Gaia Climate Solutions Limited BURY ST EDMUNDS


Founded in 1989, Gaia Climate Solutions, classified under reg no. 02424430 is an active company. Currently registered at Unit 4 Brickfields Business Park IP30 9QS, Bury St Edmunds the company has been in the business for 35 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 12, 2011 Gaia Climate Solutions Limited is no longer carrying the name De-vi Electroheat.

The company has 2 directors, namely Christopher A., Steven R.. Of them, Christopher A., Steven R. have been with the company the longest, being appointed on 22 January 2010. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alexander F. who worked with the the company until 18 October 2013.

Gaia Climate Solutions Limited Address / Contact

Office Address Unit 4 Brickfields Business Park
Office Address2 Woolpit
Town Bury St Edmunds
Post code IP30 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02424430
Date of Incorporation Wed, 20th Sep 1989
Industry Plumbing, heat and air-conditioning installation
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Christopher A.

Position: Director

Appointed: 22 January 2010

Steven R.

Position: Director

Appointed: 22 January 2010

Alexander F.

Position: Secretary

Appointed: 18 March 2011

Resigned: 18 October 2013

Alex F.

Position: Director

Appointed: 22 January 2010

Resigned: 18 October 2013

Mads P.

Position: Director

Appointed: 01 December 2009

Resigned: 22 January 2010

Henrik H.

Position: Director

Appointed: 28 September 2009

Resigned: 22 January 2010

Hans H.

Position: Director

Appointed: 27 May 2005

Resigned: 22 January 2010

Lars H.

Position: Director

Appointed: 22 November 1999

Resigned: 27 May 2005

Ebbe K.

Position: Director

Appointed: 22 November 1999

Resigned: 31 August 2009

Stephen M.

Position: Director

Appointed: 13 January 1998

Resigned: 26 September 2009

Erik B.

Position: Director

Appointed: 22 September 1997

Resigned: 16 January 1998

Bury Company Services Limited

Position: Corporate Secretary

Appointed: 25 November 1993

Resigned: 18 March 2011

Colin P.

Position: Director

Appointed: 06 September 1993

Resigned: 19 September 1997

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 1992

Resigned: 25 November 1993

Carl K.

Position: Director

Appointed: 14 February 1992

Resigned: 30 October 1998

Alfred C.

Position: Director

Appointed: 14 February 1992

Resigned: 22 November 1999

Peter F.

Position: Director

Appointed: 20 September 1991

Resigned: 14 February 1992

Michael W.

Position: Nominee Director

Appointed: 20 September 1991

Resigned: 14 February 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Steven R. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Chris A. This PSC and has 25-50% voting rights.

Steven R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Chris A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

De-vi Electroheat May 12, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth995 7821 014 7031 246 218939 260   
Balance Sheet
Cash Bank In Hand147 882185 020584 461613 432   
Current Assets1 636 5711 763 8672 314 3901 910 2602 406 4872 479 3692 113 539
Debtors1 335 8411 365 1981 387 091980 8131 117 5561 142 4411 304 717
Cash Bank On Hand    745 140627 370257 899
Net Assets Liabilities    1 328 3791 325 5901 282 897
Property Plant Equipment    26 57958 76744 140
Total Inventories    543 791709 558 
Stocks Inventory152 848213 649342 838316 015   
Tangible Fixed Assets39 28939 43778 79991 947   
Net Assets Liabilities Including Pension Asset Liability995 7821 014 703     
Reserves/Capital
Called Up Share Capital500 000500 000500 000500 000   
Profit Loss Account Reserve495 782514 703746 218439 260   
Shareholder Funds995 7821 014 7031 246 218939 260   
Other
Creditors Due After One Year8 29716 01333 93022 072   
Creditors Due Within One Year671 781737 113960 8611 000 565   
Deferred Tax Liability  6 5129 623   
Net Assets Liability Excluding Pension Asset Liability  1 246 218939 260   
Net Current Assets Liabilities964 7901 026 7541 353 529909 6951 497 0681 351 1151 269 379
Number Shares Allotted 500 000 500 000   
Accumulated Depreciation Impairment Property Plant Equipment    286 714266 833234 768
Additions Other Than Through Business Combinations Property Plant Equipment     58 9654 786
Average Number Employees During Period    434346
Creditors    448 270348 210244 065
Finance Lease Payments Owing Minimum Gross     29 44614 877
Fixed Assets39 28939 437  283 706332 554264 738
Future Minimum Lease Payments Under Non-cancellable Operating Leases    150 081195 412152 736
Increase From Depreciation Charge For Year Property Plant Equipment     26 77719 413
Investments Fixed Assets    257 127273 787220 598
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     46 65851 478
Other Disposals Property Plant Equipment     46 65851 478
Property Plant Equipment Gross Cost    313 293325 600278 908
Provisions For Liabilities Balance Sheet Subtotal    4 1259 8697 155
Total Assets Less Current Liabilities1 004 0791 066 1911 432 3281 001 6421 780 7741 683 6691 534 117
Par Value Share 1 1   
Provisions For Liabilities Charges 35 475152 18040 310   
Share Capital Allotted Called Up Paid500 000500 000500 000500 000   
Tangible Fixed Assets Additions 22 444 55 040   
Tangible Fixed Assets Cost Or Valuation59 15381 597144 593195 383   
Tangible Fixed Assets Depreciation19 86442 16065 794103 436   
Tangible Fixed Assets Depreciation Charged In Period 22 296 37 642   
Tangible Fixed Assets Disposals   4 250   
Other Debtors Due After One Year695 000695 000     
Secured Debts10 22120 626     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements