CLIMATEC WINDOWS LIMITED

Register to unlock more data on OkredoRegister

CLIMATEC WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788430

Incorporation date

10/02/1993

Size

Medium

Contacts

Registered address

Registered address

Monometer House, Rectory Grove, Leigh-On-Sea, Essex SS9 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1993)
dot icon05/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon07/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Termination of appointment of Stephen Peter Barker as a secretary on 2024-04-30
dot icon13/05/2024
Termination of appointment of Stephen Peter Barker as a director on 2024-04-30
dot icon01/05/2024
Registration of charge 027884300005, created on 2024-04-30
dot icon26/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon17/03/2023
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 2023-03-17
dot icon17/03/2023
Change of details for Climatec Group Holdings Limited as a person with significant control on 2023-03-09
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon15/10/2021
Accounts for a small company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon11/09/2020
Registration of charge 027884300004, created on 2020-09-10
dot icon21/04/2020
Resolutions
dot icon16/04/2020
Confirmation statement made on 2020-03-06 with updates
dot icon27/03/2020
Cessation of John Alexander Hair as a person with significant control on 2020-03-06
dot icon20/03/2020
Satisfaction of charge 2 in full
dot icon18/03/2020
Appointment of Mr Stephen Paul Muskett as a director on 2020-03-06
dot icon18/03/2020
Cessation of Stephen Peter Barker as a person with significant control on 2020-03-06
dot icon18/03/2020
Notification of Climatec Group Holdings Limited as a person with significant control on 2020-03-06
dot icon12/03/2020
Registration of charge 027884300003, created on 2020-03-06
dot icon14/02/2020
Confirmation statement made on 2020-01-09 with updates
dot icon30/01/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon30/01/2020
Secretary's details changed for Mr Stephen Peter Barker on 2019-06-14
dot icon28/01/2020
Change of details for Mr Stephen Peter Barker as a person with significant control on 2019-06-14
dot icon28/01/2020
Director's details changed for Mr Stephen Peter Barker on 2019-06-14
dot icon28/01/2020
Change of details for Mr Stephen Peter Barker as a person with significant control on 2019-06-14
dot icon28/01/2020
Director's details changed for Mr Stephen Peter Barker on 2019-06-14
dot icon27/01/2020
Satisfaction of charge 1 in full
dot icon28/03/2019
Accounts for a small company made up to 2018-06-30
dot icon24/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon28/03/2018
Accounts for a small company made up to 2017-06-30
dot icon09/03/2018
Confirmation statement made on 2018-01-09 with updates
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon07/03/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon17/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon11/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon26/03/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon06/02/2013
Accounts for a small company made up to 2012-06-30
dot icon23/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon07/04/2011
Accounts for a small company made up to 2010-06-30
dot icon07/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon14/01/2010
Accounts for a small company made up to 2009-06-30
dot icon14/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon30/04/2009
Accounts for a small company made up to 2008-06-30
dot icon02/02/2009
Return made up to 09/01/09; full list of members
dot icon08/01/2009
Return made up to 09/01/08; full list of members; amend
dot icon02/07/2008
Return made up to 09/01/08; full list of members
dot icon20/02/2008
Accounts for a small company made up to 2007-06-30
dot icon19/04/2007
Return made up to 09/01/07; full list of members
dot icon18/04/2007
Accounts for a small company made up to 2006-06-30
dot icon19/01/2006
Accounts for a small company made up to 2005-06-30
dot icon13/01/2006
Return made up to 09/01/06; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon27/01/2005
Return made up to 21/01/05; full list of members
dot icon15/04/2004
Full accounts made up to 2003-06-30
dot icon03/02/2004
Return made up to 29/01/04; full list of members
dot icon17/02/2003
Return made up to 29/01/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-06-30
dot icon17/12/2002
Return made up to 10/02/02; full list of members
dot icon29/03/2002
Accounts for a small company made up to 2001-06-30
dot icon15/03/2001
Accounts for a small company made up to 2000-06-30
dot icon28/02/2001
Return made up to 10/02/01; full list of members
dot icon15/02/2000
Return made up to 10/02/00; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1999-06-30
dot icon05/06/1999
Return made up to 10/02/99; full list of members
dot icon08/03/1999
Director resigned
dot icon25/11/1998
Accounts for a small company made up to 1998-06-30
dot icon12/05/1998
Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff on sea essex
dot icon26/02/1998
Return made up to 10/02/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-06-30
dot icon28/02/1997
Return made up to 10/02/97; full list of members
dot icon18/12/1996
Accounts for a small company made up to 1996-06-30
dot icon19/02/1996
Return made up to 10/02/96; no change of members
dot icon14/09/1995
Accounts for a small company made up to 1995-06-30
dot icon21/03/1995
Return made up to 10/02/95; no change of members
dot icon02/03/1995
Particulars of mortgage/charge
dot icon06/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-06-30
dot icon12/03/1994
Return made up to 10/02/94; full list of members
dot icon20/07/1993
Particulars of mortgage/charge
dot icon05/06/1993
Accounting reference date notified as 30/06
dot icon05/06/1993
Ad 27/05/93--------- £ si 100@1=100 £ ic 2/102
dot icon10/05/1993
Registered office changed on 10/05/93 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon10/05/1993
Secretary resigned;new director appointed
dot icon10/05/1993
New secretary appointed;director resigned;new director appointed
dot icon04/05/1993
Certificate of change of name
dot icon10/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

133
2022
change arrow icon+137.68 % *

* during past year

Cash in Bank

£140,522.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
134
1.99M
-
0.00
59.12K
-
2022
133
2.56M
-
14.14M
140.52K
-
2022
133
2.56M
-
14.14M
140.52K
-

Employees

2022

Employees

133 Descended-1 % *

Net Assets(GBP)

2.56M £Ascended28.72 % *

Total Assets(GBP)

-

Turnover(GBP)

14.14M £Ascended- *

Cash in Bank(GBP)

140.52K £Ascended137.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, John Phillip
Director
12/12/1994 - Present
8
Barker, Stephen Peter
Director
26/04/1993 - 30/04/2024
10
Muskett, Stephen Paul
Director
06/03/2020 - Present
4
Barker, Stephen Peter
Secretary
26/04/1993 - 30/04/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About CLIMATEC WINDOWS LIMITED

CLIMATEC WINDOWS LIMITED is an(a) Active company incorporated on 10/02/1993 with the registered office located at Monometer House, Rectory Grove, Leigh-On-Sea, Essex SS9 2HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 133 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATEC WINDOWS LIMITED?

toggle

CLIMATEC WINDOWS LIMITED is currently Active. It was registered on 10/02/1993 .

Where is CLIMATEC WINDOWS LIMITED located?

toggle

CLIMATEC WINDOWS LIMITED is registered at Monometer House, Rectory Grove, Leigh-On-Sea, Essex SS9 2HL.

What does CLIMATEC WINDOWS LIMITED do?

toggle

CLIMATEC WINDOWS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CLIMATEC WINDOWS LIMITED have?

toggle

CLIMATEC WINDOWS LIMITED had 133 employees in 2022.

What is the latest filing for CLIMATEC WINDOWS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-04 with updates.