About

Registered Number: 05263920
Date of Incorporation: 19/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Beaufort Trade Park, Pucklechurch Trading Estate, Bristol, BS16 9QH,

 

Based in Bristol, C.L. Electrical Controls Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASE, Shaun John 26 June 2019 - 1
HOLDER, David Eden 01 December 2004 - 1
SMITH, Paul Martyn 26 June 2019 - 1
THOMPSON, Steven George 01 December 2004 - 1
NEWMAN, Stephen William 19 October 2004 01 May 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Tracey Elizabeth 19 October 2004 01 August 2008 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 31 July 2020
SH08 - Notice of name or other designation of class of shares 31 July 2020
AD01 - Change of registered office address 09 June 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 22 October 2019
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
PSC07 - N/A 08 May 2019
PSC02 - N/A 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
MR01 - N/A 07 May 2019
MR04 - N/A 01 April 2019
AA - Annual Accounts 04 March 2019
MR01 - N/A 26 February 2019
SH08 - Notice of name or other designation of class of shares 11 February 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 01 November 2017
MR04 - N/A 01 July 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 November 2015
MR04 - N/A 01 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 29 October 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 24 December 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 15 November 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 22 November 2006
395 - Particulars of a mortgage or charge 14 September 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
225 - Change of Accounting Reference Date 14 December 2004
CERTNM - Change of name certificate 10 December 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

A registered charge 22 February 2019 Outstanding

N/A

Debenture 14 August 2012 Fully Satisfied

N/A

Debenture 20 February 2012 Fully Satisfied

N/A

Fixed & floating charge 29 July 2011 Outstanding

N/A

Guarantee & debenture 01 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.