CLIMAX CARS LIMITED

Register to unlock more data on OkredoRegister

CLIMAX CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06722481

Incorporation date

14/10/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O SIMON LONG, 32 Fields Court, Fields Court, Warwick CV34 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2008)
dot icon20/12/2025
Termination of appointment of Lance Harry Gurney as a director on 2025-10-13
dot icon14/08/2025
Accounts for a dormant company made up to 2024-10-31
dot icon11/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon25/08/2024
Accounts for a dormant company made up to 2023-10-31
dot icon26/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon31/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon17/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon20/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon18/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon18/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon28/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon27/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon28/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon21/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon26/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon01/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon09/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon28/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon03/12/2013
Termination of appointment of Ian Howe as a director
dot icon03/12/2013
Termination of appointment of Simon Kiero-Watson as a director
dot icon03/12/2013
Termination of appointment of Simon Kiero-Watson as a secretary
dot icon03/12/2013
Registered office address changed from , 131 Great Tattenhams, Epsom, Surrey, KT18 5RB on 2013-12-03
dot icon07/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2009-10-31
dot icon21/01/2010
Sub-division of shares on 2009-12-02
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-12-02
dot icon13/01/2010
Appointment of Mr Lance Harry Gurney as a director
dot icon12/01/2010
Appointment of Mr Marcus David Rayner as a director
dot icon04/01/2010
Appointment of Mr Simon Scott Kiero-Watson as a director
dot icon04/01/2010
Appointment of Mr Simon Scott Kiero-Watson as a secretary
dot icon04/01/2010
Appointment of Mr Simon Long as a director
dot icon04/01/2010
Registered office address changed from , 90 Highfield Lane, Cox Green, Maidenhead, Berks, SL6 3PF, United Kingdom on 2010-01-04
dot icon05/12/2009
Director's details changed for Mr Ian Philip Howe on 2009-10-01
dot icon05/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon14/10/2008
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
31/10/2024
dot iconNext confirmation date
14/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Simon
Director
02/12/2009 - Present
11
Rayner, Marcus David
Director
02/12/2009 - Present
1
Gurney, Lance Harry
Director
02/12/2009 - 13/10/2025
-

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+
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 CLIMAX CARS LIMITED

CLIMAX CARS LIMITED is an(a) Active company incorporated on 14/10/2008 with the registered office located at C/O SIMON LONG, 32 Fields Court, Fields Court, Warwick CV34 5HP. 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 CLIMAX CARS LIMITED?

toggle

CLIMAX CARS LIMITED is currently Active. It was registered on 14/10/2008 .

Where is CLIMAX CARS LIMITED located?

toggle

CLIMAX CARS LIMITED is registered at C/O SIMON LONG, 32 Fields Court, Fields Court, Warwick CV34 5HP.

What does CLIMAX CARS LIMITED do?

toggle

CLIMAX CARS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLIMAX CARS LIMITED?

toggle

The latest filing was on 20/12/2025: Termination of appointment of Lance Harry Gurney as a director on 2025-10-13.