CLIMAVENETA UK LIMITED

Register to unlock more data on OkredoRegister

CLIMAVENETA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00788610

Incorporation date

20/01/1964

Size

Full

Contacts

Registered address

Registered address

Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1964)
dot icon21/07/2022
Final Gazette dissolved following liquidation
dot icon21/04/2022
Return of final meeting in a members' voluntary winding up
dot icon23/11/2021
Liquidators' statement of receipts and payments to 2021-09-23
dot icon18/05/2021
Appointment of a voluntary liquidator
dot icon22/12/2020
Death of a liquidator
dot icon03/12/2020
Liquidators' statement of receipts and payments to 2020-09-23
dot icon23/11/2019
Liquidators' statement of receipts and payments to 2019-09-23
dot icon19/10/2018
Registered office address changed from Unit 6, St Clare Business Park Holly Road Hampton TW12 1PZ England to Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA on 2018-10-19
dot icon16/10/2018
Appointment of a voluntary liquidator
dot icon16/10/2018
Resolutions
dot icon16/10/2018
Declaration of solvency
dot icon27/06/2018
Statement by Directors
dot icon27/06/2018
Statement of capital on 2018-06-27
dot icon27/06/2018
Solvency Statement dated 25/06/18
dot icon27/06/2018
Resolutions
dot icon14/02/2018
Termination of appointment of Mauro Montello as a director on 2018-02-02
dot icon14/02/2018
Termination of appointment of Deane Edwin Flint as a director on 2018-02-02
dot icon14/02/2018
Termination of appointment of Gary Caine as a director on 2018-02-02
dot icon14/02/2018
Termination of appointment of Donald Andrew Daw as a director on 2018-02-02
dot icon14/02/2018
Appointment of Mr Antonio Checchini as a director on 2018-02-02
dot icon14/02/2018
Appointment of Mr Carlo Grossi as a director on 2018-02-02
dot icon17/11/2017
Registered office address changed from Climate House Highlands Road Shirley Solihull West Midlands B90 4NL to Unit 6, St Clare Business Park Holly Road Hampton TW12 1PZ on 2017-11-17
dot icon27/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Appointment of Mr Shaun Ellis as a secretary on 2017-05-31
dot icon26/05/2017
Termination of appointment of Steven William Shepherd as a director on 2017-05-26
dot icon26/05/2017
Termination of appointment of Arthur Stewart as a director on 2017-05-26
dot icon26/05/2017
Appointment of Mr Deane Edwin Flint as a director on 2017-05-26
dot icon26/05/2017
Appointment of Mr Donald Andrew Daw as a director on 2017-05-26
dot icon26/05/2017
Appointment of Mr Gary Caine as a director on 2017-05-26
dot icon04/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon22/09/2016
Termination of appointment of Maurizio Marchesini as a director on 2016-09-14
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Termination of appointment of Ashok Manota as a director on 2015-05-20
dot icon04/06/2015
Termination of appointment of Ashok Manota as a secretary on 2015-05-20
dot icon16/12/2014
Auditor's resignation
dot icon21/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon20/10/2014
Termination of appointment of Stephen Shepherd as a director on 2014-10-20
dot icon20/10/2014
Appointment of Mr Steven William Shepherd as a director on 2014-10-20
dot icon20/10/2014
Appointment of Mr Ashok Manota as a director on 2014-10-20
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/06/2014
Appointment of Mr Arthur Stewart as a director
dot icon02/06/2014
Appointment of Mr Stephen Shepherd as a director
dot icon22/05/2014
Termination of appointment of Stefano Biella as a director
dot icon28/04/2014
Resolutions
dot icon11/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon21/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon30/07/2012
Appointment of Mr Ashok Manota as a secretary
dot icon27/07/2012
Termination of appointment of Anthony Holmes as a director
dot icon27/07/2012
Termination of appointment of Anthony Holmes as a secretary
dot icon21/05/2012
Termination of appointment of Michael Slattery as a director
dot icon25/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon25/05/2011
Memorandum and Articles of Association
dot icon23/05/2011
Certificate of change of name
dot icon23/05/2011
Change of name notice
dot icon20/05/2011
Appointment of Mr Mauro Montello as a director
dot icon20/05/2011
Appointment of Mr Maurizio Marchesini as a director
dot icon20/05/2011
Appointment of Mr. Stefano Biella as a director
