Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXIMUM CLIMATE CONTROL LTD
Company Information for

MAXIMUM CLIMATE CONTROL LTD

UNIT 1 FALCON COURT PARKLANDS BUSINESS PARK, FOREST ROAD, DENMEAD, HAMPSHIRE, PO7 6BZ,
Company Registration Number
03061621
Private Limited Company
Active

Company Overview

About Maximum Climate Control Ltd
MAXIMUM CLIMATE CONTROL LTD was founded on 1995-05-26 and has its registered office in Denmead. The organisation's status is listed as "Active". Maximum Climate Control Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAXIMUM CLIMATE CONTROL LTD
 
Legal Registered Office
UNIT 1 FALCON COURT PARKLANDS BUSINESS PARK
FOREST ROAD
DENMEAD
HAMPSHIRE
PO7 6BZ
Other companies in PO1
 
Previous Names
MAXIMUM AIR CONDITIONING LTD.24/01/2017
Filing Information
Company Number 03061621
Company ID Number 03061621
Date formed 1995-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691320348  
Last Datalog update: 2023-08-06 10:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXIMUM CLIMATE CONTROL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAXIMUM CLIMATE CONTROL LTD

Current Directors
Officer Role Date Appointed
EMMA LOVEDAY TILBURY
Company Secretary 1999-07-01
DAVID JOHN TILBURY
Director 1997-06-06
EMMA LOVEDAY TILBURY
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL VINCENT FITZGERALD
Company Secretary 1997-12-01 1998-12-03
MICHAEL VINCENT FITZGERALD
Director 1995-05-26 1998-12-03
JEAN CARR
Company Secretary 1995-05-26 1997-12-01
JEAN CARR
Director 1995-05-26 1997-12-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-05-26 1995-05-26
FIRST DIRECTORS LIMITED
Nominated Director 1995-05-26 1995-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TILBURY MAXIMUM AIR LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID JOHN TILBURY MAXIMUM AIR PROPERTIES (UK) LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
DAVID JOHN TILBURY MAXIMUM SERVICES (UK) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active - Proposal to Strike off
DAVID JOHN TILBURY MAXIMUM HOLDINGS (UK) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
EMMA LOVEDAY TILBURY MAXIMUM AIR LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
EMMA LOVEDAY TILBURY MAXIMUM AIR PROPERTIES (UK) LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
EMMA LOVEDAY TILBURY MAXIMUM SERVICES (UK) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active - Proposal to Strike off
EMMA LOVEDAY TILBURY MAXIMUM HOLDINGS (UK) LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-07-12AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-07-01AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-07-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15AA01Previous accounting period shortened from 30/04/19 TO 31/10/18
2019-07-03AA01Previous accounting period extended from 31/10/18 TO 30/04/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England
2019-05-17PSC05Change of details for Maximum Holdings (Uk) Limited as a person with significant control on 2019-05-17
2019-05-17PSC05Change of details for Maximum Holdings (Uk) Limited as a person with significant control on 2019-05-17
2019-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOVEDAY TILBURY on 2019-05-17
2019-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOVEDAY TILBURY on 2019-05-17
2019-05-17CH01Director's details changed for Mrs Emma Loveday Tilbury on 2019-05-17
2019-05-17CH01Director's details changed for Mrs Emma Loveday Tilbury on 2019-05-17
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-24RES15CHANGE OF COMPANY NAME 24/01/17
2017-01-24CERTNMCOMPANY NAME CHANGED MAXIMUM AIR CONDITIONING LTD. CERTIFICATE ISSUED ON 24/01/17
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 10 Landport Terrace Portsmouth Hampshire PO1 2RG
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOVEDAY TILBURY on 2016-05-26
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBURY / 26/05/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 26/05/2016
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0126/05/15 ANNUAL RETURN FULL LIST
2014-07-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0126/05/14 ANNUAL RETURN FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 26/05/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBURY / 26/05/2014
2014-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOVEDAY TILBURY on 2014-05-26
2013-07-19AR0126/05/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0126/05/12 FULL LIST
2012-01-12AA01CURREXT FROM 01/07/2012 TO 31/10/2012
2011-12-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 27/09/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBURY / 29/07/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 29/07/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILBURY / 29/07/2011
2011-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOVEDAY TILBURY / 29/07/2011
2011-07-19AR0126/05/11 FULL LIST
2011-01-24AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-05AR0126/05/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOVEDAY TILBURY / 01/10/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TILBURY / 01/10/2009
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-01-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-04-09AA30/06/07 TOTAL EXEMPTION FULL
2007-06-28363sRETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-07363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-03363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-15363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-29363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 196A HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2EH
2002-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-29363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: WEMBLEY HAMBLEDON ROAD, DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU
2001-06-11363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-23363bRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-07-09288aNEW SECRETARY APPOINTED
1999-07-09287REGISTERED OFFICE CHANGED ON 09/07/99 FROM: VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR
1999-06-01AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-22287REGISTERED OFFICE CHANGED ON 22/02/99 FROM: VENTURE HOUSE THE TANNERIES EAST ST TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR
1999-01-11287REGISTERED OFFICE CHANGED ON 11/01/99 FROM: UNIT 24 BALDOCK INDUSTRIAL ESTAT LONDON ROAD BALDOCK HERTFORDSHIRE SG7 6LE
1998-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-11363sRETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS
1998-06-12CERTNMCOMPANY NAME CHANGED DEWFORCE PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/06/98
1997-12-18AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-18288aNEW SECRETARY APPOINTED
1997-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-24287REGISTERED OFFICE CHANGED ON 24/10/97 FROM: ROYAL ORDNANCE SITE UNIT G403 SEWARD STONE ROAD WALTHAM ABBEY ESSEX EN9 1AT
1997-07-14288aNEW DIRECTOR APPOINTED
1997-06-26ELRESS386 DISP APP AUDS 14/06/97
1997-06-26363sRETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to MAXIMUM CLIMATE CONTROL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXIMUM CLIMATE CONTROL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAXIMUM CLIMATE CONTROL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Creditors
Creditors Due After One Year 2012-10-31 £ 8,199
Creditors Due After One Year 2011-06-30 £ 21,562
Creditors Due Within One Year 2012-10-31 £ 157,020
Creditors Due Within One Year 2011-06-30 £ 277,388
Provisions For Liabilities Charges 2012-10-31 £ 43,163
Provisions For Liabilities Charges 2011-06-30 £ 46,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXIMUM CLIMATE CONTROL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 19,435
Cash Bank In Hand 2011-06-30 £ 201,156
Current Assets 2012-10-31 £ 113,874
Current Assets 2011-06-30 £ 245,779
Debtors 2012-10-31 £ 87,652
Debtors 2011-06-30 £ 37,801
Shareholder Funds 2012-10-31 £ 5,436
Shareholder Funds 2011-06-30 £ 5,470
Stocks Inventory 2012-10-31 £ 6,000
Stocks Inventory 2011-06-30 £ 6,000
Tangible Fixed Assets 2012-10-31 £ 99,944
Tangible Fixed Assets 2011-06-30 £ 105,541

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAXIMUM CLIMATE CONTROL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAXIMUM CLIMATE CONTROL LTD
Trademarks
We have not found any records of MAXIMUM CLIMATE CONTROL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXIMUM CLIMATE CONTROL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as MAXIMUM CLIMATE CONTROL LTD are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where MAXIMUM CLIMATE CONTROL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXIMUM CLIMATE CONTROL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXIMUM CLIMATE CONTROL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.