CLIMATEC SERVICES LIMITED
SOUTH LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC332858
Status Active
Incorporation Date 24 October 2007
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 November 2016 with updates; Particulars of variation of rights attached to shares. The most likely internet sites of CLIMATEC SERVICES LIMITED are www.climatecservices.co.uk, and www.climatec-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Climatec Services Limited is a Private Limited Company. The company registration number is SC332858. Climatec Services Limited has been working since 24 October 2007. The present status of the company is Active. The registered address of Climatec Services Limited is 29 Brandon Street Hamilton South Lanarkshire Ml3 6da. . HYND, Colin William is a Secretary of the company. WORKMAN, Joseph Gerard is a Director of the company. Director CLARKE, Peter has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HYND, Colin William
Appointed Date: 24 October 2007

Director
WORKMAN, Joseph Gerard
Appointed Date: 24 October 2007
58 years old

Resigned Directors

Director
CLARKE, Peter
Resigned: 17 February 2012
Appointed Date: 01 March 2008
69 years old

Persons With Significant Control

Emtec Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLIMATEC SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 May 2016
19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 Aug 2016
Particulars of variation of rights attached to shares
09 Aug 2016
Change of share class name or designation
09 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 23 more events
07 Nov 2008
Secretary's change of particulars / colin hynd / 28/04/2008
02 May 2008
Ad 03/03/08\gbp si 4@1=4\gbp ic 1/5\
03 Mar 2008
Director appointed peter clarke
15 Nov 2007
Accounting reference date shortened from 31/10/08 to 31/05/08
24 Oct 2007
Incorporation