KLIMES & CO LTD

Register to unlock more data on OkredoRegister

KLIMES & CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05339201

Incorporation date

21/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 St. Peters Street, Stamford PE9 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2005)
dot icon29/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Registration of charge 053392010005, created on 2025-06-04
dot icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon25/02/2025
Registration of charge 053392010004, created on 2025-02-19
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2022
Registration of charge 053392010003, created on 2022-09-16
dot icon27/09/2022
Registration of charge 053392010002, created on 2022-09-16
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon01/02/2022
Certificate of change of name
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2019
Director's details changed for Mr Thomas Peter Klimes on 2019-11-07
dot icon12/11/2019
Change of details for Mr Thomas Peter Klimes as a person with significant control on 2019-11-07
dot icon30/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon14/06/2019
Confirmation statement made on 2018-06-27 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon17/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon16/06/2017
Appointment of Mr Thomas Peter Klimes as a director on 2017-05-26
dot icon16/06/2017
Registered office address changed from Willoughby House Office 15 2 Broad Street Stamford Lincolnshire PE9 1PB England to 22 st. Peters Street Stamford PE9 2PF on 2017-06-16
dot icon16/06/2017
Appointment of Brooks & Partners Accountants Ltd as a secretary on 2017-06-16
dot icon16/06/2017
Termination of appointment of Emily Rose Potts as a secretary on 2017-05-26
dot icon16/06/2017
Termination of appointment of Emily Rose Potts as a director on 2017-05-26
dot icon16/06/2017
Termination of appointment of Emily Rose Potts as a director on 2017-05-26
dot icon16/06/2017
Termination of appointment of Alistair James Potts as a director on 2017-05-26
dot icon16/06/2017
Termination of appointment of Alistair James Potts as a director on 2017-05-26
dot icon16/06/2017
Satisfaction of charge 1 in full
dot icon02/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Registered office address changed from 1 Millers Barn Seaton Road Harringworth Corby Northamptonshire NN17 3AF to Willoughby House Office 15 2 Broad Street Stamford Lincolnshire PE9 1PB on 2015-04-29
dot icon25/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon24/02/2010
Registered office address changed from 19 Maltings Road, Gretton Corby Northamptonshire NN17 3BZ on 2010-02-24
dot icon24/02/2010
Director's details changed for Emily Rose Potts on 2010-02-24
dot icon24/02/2010
Director's details changed for Alistair James Potts on 2010-02-24
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 21/01/09; full list of members
dot icon31/01/2008
Return made up to 21/01/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Resolutions
dot icon29/01/2007
Return made up to 21/01/07; full list of members
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon16/01/2007
Director's particulars changed
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon16/01/2007
Registered office changed on 16/01/07 from: 4 winters bridge cottages portsmouth road thames ditton surrey KT7 0TB
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Ad 15/10/06--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/2006
Return made up to 21/01/06; full list of members
dot icon02/02/2006
Location of register of members
dot icon11/08/2005
New director appointed
dot icon25/02/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon21/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
468.21K
-
0.00
-
-
2022
-
477.77K
-
0.00
-
-
2023
1
487.93K
-
0.00
-
-
2023
1
487.93K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

487.93K £Ascended2.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Klimes, Thomas Peter
Director
26/05/2017 - Present
12

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

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 KLIMES & CO LTD

KLIMES & CO LTD is an(a) Active company incorporated on 21/01/2005 with the registered office located at 22 St. Peters Street, Stamford PE9 2PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of KLIMES & CO LTD?

toggle

KLIMES & CO LTD is currently Active. It was registered on 21/01/2005 .

Where is KLIMES & CO LTD located?

toggle

KLIMES & CO LTD is registered at 22 St. Peters Street, Stamford PE9 2PF.

What does KLIMES & CO LTD do?

toggle

KLIMES & CO LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does KLIMES & CO LTD have?

toggle

KLIMES & CO LTD had 1 employees in 2023.

What is the latest filing for KLIMES & CO LTD?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-03-31.