Company NameClimatec  Home Improvements Ltd
Company StatusActive
Company Number07079790
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr John Phillip Bates
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalwood
Shoeburyness
Essex
SS3 8UP
Director NameMr Stephen Peter Barker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St James Avenue
Thorpe Bay
Essex
SS1 3LH
Director NameMr Stephen Paul Muskett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 - 5 Nelson Street
Southend On Sea
Essex
SS1 1EG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2009(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteclimatechomeimprovements.co.uk
Telephone01702 447600
Telephone regionSouthend-on-Sea

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr John Philip Bates
50.00%
Ordinary
50 at £1Mr Stephen Barker
50.00%
Ordinary

Financials

Year2014
Net Worth£3,311
Cash£159,811
Current Liabilities£376,440

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

10 September 2020Delivered on: 11 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 March 2020Delivered on: 12 March 2020
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding

Filing History

26 March 2024Confirmation statement made on 1 March 2024 with updates (4 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
16 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
16 March 2023Registered 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 2023Change of details for Climatec Group Holdings Limited as a person with significant control on 9 March 2023 (2 pages)
16 March 2023Director's details changed for Mr Stephen Paul Muskett on 9 March 2023 (2 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
28 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
15 October 2021Accounts for a small company made up to 31 December 2020 (8 pages)
26 April 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 September 2020Registration of charge 070797900002, created on 10 September 2020 (61 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 April 2020Memorandum and Articles of Association (14 pages)
16 April 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
18 March 2020Cessation of Stephen Peter Barker as a person with significant control on 6 March 2020 (1 page)
18 March 2020Appointment of Mr Stephen Paul Muskett as a director on 6 March 2020 (2 pages)
18 March 2020Cessation of John Phillip Bates as a person with significant control on 6 March 2020 (1 page)
18 March 2020Cessation of Rowena Jayne Barker as a person with significant control on 6 March 2020 (1 page)
18 March 2020Notification of Climatec Group Holdings Limited as a person with significant control on 6 March 2020 (2 pages)
12 March 2020Registration of charge 070797900001, created on 6 March 2020 (47 pages)
30 January 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
16 January 2020Confirmation statement made on 18 November 2019 with updates (5 pages)
19 December 2019Change of details for Mr Stephen Peter Barker as a person with significant control on 14 June 2019 (2 pages)
19 December 2019Change of details for Mrs Rowena Jayne Barker as a person with significant control on 19 June 2019 (2 pages)
19 December 2019Director's details changed for Mr Stephen Peter Barker on 14 June 2019 (2 pages)
19 December 2019Change of details for Mr Stephen Peter Barker as a person with significant control on 14 June 2019 (2 pages)
19 December 2019Change of details for Mrs Rowena Jayne Barker as a person with significant control on 14 June 2019 (2 pages)
19 December 2019Director's details changed for Mr Stephen Peter Barker on 14 June 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 January 2019Confirmation statement made on 18 November 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
30 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
2 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
11 March 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
11 March 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
28 February 2014Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 28 February 2014 (1 page)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
31 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 May 2012Amended accounts made up to 30 November 2010 (5 pages)
9 May 2012Amended accounts made up to 30 November 2010 (5 pages)
11 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
23 November 2009Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
23 November 2009Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
18 November 2009Incorporation (23 pages)
18 November 2009Incorporation (23 pages)