-
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 .
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
- 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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-04-26) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-04-25) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-29) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
-
confirmation-statement-with-no-updates (2021-07-29) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-11) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
-
confirmation-statement-with-updates (2019-08-15) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-09-05) - PSC07
-
confirmation-statement-with-no-updates (2018-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-28) - AA
-
confirmation-statement-with-no-updates (2017-08-18) - CS01
-
change-to-a-person-with-significant-control (2017-08-11) - PSC04
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-10-18) - GAZ1
-
gazette-filings-brought-up-to-date (2016-10-19) - DISS40
-
FIRST GAZETTE (2016-10-18) - GAZ1
-
31/07/15 TOTAL EXEMPTION SMALL (2016-04-29) - AA
-
CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES (2016-10-17) - CS01
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
-
DISS40 (DISS40(SOAD)) (2016-10-19) - DISS40
keyboard_arrow_right 2015
-
31/07/14 TOTAL EXEMPTION SMALL (2015-05-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-16) - AR01
-
29/07/15 FULL LIST (2015-09-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
-
29/07/14 FULL LIST (2014-09-05) - AR01
-
31/07/13 TOTAL EXEMPTION SMALL (2014-04-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-23) - AR01
-
31/07/12 TOTAL EXEMPTION SMALL (2013-04-30) - AA
-
29/07/13 FULL LIST (2013-08-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-27) - AA
-
31/07/11 TOTAL EXEMPTION SMALL (2012-04-27) - AA
-
29/07/12 FULL LIST (2012-08-24) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-24) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01
-
31/07/10 TOTAL EXEMPTION SMALL (2011-04-11) - AA
-
29/07/11 FULL LIST (2011-08-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-11) - AA
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-09-27) - CH03
-
31/07/09 TOTAL EXEMPTION SMALL (2010-04-28) - AA
-
CHANGE OF NAME 22/01/2010 (2010-04-06) - RES15
-
CHANGE OF NAME 26/02/2010 (2010-03-05) - RES15
-
CHANGE OF NAME 15/02/2010 (2010-02-19) - RES15
-
COMPANY NAME CHANGED CLIMAX BUILDING SERVICES LIMITED (2010-09-08) - CERTNM
-
resolution (2010-02-19) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-27) - AR01
-
COMPANY NAME CHANGED CLIMAX JOINERY CONTRACTS LIMITED (2010-07-29) - CERTNM
-
change-person-director-company-with-change-date (2010-09-27) - CH01
-
certificate-change-of-name-company (2010-09-08) - CERTNM
-
change-of-name-notice (2010-08-31) - CONNOT
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2010-08-31) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2010-04-28) - AA
-
resolution (2010-04-06) - RESOLUTIONS
-
resolution (2010-03-05) - RESOLUTIONS
-
SECRETARY'S CHANGE OF PARTICULARS / CLIVE COXON / 29/07/2010 (2010-09-27) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / MR KARL PANKS / 29/07/2010 (2010-09-27) - CH01
-
29/07/10 FULL LIST (2010-09-27) - AR01
-
certificate-change-of-name-company (2010-07-29) - CERTNM
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-15) - AA
-
RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS (2009-08-14) - 363a
-
31/07/08 TOTAL EXEMPTION SMALL (2009-01-15) - AA
-
legacy (2009-08-14) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-03-13) - AA
-
legacy (2008-10-21) - 363a
-
31/07/07 TOTAL EXEMPTION SMALL (2008-03-13) - AA
-
RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS (2008-10-21) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-14) - 363a
-
RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS (2007-08-14) - 363a
keyboard_arrow_right 2006
-
RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS (2006-08-22) - 363s
-
legacy (2006-08-22) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-11-30) - AA
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 (2006-11-30) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-01) - 288b
-
NEW DIRECTOR APPOINTED (2005-08-15) - 288a
-
NEW SECRETARY APPOINTED (2005-08-15) - 288a
-
REGISTERED OFFICE CHANGED ON 15/08/05 FROM: (2005-08-15) - 287
-
DIRECTOR RESIGNED (2005-08-01) - 288b
-
SECRETARY RESIGNED (2005-08-01) - 288b
-
INCORPORATION DOCUMENTS (2005-07-29) - NEWINC
-
legacy (2005-08-15) - 288a
-
legacy (2005-08-15) - 287
-
legacy (2005-09-12) - 88(2)R
-
AD 31/08/05--------- (2005-09-12) - 88(2)R
-
incorporation-company (2005-07-29) - NEWINC