Climate Commissioning Limited

General information

Name:

Climate Commissioning Ltd

Office Address:

81 Burton Road DE1 1TJ Derby

Number: 05559672

Incorporation date: 2005-09-09

Dissolution date: 2023-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Climate Commissioning was founded on 2005-09-09 as a private limited company. This enterprise headquarters was registered in Derby on 81 Burton Road. The address post code is DE1 1TJ. The office registration number for Climate Commissioning Limited was 05559672. Climate Commissioning Limited had been in business for eighteen years up until 2023-08-29.

As for the limited company, the majority of director's responsibilities have so far been carried out by Timothy B. and Jason S.. Out of these two executives, Timothy B. had supervised the limited company for the longest time, having been a vital part of the Management Board for eighteen years.

Executives who had control over the firm were as follows: Jason S. owned 1/2 or less of company shares. Timothy B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Timothy B.

Role: Director

Appointed: 09 September 2005

Latest update: 4 April 2024

Timothy B.

Role: Secretary

Appointed: 09 September 2005

Latest update: 4 April 2024

Jason S.

Role: Director

Appointed: 09 September 2005

Latest update: 4 April 2024

People with significant control

Jason S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Timothy B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 September 2023
Confirmation statement last made up date 09 September 2022
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2014
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 May 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 1 February 2016
Annual Accounts 3 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 3 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 43999 : Other specialised construction activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies