CLIMATEC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CLIMATEC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01648233

Incorporation date

05/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Old Wharf Ind Est, Dymock Road, Ledbury, Herefordshire HR8 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1986)
dot icon23/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon03/08/2023
Termination of appointment of Oliver Stephen Williams as a director on 2023-05-31
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Change of share class name or designation
dot icon06/07/2023
Cancellation of shares. Statement of capital on 2023-05-31
dot icon06/07/2023
Purchase of own shares.
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/03/2023
Resolutions
dot icon20/03/2023
Sub-division of shares on 2023-03-10
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon15/03/2023
Change of details for Mrs Maxine Lesley Williams as a person with significant control on 2023-03-10
dot icon24/08/2022
Satisfaction of charge 1 in full
dot icon06/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon05/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/05/2021
Notification of Maxine Lesley Williams as a person with significant control on 2021-03-23
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon11/05/2021
Cessation of Richard Ivor Williams as a person with significant control on 2021-03-23
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon07/08/2020
Termination of appointment of Sean Peter Charles Murphy as a director on 2020-04-01
dot icon28/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon17/02/2020
Registered office address changed from Unit 6 Old Wharf Industrial Estate Dymock Road Ledbury Herefordshire HR6 2JQ to Unit 6 Old Wharf Ind Est Dymock Road Ledbury Herefordshire HR8 2JQ on 2020-02-17
dot icon13/12/2019
Director's details changed for Mr Oliver Stephen Williams on 2019-12-13
dot icon08/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon02/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon27/09/2018
Termination of appointment of Richard Ivor Williams as a director on 2018-05-16
dot icon27/09/2018
Termination of appointment of Richard Ivor Williams as a secretary on 2018-05-16
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon25/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon28/07/2016
Appointment of Mr Oliver Stephen Williams as a director on 2016-07-23
dot icon28/07/2016
Appointment of Mr Sean Peter Charles Murphy as a director on 2016-07-23
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mrs Maxine Lesley Williams on 2014-01-01
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/11/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/11/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon18/10/2010
Director's details changed for Richard Ivor Williams on 2010-09-18
dot icon18/10/2010
Director's details changed for Maxine Lesley Williams on 2010-09-18
dot icon24/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/10/2008
Return made up to 18/09/08; full list of members
dot icon14/10/2008
Registered office changed on 14/10/2008 from unit 6 old wharf industrial estate dymock road ledbury herefordshire HR6 2HS
dot icon04/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/10/2007
Return made up to 18/09/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/10/2006
Return made up to 18/09/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 18/09/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/10/2004
Return made up to 18/09/04; full list of members
dot icon21/01/2004
Accounts for a small company made up to 2003-06-30
dot icon06/10/2003
Return made up to 18/09/03; full list of members
dot icon21/01/2003
Full accounts made up to 2002-06-30
dot icon21/10/2002
Return made up to 18/09/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-06-30
dot icon05/10/2001
Return made up to 18/09/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-06-30
dot icon15/09/2000
Return made up to 18/09/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon28/09/1999
Return made up to 18/09/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon29/09/1998
Return made up to 18/09/98; full list of members
dot icon30/06/1998
Full accounts made up to 1997-06-30
dot icon01/10/1997
Return made up to 18/09/97; full list of members
dot icon17/04/1997
Full accounts made up to 1996-06-30
dot icon02/10/1996
Return made up to 18/09/96; full list of members
dot icon08/11/1995
Full accounts made up to 1995-06-30
dot icon06/10/1995
Return made up to 18/09/95; full list of members
dot icon13/10/1994
Return made up to 18/09/94; full list of members
dot icon06/10/1994
Full accounts made up to 1994-06-30
dot icon02/10/1993
Return made up to 18/09/93; full list of members
dot icon06/09/1993
Full accounts made up to 1993-06-30
dot icon01/10/1992
Return made up to 18/09/92; no change of members
dot icon01/10/1992
Full accounts made up to 1992-06-30
dot icon23/09/1991
Return made up to 18/09/91; full list of members
dot icon23/09/1991
Full accounts made up to 1991-06-30
dot icon20/07/1991
Particulars of mortgage/charge
dot icon31/10/1990
Resolutions
dot icon08/10/1990
Accounts for a small company made up to 1990-06-30
dot icon26/09/1990
Return made up to 19/09/90; full list of members
dot icon14/11/1989
Full accounts made up to 1989-06-30
dot icon14/11/1989
Return made up to 19/09/89; full list of members
dot icon30/11/1988
Full accounts made up to 1988-06-30
dot icon30/11/1988
Return made up to 08/09/88; full list of members
dot icon01/12/1987
Full accounts made up to 1987-06-30
dot icon01/12/1987
Return made up to 25/09/87; full list of members
dot icon28/09/1987
Registered office changed on 28/09/87 from: lloyds bank chambers high street tewkesbury glos GL20 5AW
dot icon29/01/1987
Full accounts made up to 1986-06-30
dot icon29/01/1987
Return made up to 12/01/87; full list of members
dot icon23/12/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon+16.60 % *

* during past year

Cash in Bank

£220,903.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.89M
-
0.00
233.79K
-
2022
15
2.28M
-
0.00
189.45K
-
2023
14
2.05M
-
0.00
220.90K
-
2023
14
2.05M
-
0.00
220.90K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

2.05M £Descended-10.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.90K £Ascended16.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Oliver Stephen
Director
23/07/2016 - 31/05/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLIMATEC SYSTEMS LIMITED

CLIMATEC SYSTEMS LIMITED is an(a) Active company incorporated on 05/07/1982 with the registered office located at Unit 6 Old Wharf Ind Est, Dymock Road, Ledbury, Herefordshire HR8 2JQ. There is currently no active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATEC SYSTEMS LIMITED?

toggle

CLIMATEC SYSTEMS LIMITED is currently Active. It was registered on 05/07/1982 .

Where is CLIMATEC SYSTEMS LIMITED located?

toggle

CLIMATEC SYSTEMS LIMITED is registered at Unit 6 Old Wharf Ind Est, Dymock Road, Ledbury, Herefordshire HR8 2JQ.

What does CLIMATEC SYSTEMS LIMITED do?

toggle

CLIMATEC SYSTEMS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

How many employees does CLIMATEC SYSTEMS LIMITED have?

toggle

CLIMATEC SYSTEMS LIMITED had 14 employees in 2023.

What is the latest filing for CLIMATEC SYSTEMS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-17 with no updates.