GAIA CLIMATE SOLUTIONS LIMITED

GAIA CLIMATE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGAIA CLIMATE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02424430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GAIA CLIMATE SOLUTIONS LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction
    • Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GAIA CLIMATE SOLUTIONS LIMITED located?

    Registered Office Address
    Unit 4 Brickfields Business Park
    Woolpit
    IP30 9QS Bury St Edmunds
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of GAIA CLIMATE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE-VI ELECTROHEAT LIMITEDJun 14, 1991Jun 14, 1991
    FRONTMILL LIMITEDSep 20, 1989Sep 20, 1989

    What are the latest accounts for GAIA CLIMATE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GAIA CLIMATE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for GAIA CLIMATE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    11 pagesAA

    Director's details changed for Mr Steven John Rooney on Jul 20, 2021

    2 pagesCH01

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Sep 20, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Sep 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 500,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 500,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Alexander Finch as a secretary

    2 pagesTM02

    Termination of appointment of Alexander Finch as a director

    2 pagesTM01

    Who are the officers of GAIA CLIMATE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALECOCK, Christopher
    Brickfields Business Park
    Woolpit
    IP30 9QS Bury St Edmunds
    Unit 4
    Suffolk
    Director
    Brickfields Business Park
    Woolpit
    IP30 9QS Bury St Edmunds
    Unit 4
    Suffolk
    EnglandBritishDirector147930220001
    ROONEY, Steven John
    Brickfields Business Park
    Woolpit
    IP30 9QS Bury St Edmunds
    Unit 4
    Suffolk
    Director
    Brickfields Business Park
    Woolpit
    IP30 9QS Bury St Edmunds
    Unit 4
    Suffolk
    EnglandBritishDirector148553420005
    FINCH, Alexander
    Brickfields Business Park
    Woolpit
    IP30 9QS Bury St Edmunds
    Unit 4
    Suffolk
    Secretary
    Brickfields Business Park
    Woolpit
    IP30 9QS Bury St Edmunds
    Unit 4
    Suffolk
    British158980270001
    WOMACK, Michael Thomas
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    Nominee Secretary
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    British900007990001
    BURY COMPANY SERVICES LIMITED
    c/o Neil Walmsley
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    United Kingdom
    Secretary
    c/o Neil Walmsley
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02826579
    37161810002
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BENDIXEN, Erik
    Nederager 29
    DK7120 Vejle De
    Denmark
    Denmark
    Director
    Nederager 29
    DK7120 Vejle De
    Denmark
    Denmark
    DanishDirector54862270001
    CHRISTENSEN, Alfred Bjorn
    Kinkebakken 24
    7120 Vejle Ost
    Denmark
    Director
    Kinkebakken 24
    7120 Vejle Ost
    Denmark
    DanishDirector26632490001
    FELTER, Peter Gjedboe, Dr
    Prince Hill House
    High Street, Worton
    SN10 5SE Devizes
    Wiltshire
    Director
    Prince Hill House
    High Street, Worton
    SN10 5SE Devizes
    Wiltshire
    UkDanishLawyer100602880001
    FINCH, Alex Steven
    Brickfields Business Park
    Woolpit
    IP30 9QS Bury St Edmunds
    Unit 4
    Suffolk
    Director
    Brickfields Business Park
    Woolpit
    IP30 9QS Bury St Edmunds
    Unit 4
    Suffolk
    EnglandBritishDirector253840950001
    HANSEN, Hans Roldsgard
    Borchsmindevej 8
    FOREIGN Kolding
    6000
    Denmark
    Director
    Borchsmindevej 8
    FOREIGN Kolding
    6000
    Denmark
    DanishDirector105575320001
    HANSEN, Henrik Skourup
    Hoylake Crescent
    UB10 8JG Ickenham
    118
    Middlesex
    Director
    Hoylake Crescent
    UB10 8JG Ickenham
    118
    Middlesex
    DanishDirector146621510001
    HERMANSEN, Lars
    Gronnegade 19 3 Tv
    Vejle
    7100
    Denmark
    Director
    Gronnegade 19 3 Tv
    Vejle
    7100
    Denmark
    DanishDirector68191930001
    KNUDSEN, Ebbe
    Hummeltoften 6
    Virum
    2830
    Denmark
    Director
    Hummeltoften 6
    Virum
    2830
    Denmark
    DanishDirector68191910001
    KOFOD, Carl Johan
    Hojsletten 1
    FOREIGN 7120 Vejle Ost
    Denmark
    Director
    Hojsletten 1
    FOREIGN 7120 Vejle Ost
    Denmark
    DanishDirector26632510001
    MCCALL, Stephen Gerard
    The Old Barn
    Norwich Road, Needham Market
    IP6 8LJ Ipswich
    Suffolk
    Director
    The Old Barn
    Norwich Road, Needham Market
    IP6 8LJ Ipswich
    Suffolk
    BritishManaging Director20647720002
    PINNERUP, Mads
    6430
    Nordborg
    Nordborgvej 81
    Denmark
    Director
    6430
    Nordborg
    Nordborgvej 81
    Denmark
    DenmarkBritishNone147769840001
    PRATT, Colin Leonard Douglas
    Winsome 68 Barton Road
    Thurston
    IP31 3PG Bury St Edmunds
    Suffolk
    Director
    Winsome 68 Barton Road
    Thurston
    IP31 3PG Bury St Edmunds
    Suffolk
    BritishManaging Director36297770001
    WOMACK, Michael Thomas
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    Nominee Director
    12 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    British900007990001

    Who are the persons with significant control of GAIA CLIMATE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Chris Martin Alecock
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St. Edmunds
    Unit 4 Brickfields Business Park
    England
    Apr 06, 2016
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St. Edmunds
    Unit 4 Brickfields Business Park
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steven John Rooney
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St. Edmunds
    Unit 4, Brickfields Business Park
    England
    Apr 06, 2016
    Old Stowmarket Road
    Woolpit
    IP30 9QS Bury St. Edmunds
    Unit 4, Brickfields Business Park
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0