Climax Joinery Contracts Limited

General information

Name:

Climax Joinery Contracts Ltd

Office Address:

Horley Green House Horley Green Road HX3 6AS Halifax

Number: 05522720

Incorporation date: 2005-07-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Halifax with reg. no. 05522720. The company was established in 2005. The main office of the company is situated at Horley Green House Horley Green Road. The postal code for this place is HX3 6AS. Although recently operating under the name of Climax Joinery Contracts Limited, it previously was known under a different name. The firm was known as Climax Joinery Contracts until July 29, 2010, then the company name was replaced by Climax Building Services. The last switch came on September 8, 2010. This firm's classified under the NACE and SIC code 43320 and their NACE code stands for Joinery installation. Climax Joinery Contracts Ltd reported its latest accounts for the period that ended on 2022-07-31. Its most recent confirmation statement was released on 2023-07-29.

Karl P. is the enterprise's solitary managing director, who was appointed in 2005 in August. Additionally, the director's efforts are regularly aided with by a secretary - Clive C., who was chosen by this specific business in 2005.

  • Previous company's names
  • Climax Joinery Contracts Limited 2010-09-08
  • Climax Building Services Limited 2010-07-29
  • Climax Joinery Contracts Limited 2005-07-29

Financial data based on annual reports

Company staff

Clive C.

Role: Secretary

Appointed: 01 August 2005

Latest update: 13 April 2024

Karl P.

Role: Director

Appointed: 01 August 2005

Latest update: 13 April 2024

People with significant control

Executives with significant control over the firm are: Karl P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Clive C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Karl P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clive C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karen P.
Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sharron C.
Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 31 May 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2022 (AA)
filed on: 25th, April 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
18
Company Age

Similar companies nearby

Closest companies