Company NameClimer Environmental Services Limited
DirectorDavid John Eley
Company StatusActive
Company Number06515035
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David John Eley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Brondesbury Villas
London
NW6 6AB
Secretary NameMr Yew Tit Lau Po Hung
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wychwood Avenue
Edgware
Middlesex
HA8 6TQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.climer.co.uk

Location

Registered Address42 Brondesbury Villas
London
NW6 6AB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1David John Eley
100.00%
Ordinary

Financials

Year2014
Net Worth£48,854
Cash£44,295
Current Liabilities£53,282

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

12 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
31 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
1 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 October 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
18 October 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
1 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 April 2010Director's details changed for David John Eley on 1 October 2009 (2 pages)
14 April 2010Director's details changed for David John Eley on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for David John Eley on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 March 2009Return made up to 27/02/09; full list of members (3 pages)
13 March 2009Return made up to 27/02/09; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from c/O. Arthur han LIMITED 23A craven terrace london W2 3QH U.K. (1 page)
11 March 2008Director appointed david john eley (2 pages)
11 March 2008Secretary appointed yew tit lau (2 pages)
11 March 2008Secretary appointed yew tit lau (2 pages)
11 March 2008Registered office changed on 11/03/2008 from c/O. Arthur han LIMITED 23A craven terrace london W2 3QH U.K. (1 page)
11 March 2008Director appointed david john eley (2 pages)
3 March 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
3 March 2008Appointment terminated secretary ashok bhardwaj (1 page)
3 March 2008Appointment terminated secretary ashok bhardwaj (1 page)
3 March 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
27 February 2008Incorporation (16 pages)
27 February 2008Incorporation (16 pages)