Company number 04361501
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address UNITS 7 AND 8 ESTUARY ROAD, QUEENSWAY MEADOWS INDUSTRIAL ESTATE, NEWPORT, GWENT, WALES, NP19 4SP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mark Anthony Stewart Woods on 27 January 2017; Secretary's details changed for Mr Mark Stewart Woods on 27 January 2017; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of CLIMAR INDUSTRIES LIMITED are www.climarindustries.co.uk, and www.climar-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Rogerstone Rail Station is 5.5 miles; to Cwmbran Rail Station is 6.7 miles; to Risca & Pontymister Rail Station is 6.7 miles; to Pontypool & New Inn Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Climar Industries Limited is a Private Limited Company.
The company registration number is 04361501. Climar Industries Limited has been working since 28 January 2002.
The present status of the company is Active. The registered address of Climar Industries Limited is Units 7 and 8 Estuary Road Queensway Meadows Industrial Estate Newport Gwent Wales Np19 4sp. . STEWART WOODS, Mark is a Secretary of the company. COLLING, Iain Patmore is a Director of the company. STEWART WOODS, Mark Anthony is a Director of the company. Secretary COLLING, Iain Patmore has been resigned. Secretary FINCH, Russell Peter has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARDINGHAM, Sally Diane has been resigned. Secretary STEWART WOODS, Mark Anthony has been resigned. Secretary STEWART WOODS, Mark Anthony has been resigned. Director COLLING, Iain Patmore has been resigned. Director COOK, Paul James has been resigned. Director FINCH, Russell Peter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LAWSON, Clive has been resigned. Director WAUGH, Bradley James has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
COOK, Paul James
Resigned: 16 August 2004
Appointed Date: 01 April 2003
64 years old
Director
LAWSON, Clive
Resigned: 31 March 2003
Appointed Date: 28 January 2002
57 years old
Persons With Significant Control
Mr Mark Anthony Stewart-Woods
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
CLIMAR INDUSTRIES LIMITED Events
06 Feb 2017
Director's details changed for Mark Anthony Stewart Woods on 27 January 2017
06 Feb 2017
Secretary's details changed for Mr Mark Stewart Woods on 27 January 2017
06 Feb 2017
Confirmation statement made on 28 January 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
...
... and 68 more events
06 Feb 2002
Director resigned
06 Feb 2002
New director appointed
06 Feb 2002
New secretary appointed
06 Feb 2002
Registered office changed on 06/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
28 Jan 2002
Incorporation
1 February 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
8 August 2007
Debenture
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2005
Debenture
Delivered: 12 April 2005
Status: Satisfied
on 28 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…