Company number 03571761
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address SPENCER HOUSE 114 HIGH STREET, WORDSLEY, STOURBRIDGE, WEST MIDLANDS, DY8 5QR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 3
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CLIMATE CONSTRUCTION SERVICES LIMITED are www.climateconstructionservices.co.uk, and www.climate-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Climate Construction Services Limited is a Private Limited Company.
The company registration number is 03571761. Climate Construction Services Limited has been working since 28 May 1998.
The present status of the company is Active. The registered address of Climate Construction Services Limited is Spencer House 114 High Street Wordsley Stourbridge West Midlands Dy8 5qr. . BENNETT, Mary Teresa is a Secretary of the company. DAVIS, Gary John is a Director of the company. Secretary BARDEN, John Simon has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BARDEN, John Simon has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998
CLIMATE CONSTRUCTION SERVICES LIMITED Events
12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
13 Jan 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
01 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 37 more events
08 Jun 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
01 Jun 1998
Director resigned
01 Jun 1998
Secretary resigned
01 Jun 1998
Registered office changed on 01/06/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
28 May 1998
Incorporation