N & P CLIMATE CONTROL LIMITED

Unit 4 Merrick Street, Hull, HU9 1NF, East Yorkshire
StatusACTIVE
Company No.05603018
CategoryPrivate Limited Company
Incorporated25 Oct 2005
Age18 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

N & P CLIMATE CONTROL LIMITED is an active private limited company with number 05603018. It was incorporated 18 years, 6 months, 27 days ago, on 25 October 2005. The company address is Unit 4 Merrick Street, Hull, HU9 1NF, East Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-14

Psc name: Paul Arthur Gray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Arthur Gray

Change date: 2020-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Firth

Change date: 2020-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-29

Psc name: Neil Firth

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-29

Officer name: Julie Gray

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Firth

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Firth

Termination date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2012

Action Date: 31 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-31

Old address: Servacomm Redhall Site Patrington Road Ottringham Hull North Humberside HU12 0AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tina Firth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Address

Type: AD01

Old address: Unit 5 Dalton Street Hull East Yorkshire HU8 8BB

Change date: 2011-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Arthur Gray

Change date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Tina Firth

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Julie Gray

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Neil Firth

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-25

Officer name: Tina Firth

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed firth cooling/heating solutions LIMITED\certificate issued on 24/06/09

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from patrington road ottringham hull east yorkshire HU12 0AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from patrington road ottringham hull yorkshire HU12 0AD

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed julie gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 20/09/07 from: rose cottage, 247 hull bridge road, beverley north humberside HU17 9RS

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/10/06--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/12/06--------- £ si 49@1=49 £ ic 1/50

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 07/11/06 from: ross cottage 247 hull bridge road beverley e yorkshire HU17 9RS

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 09/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 25 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA MOTORS (WIGAN) LIMITED

PARK LANE GARAGE,WIGAN,WN3 6XB

Number:04126776
Status:ACTIVE
Category:Private Limited Company

DUDEK SOLUTIONS LTD

SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10766021
Status:ACTIVE
Category:Private Limited Company

EDWARD G. STEVENS(PROPERTIES)CO.LIMITED

FIRST FLOOR ACORN HOUSE,BASILDON,SS14 1AH

Number:00842391
Status:ACTIVE
Category:Private Limited Company

HUGHES PUMPS HOLDINGS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:11054195
Status:ACTIVE
Category:Private Limited Company

LETHBRIDGE GEOTECH LIMITED

3 ST. MICHAELS COURT,MALMESBURY,SN16 9AS

Number:06260235
Status:ACTIVE
Category:Private Limited Company

NETHERMOOR HOUSE LIMITED

82 B WROTTESLEY RD,WOLVERHAMPTON,WV6 8SH

Number:05398357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source