General information

Name:

Klimes & Co Limited

Office Address:

22 St. Peters Street PE9 2PF Stamford

Number: 05339201

Incorporation date: 2005-01-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • alistair.potts@partyark.co.uk
  • contact@partyark.co.uk

Website

www.partyark.co.uk

Description

Data updated on:

The company operates under the name of Klimes & Co Ltd. The company was started nineteen years ago and was registered under 05339201 as its reg. no. This headquarters of this firm is situated in Stamford. You can reach them at 22 St. Peters Street. This firm is known as Klimes & Co Ltd. It should be noted that it also operated as Party Ark up till the company name was changed two years from now. The firm's classified under the NACE and SIC code 68209 which stands for Other letting and operating of own or leased real estate. Klimes & Co Limited filed its account information for the financial year up to 31st March 2022. The business most recent confirmation statement was released on 29th April 2023.

Thomas K. is this specific company's only managing director, who was appointed in 2017 in May. The following firm had been controlled by Emily P. up until 2017. Furthermore another director, namely Alistair P. quit 7 years ago. Another limited company has been appointed as one of the secretaries of this company: Brooks & Partners Accountants Ltd.

  • Previous company's names
  • Klimes & Co Ltd 2022-02-01
  • Party Ark Limited 2005-01-21

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 16 June 2017

Address: St. Peters Street, Stamford, PE9 2PF, England

Latest update: 24 February 2024

Thomas K.

Role: Director

Appointed: 26 May 2017

Latest update: 24 February 2024

People with significant control

Thomas 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.

Thomas K.
Notified on 26 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alistair P.
Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emily P.
Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control:
1/2 or less of voting rights
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 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 November 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 26 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 September 2012
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

1 Millers Barn Seaton Road Harringworth

Post code:

NN17 3AF

City / Town:

Corby

HQ address,
2013

Address:

1 Millers Barn Seaton Road Harringworth

Post code:

NN17 3AF

City / Town:

Corby

HQ address,
2014

Address:

1 Millers Barn Seaton Road Harringworth

Post code:

NN17 3AF

City / Town:

Corby

Accountant/Auditor,
2013 - 2014

Name:

Cumulo Accountancy And Taxation Limited

Address:

6 Crown Passage

Post code:

LE15 9NB

City / Town:

Uppingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
19
Company Age

Similar companies nearby

Closest companies