CLIMATIC EXTRUSIONS LIMITED

Register to unlock more data on OkredoRegister

CLIMATIC EXTRUSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00707155

Incorporation date

02/11/1961

Size

Dormant

Contacts

Registered address

Registered address

Liberator Road, Liberator Road, Norwich NR6 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1961)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2025-03-29
dot icon24/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2024-03-30
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon20/05/2023
Accounts for a dormant company made up to 2023-04-01
dot icon13/03/2023
Appointment of Mr Benjamin William Dack as a director on 2023-03-07
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2022-04-02
dot icon28/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2021-03-28
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-28
dot icon15/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon30/09/2020
Appointment of Mr Philip Stanley Tweedie as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Stephen John Stone as a director on 2020-09-30
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-30
dot icon04/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon15/07/2019
Termination of appointment of Nicholas Andrew Roberts as a director on 2019-07-12
dot icon09/07/2019
Appointment of Mr Stephen John Stone as a director on 2019-07-08
dot icon01/07/2019
Appointment of Mrs Rachael Emma Munby as a director on 2019-06-25
dot icon12/11/2018
Appointment of Mr Nicholas Andrew Roberts as a director on 2018-11-01
dot icon12/11/2018
Termination of appointment of Martyn Sandford as a director on 2018-11-01
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/12/2017
Accounts for a dormant company made up to 2017-04-01
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon27/09/2017
Appointment of Mr Martyn Sandford as a director on 2017-09-27
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a secretary on 2017-03-22
dot icon29/03/2017
Termination of appointment of Philip Stanley Tweedie as a director on 2017-03-15
dot icon18/12/2016
Accounts for a dormant company made up to 2016-04-02
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon07/03/2016
Registered office address changed from PO Box 65 Anson Road Norwich NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 2016-03-07
dot icon13/01/2016
Accounts for a dormant company made up to 2015-03-28
dot icon06/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Stephen Godfrey Pollard as a director on 2015-08-25
dot icon12/03/2015
Termination of appointment of Stig Valdermar Hansen as a director on 2015-02-26
dot icon15/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-29
dot icon08/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-30
dot icon22/07/2013
Statement of company's objects
dot icon02/07/2013
Resolutions
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon13/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2011-03-27
dot icon29/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-03-27
dot icon03/11/2009
Annual return made up to 2009-10-12
dot icon07/10/2009
Secretary's details changed for Barry John Chappell on 2009-10-01
dot icon07/10/2009
Director's details changed for Philip Stanley Tweedie on 2009-10-01
dot icon07/10/2009
Director's details changed for Stephen Godfrey Pollard on 2009-10-01
dot icon07/10/2009
Director's details changed for Stig Valdermar Hansen on 2009-10-01
dot icon27/07/2009
Full accounts made up to 2009-03-28
dot icon29/01/2009
Full accounts made up to 2008-03-29
dot icon10/12/2008
Return made up to 12/10/08; full list of members
dot icon12/08/2008
Resolutions
dot icon29/07/2008
Director appointed stephen godfrey pollard
dot icon23/10/2007
Return made up to 12/10/07; no change of members
dot icon05/08/2007
Full accounts made up to 2007-03-31
dot icon17/11/2006
Return made up to 12/10/06; no change of members
dot icon11/09/2006
Full accounts made up to 2006-04-01
dot icon01/06/2006
Director's particulars changed
dot icon13/03/2006
Return made up to 12/10/05; full list of members
dot icon16/02/2006
Director's particulars changed
dot icon29/11/2005
Full accounts made up to 2005-04-02
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon02/11/2004
Return made up to 12/10/04; full list of members
dot icon02/07/2004
Director resigned
dot icon28/10/2003
Return made up to 12/10/03; full list of members
dot icon10/09/2003
Secretary's particulars changed
dot icon22/08/2003
Full accounts made up to 2003-03-29
dot icon13/11/2002
Return made up to 12/10/02; full list of members
dot icon18/09/2002
Director's particulars changed
dot icon23/08/2002
Full accounts made up to 2002-03-30
dot icon14/03/2002
Ad 05/03/02--------- £ si 6057442@1=6057442 £ ic 500000/6557442
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon14/03/2002
£ nc 500000/8000000 05/03/02
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon17/12/2001
Full accounts made up to 2000-04-01
dot icon06/11/2001
Return made up to 12/10/01; full list of members
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon08/06/2001
New director appointed
dot icon13/11/2000
Return made up to 12/10/00; full list of members
