CLIMAX PRO-SQUASH LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL5 0HL

Company number 02990800
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address 52 HANOVER STREET, MOSSLEY, ASHTON-UNDER-LYNE, LANCASHIRE, OL5 0HL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLIMAX PRO-SQUASH LIMITED are www.climaxprosquash.co.uk, and www.climax-pro-squash.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Climax Pro Squash Limited is a Private Limited Company. The company registration number is 02990800. Climax Pro Squash Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of Climax Pro Squash Limited is 52 Hanover Street Mossley Ashton Under Lyne Lancashire Ol5 0hl. . KELLY, Jill Carol is a Secretary of the company. KELLY, Paul Philip is a Director of the company. Secretary KELLY, Paul Philip has been resigned. Secretary MORGAN, Carl Hugh has been resigned. Secretary WING, Clifford Donald has been resigned. Director MADDOX, James Paul has been resigned. Director MORGAN, Carl Hugh has been resigned. Director STRINGER, Barry Andrew has been resigned. Director TAYLOR, Nicholas Peter has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KELLY, Jill Carol
Appointed Date: 02 January 2005

Director
KELLY, Paul Philip
Appointed Date: 20 December 1995
55 years old

Resigned Directors

Secretary
KELLY, Paul Philip
Resigned: 02 January 2005
Appointed Date: 29 November 1999

Secretary
MORGAN, Carl Hugh
Resigned: 29 November 1999
Appointed Date: 28 November 1994

Secretary
WING, Clifford Donald
Resigned: 28 November 1994
Appointed Date: 16 November 1994

Director
MADDOX, James Paul
Resigned: 25 October 2000
Appointed Date: 28 November 1994
60 years old

Director
MORGAN, Carl Hugh
Resigned: 29 November 1999
Appointed Date: 28 November 1994
63 years old

Director
STRINGER, Barry Andrew
Resigned: 11 August 1999
Appointed Date: 28 November 1994
62 years old

Director
TAYLOR, Nicholas Peter
Resigned: 01 January 2005
Appointed Date: 20 December 1995
54 years old

Director
BONUSWORTH LIMITED
Resigned: 28 November 1994
Appointed Date: 16 November 1994

Persons With Significant Control

Mr Paul Philip Kelly
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CLIMAX PRO-SQUASH LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 16 November 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
15 Dec 1994
Director resigned;new director appointed

15 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

15 Dec 1994
Registered office changed on 15/12/94 from: 134 percival road enfield middlesex EN1 1QU

06 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1994
Incorporation

CLIMAX PRO-SQUASH LIMITED Charges

26 July 2001
Debenture
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1997
Mortgage debenture
Delivered: 12 May 1997
Status: Satisfied on 19 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…