Climate Change Solutions Limited

General information

Name:

Climate Change Solutions Ltd

Office Address:

The Technocentre Puma Way CV1 2TT Coventry

Number: 04799590

Incorporation date: 2003-06-16

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

04799590 is the reg. no. used by Climate Change Solutions Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Monday 16th June 2003. The firm has been active on the market for 21 years. The company could be found at The Technocentre Puma Way in Coventry. The company's area code assigned is CV1 2TT. The firm's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Climate Change Solutions Ltd released its account information for the financial period up to 2022-06-30. Its latest annual confirmation statement was released on 2023-06-16.

1 transaction have been registered in 2014 with a sum total of £21,220.

As suggested by this specific company's executives list, since May 2023 there have been five directors including: Kevin K., Else P. and Ken G.. Moreover, the managing director's tasks are supported by a secretary - Tony M., who was selected by this firm in April 2023.

Financial data based on annual reports

Company staff

Kevin K.

Role: Director

Appointed: 11 May 2023

Latest update: 21 February 2024

Else P.

Role: Director

Appointed: 11 May 2023

Latest update: 21 February 2024

Ken G.

Role: Director

Appointed: 11 May 2023

Latest update: 21 February 2024

Tony M.

Role: Secretary

Appointed: 12 April 2023

Latest update: 21 February 2024

Richard B.

Role: Director

Appointed: 30 July 2010

Latest update: 21 February 2024

Michael M.

Role: Director

Appointed: 16 June 2003

Latest update: 21 February 2024

People with significant control

Michael M. is the individual who has control over this firm, has substantial control or influence over the company.

Michael M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jacquetta S.
Notified on 6 April 2016
Ceased on 12 April 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 29 March 2016
Annual Accounts 09 September 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 09 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 8 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on Thursday 11th May 2023. (AP01)
filed on: 24th, May 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Garden Organic Wolston Lane Ryton

Post code:

CV8 3LG

City / Town:

Coventry

HQ address,
2013

Address:

Garden Organic Wolston Lane Ryton

Post code:

CV8 3LG

City / Town:

Coventry

HQ address,
2014

Address:

Garden Organic Wolston Lane Ryton

Post code:

CV8 3LG

City / Town:

Coventry

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 21 219.83
2014-01-29 3001840974 £ 21 219.83

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode