CLIMATE ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

CLIMATE ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06486563

Incorporation date

29/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Climate House, 12 Tyn Y Coed Place, Roath, Cardiff CF24 4TXCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2008)
dot icon31/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-09-30
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon02/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon31/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon15/07/2020
Micro company accounts made up to 2019-09-30
dot icon23/04/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/03/2018
Change of details for Mr David Andrew Davies as a person with significant control on 2018-01-01
dot icon15/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon17/08/2017
Secretary's details changed for Mrs Shan Louise Davies on 2017-08-03
dot icon17/08/2017
Director's details changed for Mr David Andrew Davies on 2017-08-03
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon20/10/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon27/04/2010
Appointment of Mrs Shan Louise Davies as a secretary
dot icon18/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon17/03/2010
Director's details changed for David Andrew Davies on 2010-01-29
dot icon15/02/2010
Termination of appointment of Donna-Maria Martin-Kemp as a secretary
dot icon24/08/2009
Secretary's change of particulars / donna martin-kemp / 29/01/2008
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon06/02/2009
Return made up to 29/01/09; full list of members
dot icon14/05/2008
Secretary's change of particulars / donna kemp / 31/03/2008
dot icon24/04/2008
Appointment terminated director steven kemp
dot icon19/02/2008
Ad 29/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon12/02/2008
Secretary resigned
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon12/02/2008
Registered office changed on 12/02/08 from: 20 station road radyr cardiff CF15 8AA
dot icon29/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.58K
-
0.00
-
-
2022
1
4.02K
-
0.00
-
-
2022
1
4.02K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

4.02K £Ascended12.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
29/01/2008 - 29/01/2008
790
Davies, Shan Louise
Secretary
01/02/2010 - Present
-
Davies, David Andrew
Director
29/01/2008 - Present
2
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
29/01/2008 - 29/01/2008
767
Martin-Kemp, Donna-Maria
Secretary
29/01/2008 - 31/01/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIMATE ELECTRICAL LIMITED

CLIMATE ELECTRICAL LIMITED is an(a) Active company incorporated on 29/01/2008 with the registered office located at Climate House, 12 Tyn Y Coed Place, Roath, Cardiff CF24 4TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE ELECTRICAL LIMITED?

toggle

CLIMATE ELECTRICAL LIMITED is currently Active. It was registered on 29/01/2008 .

Where is CLIMATE ELECTRICAL LIMITED located?

toggle

CLIMATE ELECTRICAL LIMITED is registered at Climate House, 12 Tyn Y Coed Place, Roath, Cardiff CF24 4TX.

What does CLIMATE ELECTRICAL LIMITED do?

toggle

CLIMATE ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CLIMATE ELECTRICAL LIMITED have?

toggle

CLIMATE ELECTRICAL LIMITED had 1 employees in 2022.

What is the latest filing for CLIMATE ELECTRICAL LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-01-29 with no updates.