Climate Control Limited GAINSBOROUGH


Climate Control Limited is a private limited company located at Cleatham Road, Kirton In Lindsey, Gainsborough DN21 4JR. Its total net worth is estimated to be roughly 166133 pounds, and the fixed assets that belong to the company total up to 52330 pounds. Incorporated on 1996-10-29, this 27-year-old company is run by 4 directors and 1 secretary.
Director Kerry B., appointed on 27 September 2021. Director Kevin S., appointed on 11 October 2018. Director Dianne S., appointed on 01 November 2007.
Moving on to secretaries, we can name: Diane S., appointed on 30 November 2016.
The company is officially classified as "plumbing, heat and air-conditioning installation" (Standard Industrial Classification code: 43220).
The latest confirmation statement was sent on 2023-08-02 and the date for the next filing is 2024-08-16. Likewise, the statutory accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Climate Control Limited Address / Contact

Office Address Cleatham Road
Office Address2 Kirton In Lindsey
Town Gainsborough
Post code DN21 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270794
Date of Incorporation Tue, 29th Oct 1996
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (171 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Kerry B.

Position: Director

Appointed: 27 September 2021

Kevin S.

Position: Director

Appointed: 11 October 2018

Diane S.

Position: Secretary

Appointed: 30 November 2016

Dianne S.

Position: Director

Appointed: 01 November 2007

Ian S.

Position: Director

Appointed: 29 October 1996

Lisa H.

Position: Director

Appointed: 01 November 2007

Resigned: 30 November 2016

Geoffrey H.

Position: Director

Appointed: 19 April 2002

Resigned: 30 November 2016

Geoffrey H.

Position: Secretary

Appointed: 19 April 2002

Resigned: 30 November 2016

Heather L.

Position: Nominee Secretary

Appointed: 29 October 1996

Resigned: 29 October 1996

Susan B.

Position: Director

Appointed: 29 October 1996

Resigned: 19 April 2002

Susan B.

Position: Secretary

Appointed: 29 October 1996

Resigned: 19 April 2002

Harry L.

Position: Nominee Director

Appointed: 29 October 1996

Resigned: 29 October 1996

People with significant control

The list of PSCs who own or control the company includes 4 names. As we established, there is Ian S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Dianne S. This PSC has significiant influence or control over the company,. Then there is Geoffrey H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ian S.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Dianne S.

Notified on 1 June 2016
Nature of control: significiant influence or control

Geoffrey H.

Notified on 1 June 2016
Ceased on 30 November 2016
Nature of control: significiant influence or control

Lisa H.

Notified on 1 June 2016
Ceased on 30 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth166 133147 887128 453104 759109 876112 309      
Balance Sheet
Cash Bank In Hand51 24052 39762 50429 43465 90294 192      
Cash Bank On Hand     94 19249 06937 69738 18349 014135 31196 649
Current Assets207 094177 368165 563265 482214 145180 765131 435216 189145 897191 518223 236269 611
Debtors146 526117 55496 274227 223139 07376 72375 179169 91598 594136 93481 785165 592
Net Assets Liabilities     112 30962 05158 41669 33762 49769 918102 257
Net Assets Liabilities Including Pension Asset Liability166 133147 887128 453104 759109 876112 309      
Other Debtors     1 4128917011 2752 5852 10633 750
Property Plant Equipment     32 14333 96024 92742 01432 25740 60745 782
Stocks Inventory9 3287 4176 7858 8259 1709 850      
Tangible Fixed Assets52 33037 41234 74234 50936 97932 143      
Total Inventories     9 8507 1878 5779 1205 5706 1407 370
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve166 033147 787128 353104 659109 776112 209      
Shareholder Funds166 133147 887128 453104 759109 876112 309      
Other
Accrued Liabilities     1 7851 9161 9091 9902 0902 2105 462
Accumulated Depreciation Impairment Property Plant Equipment     43 87255 19646 14032 50643 5418 64810 303
Additional Provisions Increase From New Provisions Recognised      -1 295 4 715   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -1 504 -1 7891 6441 038
Average Number Employees During Period      121314121314
Bank Borrowings Overdrafts      24 02518 03811 92118 75050 00012 897
Corporation Tax Payable     13 1518 4539 9778 57713 61214 77913 367
Creditors     95 55999 599180 4599 7867 75655 89539 752
Creditors Due After One Year 5 7502 750         
Creditors Due Within One Year 59 51466 840192 270135 58295 559      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 88725 224 9 731 
Disposals Property Plant Equipment       18 99638 58610 09420 206 
Dividends Paid      28 00040 00045 00057 00062 00062 000
Finance Lease Liabilities Present Value Total        9 7867 7565 8953 864
Increase Decrease In Property Plant Equipment        15 269   
Increase From Depreciation Charge For Year Property Plant Equipment      11 3248 8313 49911 03510 40911 786
Net Current Assets Liabilities110 086117 85498 72373 21278 56385 20631 83635 73044 06543 16392 017104 076
Number Shares Allotted  100100100100      
Number Shares Issued Fully Paid      752525252537
Other Taxation Social Security Payable     3 1652 6973 7906 7903 7904 9344 783
Par Value Share  1111111111
Profit Loss      27 74236 36555 92150 16069 42194 339
Property Plant Equipment Gross Cost     76 01589 15671 06774 52075 79884 826101 787
Provisions     5 0403 7452 2416 9565 1676 8117 849
Provisions For Liabilities Balance Sheet Subtotal     5 0403 7452 2416 9565 1676 8117 849
Provisions For Liabilities Charges3 0971 6292 2622 9625 6665 040      
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Additions 1 86614 62412 28624 3436 354      
Tangible Fixed Assets Cost Or Valuation117 904113 97698 80996 59479 38076 015      
Tangible Fixed Assets Depreciation65 57476 56464 06762 08542 40143 872      
Tangible Fixed Assets Depreciation Charged In Period  11 5539 99610 16510 097      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  24 05011 97829 8498 626      
Tangible Fixed Assets Disposals -5 79429 79114 50141 5579 719      
Total Additions Including From Business Combinations Property Plant Equipment      13 14190742 03911 37229 23416 961
Total Assets Less Current Liabilities177 980155 266133 465107 721115 542117 34965 79660 65786 07975 420132 624149 858
Trade Creditors Trade Payables     50 55232 601125 70243 25181 17550 87697 571
Trade Debtors Trade Receivables     75 31174 288169 21497 319134 34979 679131 842
Creditors Due After One Year Total Noncurrent Liabilities8 7505 750          
Creditors Due Within One Year Total Current Liabilities97 00859 514          
Fixed Assets67 89437 412          
Tangible Fixed Assets Depreciation Charge For Period 13 660          
Tangible Fixed Assets Depreciation Disposals -2 670          
Total Fixed Asset Investments Additions 15 280          
Total Fixed Asset Investments Cost Or Valuation15 564           
Total Fixed Asset Investments Disposals -30 844          
Total Investments Fixed Assets15 5640          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 20th, October 2023
Free Download (9 pages)

Company search