CLIMATEC WINDOWS LIMITED

CLIMATEC WINDOWS LIMITED

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

    Company NameCLIMATEC WINDOWS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02788430
    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 CLIMATEC WINDOWS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is CLIMATEC WINDOWS LIMITED located?

    Registered Office Address
    Monometer House
    Rectory Grove
    SS9 2HL Leigh-On-Sea
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLIMATEC WINDOWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENWICK LIMITEDFeb 10, 1993Feb 10, 1993

    What are the latest accounts for CLIMATEC WINDOWS 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 CLIMATEC WINDOWS LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for CLIMATEC WINDOWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 04, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Stephen Peter Barker as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Stephen Peter Barker as a secretary on Apr 30, 2024

    1 pagesTM02

    Registration of charge 027884300005, created on Apr 30, 2024

    46 pagesMR01

    Confirmation statement made on Mar 04, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Change of details for Climatec Group Holdings Limited as a person with significant control on Mar 09, 2023

    2 pagesPSC05

    Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on Mar 17, 2023

    1 pagesAD01

    Confirmation statement made on Mar 06, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Mar 06, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Registration of charge 027884300004, created on Sep 10, 2020

    61 pagesMR01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 06, 2020 with updates

    5 pagesCS01

    Cessation of John Alexander Hair as a person with significant control on Mar 06, 2020

    1 pagesPSC07

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Stephen Paul Muskett as a director on Mar 06, 2020

    2 pagesAP01

    Cessation of Stephen Peter Barker as a person with significant control on Mar 06, 2020

    1 pagesPSC07

    Notification of Climatec Group Holdings Limited as a person with significant control on Mar 06, 2020

    2 pagesPSC02

    Registration of charge 027884300003, created on Mar 06, 2020

    47 pagesMR01

    Confirmation statement made on Jan 09, 2020 with updates

    5 pagesCS01

    Who are the officers of CLIMATEC WINDOWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATES, John Phillip
    9 Dalwood
    SS3 8UP Thorpe Bay
    Essex
    Director
    9 Dalwood
    SS3 8UP Thorpe Bay
    Essex
    United KingdomBritishDouble Glazing Technician15005620002
    MUSKETT, Stephen Paul
    Rectory Grove
    SS9 2HL Leigh-On-Sea
    Monometer House
    Essex
    England
    Director
    Rectory Grove
    SS9 2HL Leigh-On-Sea
    Monometer House
    Essex
    England
    EnglandBritishFinance Director268260740001
    BARKER, Stephen Peter
    SS1 3LH Thorpe Bay
    3 St James Avenue
    Essex
    England
    Secretary
    SS1 3LH Thorpe Bay
    3 St James Avenue
    Essex
    England
    BritishDouble Glazing Technician34431740001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BARKER, Stephen Peter
    SS1 3LH Thorpe Bay
    3 St James Avenue
    Essex
    England
    Director
    SS1 3LH Thorpe Bay
    3 St James Avenue
    Essex
    England
    EnglandBritishDouble Glazing Technician34431740002
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    HAIR, John Alexander
    The Burrows 39 Wellington Road
    SS6 8EX Rayleigh
    Essex
    Director
    The Burrows 39 Wellington Road
    SS6 8EX Rayleigh
    Essex
    BritishProperty Manager13427340001

    Who are the persons with significant control of CLIMATEC WINDOWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Climatec Group Holdings Limited
    Rectory Grove
    SS9 2HL Leigh-On-Sea
    Monometer House
    Essex
    England
    Mar 06, 2020
    Rectory Grove
    SS9 2HL Leigh-On-Sea
    Monometer House
    Essex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number12432518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen Peter Barker
    SS1 3LH Thorpe Bay
    3 St James Avenue
    Essex
    England
    Apr 06, 2016
    SS1 3LH Thorpe Bay
    3 St James Avenue
    Essex
    England
    Yes
    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 shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Alexander Hair
    Douglas
    50 Athol Street
    In1 1jb
    Isle Of Man
    Apr 06, 2016
    Douglas
    50 Athol Street
    In1 1jb
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • 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