50 at £1 | Mr Stephen Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,311 |
Cash | £159,811 |
Current Liabilities | £376,440 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
10 September 2020 | Delivered on: 11 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
6 March 2020 | Delivered on: 12 March 2020 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
26 March 2024 | Confirmation statement made on 1 March 2024 with updates (4 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
16 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
16 March 2023 | Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 16 March 2023 (1 page) |
16 March 2023 | Change of details for Climatec Group Holdings Limited as a person with significant control on 9 March 2023 (2 pages) |
16 March 2023 | Director's details changed for Mr Stephen Paul Muskett on 9 March 2023 (2 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
26 April 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 September 2020 | Registration of charge 070797900002, created on 10 September 2020 (61 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Memorandum and Articles of Association (14 pages) |
16 April 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
18 March 2020 | Cessation of Stephen Peter Barker as a person with significant control on 6 March 2020 (1 page) |
18 March 2020 | Appointment of Mr Stephen Paul Muskett as a director on 6 March 2020 (2 pages) |
18 March 2020 | Cessation of John Phillip Bates as a person with significant control on 6 March 2020 (1 page) |
18 March 2020 | Cessation of Rowena Jayne Barker as a person with significant control on 6 March 2020 (1 page) |
18 March 2020 | Notification of Climatec Group Holdings Limited as a person with significant control on 6 March 2020 (2 pages) |
12 March 2020 | Registration of charge 070797900001, created on 6 March 2020 (47 pages) |
30 January 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
16 January 2020 | Confirmation statement made on 18 November 2019 with updates (5 pages) |
19 December 2019 | Change of details for Mr Stephen Peter Barker as a person with significant control on 14 June 2019 (2 pages) |
19 December 2019 | Change of details for Mrs Rowena Jayne Barker as a person with significant control on 19 June 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Stephen Peter Barker on 14 June 2019 (2 pages) |
19 December 2019 | Change of details for Mr Stephen Peter Barker as a person with significant control on 14 June 2019 (2 pages) |
19 December 2019 | Change of details for Mrs Rowena Jayne Barker as a person with significant control on 14 June 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Stephen Peter Barker on 14 June 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
22 January 2019 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 March 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
11 March 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
11 March 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
28 February 2014 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 28 February 2014 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
31 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 May 2012 | Amended accounts made up to 30 November 2010 (5 pages) |
9 May 2012 | Amended accounts made up to 30 November 2010 (5 pages) |
11 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
23 November 2009 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
18 November 2009 | Incorporation (23 pages) |
18 November 2009 | Incorporation (23 pages) |