CLIMAR INDUSTRIES LIMITED

CLIMAR INDUSTRIES LIMITED

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

    Company NameCLIMAR INDUSTRIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04361501
    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 CLIMAR INDUSTRIES LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CLIMAR INDUSTRIES LIMITED located?

    Registered Office Address
    Units 7 And 8 Estuary Road
    Queensway Meadows Industrial Estate
    NP19 4SP Newport
    Gwent
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLIMAR INDUSTRIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLIMAR INDUSTRIES LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2027
    Next Confirmation Statement DueFeb 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2026
    OverdueNo

    What are the latest filings for CLIMAR INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 28, 2026 with no updates

    3 pagesCS01

    Registration of charge 043615010007, created on Jan 13, 2026

    23 pagesMR01

    Satisfaction of charge 043615010004 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 043615010005 in full

    1 pagesMR04

    Registration of charge 043615010006, created on Oct 16, 2025

    36 pagesMR01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Change of details for Mr Mark Anthony Stewart-Woods as a person with significant control on Aug 12, 2023

    2 pagesPSC04

    Appointment of Mr Muhammad Awais as a director on Jun 03, 2025

    2 pagesAP01

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Registration of charge 043615010005, created on Mar 11, 2024

    14 pagesMR01

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Termination of appointment of Iain Patmore Colling as a director on Feb 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Registration of charge 043615010004, created on Jan 13, 2022

    13 pagesMR01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Change of details for Mr Mark Anthony Stewart-Woods as a person with significant control on Mar 09, 2020

    2 pagesPSC04

    Director's details changed for Mark Anthony Stewart Woods on Mar 09, 2020

    2 pagesCH01

    Director's details changed for Mr Iain Patmore Colling on Mar 09, 2020

    2 pagesCH01

    Who are the officers of CLIMAR INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART WOODS, Mark Anthony
    Estuary Road
    Queensway Meadows Industrial Estate
    NP19 4SP Newport
    Units 7 And 8
    Gwent
    Wales
    Secretary
    Estuary Road
    Queensway Meadows Industrial Estate
    NP19 4SP Newport
    Units 7 And 8
    Gwent
    Wales
    239020840001
    AWAIS, Muhammad
    Estuary Road
    Queensway Meadows Industrial Estate
    NP19 4SP Newport
    Units 7 And 8
    Gwent
    Wales
    Director
    Estuary Road
    Queensway Meadows Industrial Estate
    NP19 4SP Newport
    Units 7 And 8
    Gwent
    Wales
    United KingdomBritish251509450001
    STEWART WOODS, Mark Anthony
    Estuary Road
    Queensway Meadows Industrial Estate
    NP19 4SP Newport
    Units 7 And 8
    Gwent
    Wales
    Director
    Estuary Road
    Queensway Meadows Industrial Estate
    NP19 4SP Newport
    Units 7 And 8
    Gwent
    Wales
    WalesBritish88751190002
    COLLING, Iain Patmore
    Devils Dyke
    Ballinger Common
    HP16 9LF Great Missenden
    Buckinghamshire
    Secretary
    Devils Dyke
    Ballinger Common
    HP16 9LF Great Missenden
    Buckinghamshire
    British89804620001
    FINCH, Russell Peter
    The Orchard
    St Maughans
    NP25 5QG Monmouth
    Secretary
    The Orchard
    St Maughans
    NP25 5QG Monmouth
    British86262110003
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    HARDINGHAM, Sally Diane
    27 The Crescent
    Stanley Common
    DE7 6GL Ilkeston
    Derbyshire
    Secretary
    27 The Crescent
    Stanley Common
    DE7 6GL Ilkeston
    Derbyshire
    British80149230001
    STEWART WOODS, Mark
    Dixton Close
    NP25 3HE Monmouth
    17
    Wales
    Secretary
    Dixton Close
    NP25 3HE Monmouth
    17
    Wales
    155501240001
    STEWART WOODS, Mark Anthony
    Tump Farm
    Skenfrith
    NP7 8UL Abergavenny
    Monmouthshire
    Secretary
    Tump Farm
    Skenfrith
    NP7 8UL Abergavenny
    Monmouthshire
    Australian88751190001
    STEWART WOODS, Mark Anthony
    Tump Farm
    Skenfrith
    NP7 8UL Abergavenny
    Monmouthshire
    Secretary
    Tump Farm
    Skenfrith
    NP7 8UL Abergavenny
    Monmouthshire
    Australian88751190001
    COLLING, Iain Patmore
    Estuary Road
    Queensway Meadows Industrial Estate
    NP19 4SP Newport
    Units 7 And 8
    Gwent
    Wales
    Director
    Estuary Road
    Queensway Meadows Industrial Estate
    NP19 4SP Newport
    Units 7 And 8
    Gwent
    Wales
    EnglandBritish89804620001
    COLLING, Iain Patmore
    Devils Dyke
    Ballinger Common
    HP16 9LF Great Missenden
    Buckinghamshire
    Director
    Devils Dyke
    Ballinger Common
    HP16 9LF Great Missenden
    Buckinghamshire
    EnglandBritish89804620001
    COOK, Paul James
    Tump Farm
    Skenfrith
    NP7 8UL Abergavenny
    Monmouthshire
    Director
    Tump Farm
    Skenfrith
    NP7 8UL Abergavenny
    Monmouthshire
    Australian88751070001
    FINCH, Russell Peter
    The Orchard
    St Maughans
    NP25 5QG Monmouth
    Director
    The Orchard
    St Maughans
    NP25 5QG Monmouth
    WalesBritish86262110003
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    LAWSON, Clive
    27 The Crescent
    Stanley Common
    DE7 6GL Ilkeston
    Derbyshire
    Director
    27 The Crescent
    Stanley Common
    DE7 6GL Ilkeston
    Derbyshire
    British80149390001
    WAUGH, Bradley James
    3 Gloucester Road
    Tutshill
    NP16 7DB Chepstow
    Gwent
    Director
    3 Gloucester Road
    Tutshill
    NP16 7DB Chepstow
    Gwent
    Australian99351600001

    Who are the persons with significant control of CLIMAR INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Anthony Stewart-Woods
    Estuary Road
    Queensway Meadows Industrial Estate
    NP19 4SP Newport
    Units 7 And 8
    Wales
    Apr 06, 2016
    Estuary Road
    Queensway Meadows Industrial Estate
    NP19 4SP Newport
    Units 7 And 8
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% 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