UKBizDB.co.uk

CLEARLIGHT ELECTRICAL COMPANY LIMITED

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

This company is commonly known as Clearlight Electrical Company Limited. The company was founded 49 years ago and was given the registration number 01181725. The firm's registered office is in SHELDON. You can find them at Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLEARLIGHT ELECTRICAL COMPANY LIMITED
Company Number:01181725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England, B26 3RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director01 December 2019Active
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director28 April 2015Active
3 Aldred Road, Kilburn, London, NW6 1AN

Secretary22 October 2007Active
15 Kyle Way, Nether Poppleton, York, YO26 6RH

Secretary29 June 2007Active
177 Maney Hill Road, Sutton Coldfield, B72 1JW

Secretary-Active
5th Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director17 September 2012Active
Flat 7 73 Onslow Gardens, London, SW7 3QD

Director29 June 2007Active
24 Rue De Larridon, 78 Saint Leger En Yvelines, France,

Director29 June 2007Active
16 Cottage Farm Road, Two Gates, Tamworth, B77 1NN

Director28 March 2000Active
77 Sherbourne Road, Witney, OX28 5FQ

Director01 June 2002Active
5th Floor, Maple House, Mutton Lane, Potters Bar, EN6 5BS

Director29 June 2007Active
Maple House, Mutton Lane, Potters Bar, England, EN6 5BS

Director28 April 2015Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom,

Director17 December 2008Active
175 Maney Hill Road, Sutton Coldfield, B72 1JW

Director-Active
42 Sharrat Field, Four Oaks, Sutton Coldfield, B75 6QX

Director-Active
Edmund House, 10a Hartopp Road, Four Oaks, Sutton Coldfield, B74 2RQ

Director-Active
177 Maney Hill Road, Sutton Coldfield, B72 1JW

Director-Active
39 Ovington Street, London, SW3 2JA

Director16 October 2007Active
27 Coburn Drive, Sutton Coldfield, B75 5NT

Director28 March 2000Active

People with Significant Control

Rexel Uk Limited
Notified on:20 October 2017
Status:Active
Address:Eagle Court 2, Hatchford Brook, Sheldon, B26 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Power Industries Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Eagle Court 2, Hatchford Way, Birmingham, England, B26 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-10-20Auditors

Auditors resignation company.

Download
2016-10-14Auditors

Auditors resignation company.

Download
2016-10-01Accounts

Accounts with accounts type dormant.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Address

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

Download
2015-10-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.