CLIMATE HEATING AND PLUMBING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLIMATE HEATING AND PLUMBING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07258994

Incorporation date

19/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire CW11 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2010)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2025
Notification of Berea Holdings Limited as a person with significant control on 2024-05-20
dot icon30/05/2025
Cessation of Climate Electrical Services Limited as a person with significant control on 2024-05-20
dot icon30/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/06/2024
Second filing of Confirmation Statement dated 2023-05-19
dot icon15/06/2024
Second filing of Confirmation Statement dated 2024-05-19
dot icon04/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon22/05/2023
Purchase of own shares.
dot icon03/05/2023
Change of details for Climate Electrical Services Limited as a person with significant control on 2022-08-01
dot icon03/05/2023
Cessation of John Hopwood as a person with significant control on 2022-08-01
dot icon03/05/2023
Cancellation of shares. Statement of capital on 2022-08-01
dot icon16/11/2022
Termination of appointment of John Hopwood as a director on 2022-08-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon06/04/2022
Appointment of Mr Richard Paul Roberts as a director on 2022-04-01
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon09/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon29/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Particulars of variation of rights attached to shares
dot icon28/11/2017
Resolutions
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon24/05/2017
Director's details changed for Mr Grant Spink on 2017-05-01
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-03-05
dot icon13/04/2016
Termination of appointment of Maxwell Bruce Dean as a director on 2016-03-04
dot icon26/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon26/04/2013
Appointment of Mr Grant Spink as a director
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Termination of appointment of Grant Spink as a director
dot icon29/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Director's details changed for Mr Grant Spink on 2011-09-08
dot icon05/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon11/02/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon19/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
563.71K
-
0.00
385.63K
-
2022
9
241.16K
-
0.00
147.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMATE HEATING AND PLUMBING SERVICES LIMITED

CLIMATE HEATING AND PLUMBING SERVICES LIMITED is an(a) Active company incorporated on 19/05/2010 with the registered office located at Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire CW11 4RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE HEATING AND PLUMBING SERVICES LIMITED?

toggle

CLIMATE HEATING AND PLUMBING SERVICES LIMITED is currently Active. It was registered on 19/05/2010 .

Where is CLIMATE HEATING AND PLUMBING SERVICES LIMITED located?

toggle

CLIMATE HEATING AND PLUMBING SERVICES LIMITED is registered at Unit 3 Wheelock Heath Business Court, Alsager Road, Winterley, Cheshire CW11 4RQ.

What does CLIMATE HEATING AND PLUMBING SERVICES LIMITED do?

toggle

CLIMATE HEATING AND PLUMBING SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CLIMATE HEATING AND PLUMBING SERVICES LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.