About

Registered Number: 04749462
Date of Incorporation: 30/04/2003 (21 years ago)
Company Status: Active
Registered Address: Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire, ST5 7JB,

 

Based in Staffordshire, Clewlow Electrical Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Clewlow Electrical Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWLOW, John William 30 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CLARE, Georgie 30 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 30 April 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 01 May 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 08 May 2017
RESOLUTIONS - N/A 13 April 2017
AD01 - Change of registered office address 28 March 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 05 May 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 28 April 2014
CH03 - Change of particulars for secretary 17 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 28 July 2010
AD01 - Change of registered office address 23 June 2010
AR01 - Annual Return 24 May 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
CERTNM - Change of name certificate 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
RESOLUTIONS - N/A 12 May 2003
MEM/ARTS - N/A 12 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.