Company number 06122219
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address ANGLO DAL HOUSE, SPRING VILLA, ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
GBP 2
. The most likely internet sites of KLIMA LIMITED are www.klima.co.uk, and www.klima.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Klima Limited is a Private Limited Company.
The company registration number is 06122219. Klima Limited has been working since 21 February 2007.
The present status of the company is Active. The registered address of Klima Limited is Anglo Dal House Spring Villa Road Edgware Middlesex Ha8 7eb. . ALLENBY, Gary is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary KIRKCOURT LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 13 April 2007
Appointed Date: 21 February 2007
Secretary
KIRKCOURT LIMITED
Resigned: 21 February 2010
Appointed Date: 21 February 2007
Nominee Director
BUYVIEW LTD
Resigned: 13 April 2007
Appointed Date: 21 February 2007
Persons With Significant Control
Gary Allenby
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
KLIMA LIMITED Events
03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Director's details changed for Gary Allenby on 4 September 2015
...
... and 24 more events
04 May 2007
New director appointed
20 Apr 2007
Registered office changed on 20/04/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ
13 Apr 2007
Secretary resigned
13 Apr 2007
Director resigned
21 Feb 2007
Incorporation