dot icon06/11/2000
Director's particulars changed
dot icon12/05/2000
Director's particulars changed
dot icon31/01/2000
Full accounts made up to 1999-04-03
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon25/11/1999
Return made up to 12/10/99; full list of members
dot icon10/06/1999
Certificate of change of name
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon30/11/1998
Return made up to 12/10/98; no change of members
dot icon10/02/1998
Full accounts made up to 1997-03-29
dot icon02/11/1997
Return made up to 12/10/97; no change of members
dot icon06/02/1997
Full accounts made up to 1996-03-30
dot icon21/11/1996
Registered office changed on 21/11/96 from: kings norton business centre kings norton birmingham B30 3HF
dot icon15/10/1996
Return made up to 12/10/96; full list of members
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Director resigned
dot icon17/09/1996
Director resigned
dot icon06/09/1996
Secretary resigned
dot icon06/09/1996
New secretary appointed
dot icon06/06/1996
Director resigned
dot icon26/05/1996
Director resigned
dot icon26/05/1996
Director resigned
dot icon01/05/1996
New director appointed
dot icon29/04/1996
New director appointed
dot icon18/04/1996
Director resigned
dot icon31/01/1996
Director resigned
dot icon30/01/1996
New director appointed
dot icon12/01/1996
Director resigned
dot icon05/12/1995
Director's particulars changed
dot icon09/11/1995
New director appointed
dot icon17/10/1995
Return made up to 12/10/95; full list of members
dot icon18/07/1995
New director appointed
dot icon18/07/1995
New director appointed
dot icon11/07/1995
Accounting reference date extended from 31/12 to 31/03
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon20/06/1995
Director resigned
dot icon10/04/1995
Director resigned;new director appointed
dot icon10/04/1995
Director resigned;new director appointed
dot icon10/04/1995
Secretary resigned;new secretary appointed
dot icon10/04/1995
Director resigned
dot icon07/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 12/10/94; no change of members
dot icon10/10/1994
New director appointed
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Director resigned
dot icon23/11/1993
Return made up to 12/10/93; change of members
dot icon29/09/1993
Full accounts made up to 1992-12-31
dot icon25/08/1993
New director appointed
dot icon20/08/1993
New director appointed
dot icon19/07/1993
Secretary resigned;new secretary appointed
dot icon19/04/1993
Director resigned
dot icon19/04/1993
Director resigned
dot icon24/02/1993
New director appointed
dot icon24/02/1993
New director appointed
dot icon22/02/1993
Director resigned;new director appointed
dot icon12/11/1992
Return made up to 12/10/92; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon26/08/1992
Director resigned;new director appointed
dot icon05/01/1992
Director resigned
dot icon12/11/1991
Return made up to 12/10/91; full list of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
New director appointed
dot icon22/04/1991
Secretary resigned;new secretary appointed
dot icon22/02/1991
New director appointed
dot icon22/02/1991
Director resigned
dot icon22/02/1991
Director resigned
dot icon22/02/1991
Director resigned
dot icon22/02/1991
Director resigned
dot icon03/01/1991
Director's particulars changed
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 12/10/90; full list of members
dot icon17/10/1990
Director resigned
dot icon18/09/1990
New director appointed
dot icon10/09/1990
New director appointed
dot icon13/06/1990
Director resigned
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon24/10/1989
Return made up to 13/10/89; no change of members
dot icon13/07/1989
New director appointed
dot icon20/06/1989
Registered office changed on 20/06/89 from: the birmingham factory centre king's norton birmingham 30
dot icon01/11/1988
Full accounts made up to 1987-12-31
dot icon01/11/1988
Return made up to 17/10/88; no change of members
dot icon27/06/1988
Director's particulars changed
dot icon09/01/1988
Declaration of satisfaction of mortgage/charge
dot icon30/10/1987
Return made up to 09/10/87; full list of members
dot icon30/10/1987
Full accounts made up to 1986-12-31
dot icon20/08/1987
Director's particulars changed
dot icon20/08/1987
Director's particulars changed
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon25/10/1986
Return made up to 10/10/86; full list of members
dot icon02/11/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CLIMATIC EXTRUSIONS LIMITED

CLIMATIC EXTRUSIONS LIMITED is an(a) Active company incorporated on 02/11/1961 with the registered office located at Liberator Road, Liberator Road, Norwich NR6 6EU. There are currently 3 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 CLIMATIC EXTRUSIONS LIMITED?

toggle

CLIMATIC EXTRUSIONS LIMITED is currently Active. It was registered on 02/11/1961 .

Where is CLIMATIC EXTRUSIONS LIMITED located?

toggle

CLIMATIC EXTRUSIONS LIMITED is registered at Liberator Road, Liberator Road, Norwich NR6 6EU.

What does CLIMATIC EXTRUSIONS LIMITED do?

toggle

CLIMATIC EXTRUSIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CLIMATIC EXTRUSIONS LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with no updates.