dot icon20/05/2011
Termination of appointment of Rudolf Strebel as a director
dot icon20/05/2011
Termination of appointment of Silvan Reto Meier as a director
dot icon20/05/2011
Termination of appointment of Jochen Nutz as a director
dot icon13/05/2011
Termination of appointment of Wayne Perrins as a director
dot icon29/03/2011
Statement by directors
dot icon29/03/2011
Solvency statement dated 25/03/11
dot icon29/03/2011
Resolutions
dot icon29/03/2011
Statement of capital on 2011-03-29
dot icon10/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon04/10/2010
Secretary's details changed for Mr Anthony Holmes on 2010-09-30
dot icon05/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/12/2009
Termination of appointment of Anthony Gibbins as a director
dot icon20/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mr Wayne Perrins on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Rudolf Strebel on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Michael Henry Slattery on 2009-10-20
dot icon20/10/2009
Director's details changed for Silvan Reto Meier on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Anthony Holmes on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Jochen Nutz on 2009-10-20
dot icon20/10/2009
Director's details changed for Anthony Donald Gibbins on 2009-10-20
dot icon27/07/2009
Director's change of particulars / jochen nutz / 17/07/2009
dot icon20/04/2009
Director appointed mr rudolf strebel
dot icon17/04/2009
Director appointed mr jochen nutz
dot icon17/04/2009
Director's change of particulars / silvan reto meier / 31/03/2009
dot icon17/04/2009
Director appointed mr wayne perrins
dot icon04/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/10/2008
Return made up to 02/10/08; full list of members
dot icon29/10/2008
Ad 29/10/08\gbp si 1540000@1=1540000\gbp ic 50000/1590000\
dot icon29/10/2008
Appointment terminated director daniel maissen
dot icon26/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/08/2008
Gbp nc 100000/1590000\27/08/08
dot icon17/07/2008
Appointment terminated director lindsey henderson
dot icon03/01/2008
Memorandum and Articles of Association
dot icon31/12/2007
Certificate of change of name
dot icon17/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon02/10/2007
Return made up to 02/10/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon20/08/2007
Director resigned
dot icon16/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/03/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
Director resigned
dot icon10/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 02/10/06; full list of members
dot icon02/05/2006
Secretary resigned
dot icon02/05/2006
New secretary appointed
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/10/2005
Return made up to 02/10/05; full list of members
dot icon10/08/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon29/01/2005
Director resigned
dot icon04/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Return made up to 02/10/04; full list of members
dot icon03/09/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon30/12/2003
Certificate of change of name
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Return made up to 02/10/03; full list of members
dot icon18/03/2003
Auditor's resignation
dot icon19/11/2002
Return made up to 02/10/02; full list of members
dot icon05/11/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon29/10/2002
New secretary appointed
dot icon26/10/2002
New secretary appointed
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Secretary resigned
dot icon10/10/2002
Resolutions
dot icon07/10/2002
Memorandum and Articles of Association
dot icon07/10/2002
Resolutions
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
Secretary resigned
dot icon23/11/2001
New director appointed
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon15/10/2001
Return made up to 02/10/01; full list of members
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Director resigned
dot icon27/10/2000
Return made up to 02/10/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon16/04/2000
Director resigned
dot icon19/01/2000
Director resigned
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Return made up to 02/10/99; full list of members
dot icon01/08/1999
Director resigned
dot icon25/03/1999
New director appointed
dot icon24/12/1998
Declaration of assistance for shares acquisition
