• UK
  • CLIMAX JOINERY CONTRACTS LIMITED - Horley Green House, Horley Green Road, Halifax, West Yorkshire, United Kingdom

Company Information

Company registration number
05522720
Company Status
LIVE
Country
United Kingdom
Registered Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Horley Green House, Horley Green Road, Halifax, West Yorkshire, HX3 6AS UK

Management

Managing Directors
KARL PANKS
PANKS, Karl
Company secretaries
CLIVE COXON
COXON, Clive

Company Details

Type of Business
ltd
Incorporated
2005-07-29
Age Of Company
2005-07-29 18 years
SIC/NACE
43320

Ownership

Beneficial Owners
Mr Karl Panks
Mr Clive Coxon
-
-
-
-
Mr Karl Panks
Mr Clive Coxon

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
CLIMAX BUILDING SERVICES LIMITED
Filing of Accounts
Due Date: 2025-04-30
Last Date: 2023-07-31
Last Return Made Up To:
2012-07-29
Annual Return
Due Date: 2024-08-12
Last Date: 2023-07-29

CLIMAX JOINERY CONTRACTS LIMITED Company Description

CLIMAX JOINERY CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05522720. Its current trading status is "live". It was registered 2005-07-29. It was previously called CLIMAX BUILDING SERVICES LIMITED. It has declared SIC or NACE codes as "43320". It has 2 directors and 2 secretaries. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-29.It can be contacted at Horley Green House .
More information

Get CLIMAX JOINERY CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Climax Joinery Contracts Limited - Horley Green House, Horley Green Road, Halifax, West Yorkshire, United Kingdom

2005-07-29 18 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CLIMAX JOINERY CONTRACTS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-total-exemption-full (2024-04-26) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-08-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-04-25) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-07-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-04-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-07-29) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-08-06) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-08-11) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-08-15) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-09-05) - PSC07

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-08-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-04-28) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-08-18) - CS01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2017-08-11) - PSC04

    Add to Cart
     
  • gazette-notice-compulsory (2016-10-18) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-10-19) - DISS40

    Add to Cart
     
  • FIRST GAZETTE (2016-10-18) - GAZ1

    Add to Cart
     
  • 31/07/15 TOTAL EXEMPTION SMALL (2016-04-29) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES (2016-10-17) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-17) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2016-10-19) - DISS40

    Add to Cart
     
  • 31/07/14 TOTAL EXEMPTION SMALL (2015-05-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-05-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01

    Add to Cart
     
  • 29/07/15 FULL LIST (2015-09-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01

    Add to Cart
     
  • 29/07/14 FULL LIST (2014-09-05) - AR01

    Add to Cart
     
  • 31/07/13 TOTAL EXEMPTION SMALL (2014-04-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-23) - AR01

    Add to Cart
     
  • 31/07/12 TOTAL EXEMPTION SMALL (2013-04-30) - AA

    Add to Cart
     
  • 29/07/13 FULL LIST (2013-08-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-04-27) - AA

    Add to Cart
     
  • 31/07/11 TOTAL EXEMPTION SMALL (2012-04-27) - AA

    Add to Cart
     
  • 29/07/12 FULL LIST (2012-08-24) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-08-24) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01

    Add to Cart
     
  • 31/07/10 TOTAL EXEMPTION SMALL (2011-04-11) - AA

    Add to Cart
     
  • 29/07/11 FULL LIST (2011-08-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-04-11) - AA

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-09-27) - CH03

    Add to Cart
     
  • 31/07/09 TOTAL EXEMPTION SMALL (2010-04-28) - AA

    Add to Cart
     
  • CHANGE OF NAME 22/01/2010 (2010-04-06) - RES15

    Add to Cart
     
  • CHANGE OF NAME 26/02/2010 (2010-03-05) - RES15

    Add to Cart
     
  • CHANGE OF NAME 15/02/2010 (2010-02-19) - RES15

    Add to Cart
     
  • COMPANY NAME CHANGED CLIMAX BUILDING SERVICES LIMITED (2010-09-08) - CERTNM

    Add to Cart
     
  • resolution (2010-02-19) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-09-27) - AR01

    Add to Cart
     
  • COMPANY NAME CHANGED CLIMAX JOINERY CONTRACTS LIMITED (2010-07-29) - CERTNM

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-09-27) - CH01

    Add to Cart
     
  • certificate-change-of-name-company (2010-09-08) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2010-08-31) - CONNOT

    Add to Cart
     
  • NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2010-08-31) - CONNOT

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-04-28) - AA

    Add to Cart
     
  • resolution (2010-04-06) - RESOLUTIONS

    Add to Cart
     
  • resolution (2010-03-05) - RESOLUTIONS

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / CLIVE COXON / 29/07/2010 (2010-09-27) - CH03

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PANKS / 29/07/2010 (2010-09-27) - CH01

    Add to Cart
     
  • 29/07/10 FULL LIST (2010-09-27) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2010-07-29) - CERTNM

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-01-15) - AA

    Add to Cart
     
  • RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS (2009-08-14) - 363a

    Add to Cart
     
  • 31/07/08 TOTAL EXEMPTION SMALL (2009-01-15) - AA

    Add to Cart
     
  • legacy (2009-08-14) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-03-13) - AA

    Add to Cart
     
  • legacy (2008-10-21) - 363a

    Add to Cart
     
  • 31/07/07 TOTAL EXEMPTION SMALL (2008-03-13) - AA

    Add to Cart
     
  • RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS (2008-10-21) - 363a

    Add to Cart
     
  • legacy (2007-08-14) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS (2007-08-14) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS (2006-08-22) - 363s

    Add to Cart
     
  • legacy (2006-08-22) - 363s

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2006-11-30) - AA

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 (2006-11-30) - AA

    Add to Cart
     
  • legacy (2005-08-01) - 288b

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2005-08-15) - 288a

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2005-08-15) - 288a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 15/08/05 FROM: (2005-08-15) - 287

    Add to Cart
     
  • DIRECTOR RESIGNED (2005-08-01) - 288b

    Add to Cart
     
  • SECRETARY RESIGNED (2005-08-01) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2005-07-29) - NEWINC

    Add to Cart
     
  • legacy (2005-08-15) - 288a

    Add to Cart
     
  • legacy (2005-08-15) - 287

    Add to Cart
     
  • legacy (2005-09-12) - 88(2)R

    Add to Cart
     
  • AD 31/08/05--------- (2005-09-12) - 88(2)R

    Add to Cart
     
  • incorporation-company (2005-07-29) - NEWINC

    Add to Cart
     

expand_less