General information

Name:

Klimstar Limited

Office Address:

Unit 26 Wadsworth Business Centre 21 Wadsworth Road Perivale UB6 7LQ Greenford

Number: 05731830

Incorporation date: 2006-03-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the start of Klimstar Ltd, the firm which is located at Unit 26 Wadsworth Business Centre 21 Wadsworth Road, Perivale, Greenford. That would make 18 years Klimstar has existed on the market, as it was registered on Monday 6th March 2006. The firm reg. no. is 05731830 and the post code is UB6 7LQ. The firm's classified under the NACE and SIC code 41202 : Construction of domestic buildings. The most recent annual accounts were submitted for the period up to 2022-04-30 and the most recent annual confirmation statement was filed on 2023-06-16.

Damian K. is this company's single director, that was chosen to lead the company in 2006 in March.

Damian K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Damian K.

Role: Secretary

Appointed: 12 March 2009

Latest update: 18 March 2024

Damian K.

Role: Director

Appointed: 06 March 2006

Latest update: 18 March 2024

People with significant control

Damian K.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 04 December 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 04 December 2012
Annual Accounts 25 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 25 January 2014
Annual Accounts 02 December 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 02 December 2014
Annual Accounts 09 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 09 January 2016
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 16th June 2023 (CS01)
filed on: 20th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
18
Company Age

Closest Companies - by postcode