dot icon24/12/1998
Declaration of assistance for shares acquisition
dot icon24/12/1998
Declaration of assistance for shares acquisition
dot icon25/11/1998
Declaration of satisfaction of mortgage/charge
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
Return made up to 02/10/98; no change of members
dot icon22/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
Secretary resigned
dot icon23/09/1998
New secretary appointed
dot icon23/09/1998
Director resigned
dot icon19/09/1998
Declaration of satisfaction of mortgage/charge
dot icon19/09/1998
Declaration of satisfaction of mortgage/charge
dot icon19/09/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
Secretary resigned
dot icon21/01/1998
Director resigned
dot icon12/10/1997
Return made up to 02/10/97; full list of members
dot icon23/09/1997
New director appointed
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon24/01/1997
Declaration of satisfaction of mortgage/charge
dot icon24/01/1997
Declaration of satisfaction of mortgage/charge
dot icon04/12/1996
Declaration of mortgage charge released/ceased
dot icon04/12/1996
Declaration of mortgage charge released/ceased
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
Return made up to 02/10/96; full list of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon04/10/1995
Return made up to 02/10/95; no change of members
dot icon07/09/1995
Particulars of mortgage/charge
dot icon12/06/1995
Director resigned
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 icon06/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
Return made up to 02/10/94; no change of members
dot icon16/09/1994
Director resigned
dot icon15/08/1994
New director appointed
dot icon06/02/1994
Director resigned
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon08/11/1993
Return made up to 02/10/93; full list of members
dot icon06/07/1993
Director resigned
dot icon21/10/1992
Return made up to 02/10/92; no change of members
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon04/02/1992
Particulars of mortgage/charge
dot icon04/02/1992
Particulars of mortgage/charge
dot icon04/02/1992
Particulars of mortgage/charge
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
Return made up to 02/10/91; no change of members
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New director appointed
dot icon11/05/1991
Director resigned
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
Return made up to 02/10/90; full list of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 27/09/89; full list of members
dot icon14/12/1988
Return made up to 31/10/88; no change of members
dot icon16/11/1988
Full accounts made up to 1987-12-31
dot icon02/02/1988
Return made up to 02/11/87; no change of members
dot icon26/01/1988
New director appointed
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon18/05/1987
New director appointed
dot icon10/02/1987
Return made up to 01/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
New director appointed
dot icon29/11/1986
New director appointed
dot icon20/10/1986
Full accounts made up to 1985-12-31
dot icon01/03/1983
Accounts made up to 1981-12-31
dot icon02/02/1982
Accounts made up to 1980-12-31
dot icon06/12/1980
Accounts made up to 1979-12-31
dot icon17/05/1977
Miscellaneous
dot icon20/01/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Steven William
Director
20/10/2014 - 26/05/2017
18
Ruegg, Heinz
Director
04/10/2002 - 30/06/2004
-
Strebel, Rudolf
Director
31/03/2009 - 19/05/2011
-
Henderson, Lindsey
Director
01/11/2007 - 30/06/2008
1
Caine, Gary
Director
26/05/2017 - 02/02/2018
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMAVENETA UK LIMITED

CLIMAVENETA UK LIMITED is an(a) Dissolved company incorporated on 20/01/1964 with the registered office located at Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GA. 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 CLIMAVENETA UK LIMITED?

toggle

CLIMAVENETA UK LIMITED is currently Dissolved. It was registered on 20/01/1964 and dissolved on 21/07/2022.

Where is CLIMAVENETA UK LIMITED located?

toggle

CLIMAVENETA UK LIMITED is registered at Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands B4 6GA.

What does CLIMAVENETA UK LIMITED do?

toggle

CLIMAVENETA UK LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for CLIMAVENETA UK LIMITED?

toggle

The latest filing was on 21/07/2022: Final Gazette dissolved following liquidation.