UKBizDB.co.uk

C.L.E. ELECTRICAL WHOLESALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.l.e. Electrical Wholesale Limited. The company was founded 21 years ago and was given the registration number 04824692. The firm's registered office is in LEEDS. You can find them at Leonard Curtis, 6th Floor, Leeds, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:C.L.E. ELECTRICAL WHOLESALE LIMITED
Company Number:04824692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:08 July 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Leonard Curtis, 6th Floor, Leeds, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 36 Park Row, Leeds, LS1 5JL

Secretary04 July 2019Active
6th Floor, 36 Park Row, Leeds, LS1 5JL

Director04 July 2019Active
6th Floor, 36 Park Row, Leeds, LS1 5JL

Director04 July 2019Active
6th Floor, 36 Park Row, Leeds, LS1 5JL

Director04 July 2019Active
Cle Electrical Wholesale Ltd, Newhall 2, 58 Newhall Road, Sheffield, England, S9 2QD

Secretary06 August 2018Active
Cle Electrical Wholesale Ltd, 61 Carlisle Street East, Sheffield, United Kingdom, S4 7QN

Secretary10 November 2015Active
108 Hemper Lane, Sheffield, S8 7FE

Secretary08 July 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 July 2003Active
4 Wood Close, Ravenfield, Rotherham, S65 4PP

Director01 August 2009Active
Newhall 2, 58 Newhall Road, Sheffield, England, S9 2QD

Director01 April 2018Active
61, Carlisle Street East, Sheffield, England, S4 7QN

Director14 April 2016Active
108 Hemper Lane, Sheffield, S8 7FE

Director08 July 2003Active
108 Hemper Lane, Sheffield, S8 7FE

Director08 July 2003Active
61, Carlisle Street East, Sheffield, England, S4 7QN

Director25 April 2014Active
61, Carlisle Street East, Sheffield, England, S4 7QN

Director25 April 2014Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director08 July 2003Active

People with Significant Control

D.G.G Holdings Limited
Notified on:04 July 2019
Status:Active
Country of residence:England
Address:3, Birley Lane, Sheffield, England, S12 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Alsop
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Newhall 2, 58 Newhall Road, Sheffield, England, S9 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Colin Robert Lumsden
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Newhall 2, 58 Newhall Road, Sheffield, England, S9 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-17Gazette

Gazette dissolved liquidation.

Download
2021-08-17Insolvency

Liquidation in administration progress report.

Download
2021-08-17Insolvency

Liquidation in administration move to dissolution.

Download
2021-06-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-03-16Insolvency

Liquidation in administration progress report.

Download
2020-09-21Insolvency

Liquidation in administration proposals.

Download
2020-09-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-09-19Address

Change registered office address company with date old address new address.

Download
2020-09-14Insolvency

Liquidation in administration proposals.

Download
2020-09-08Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Miscellaneous

Legacy.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-04Resolution

Resolution.

Download
2019-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Officers

Appoint person secretary company with name date.

Download
2019-07-11Officers

Termination secretary company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.