C.L. ELECTRICAL CONTROLS LIMITED

Register to unlock more data on OkredoRegister

C.L. ELECTRICAL CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05263920

Incorporation date

19/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Beaufort Trade Park, Pucklechurch Trading Estate, Bristol BS16 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon06/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon25/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon31/07/2020
Change of share class name or designation
dot icon31/07/2020
Change of share class name or designation
dot icon09/06/2020
Registered office address changed from Unit 1 Kendleshire Farm, Down Road, Winterbourne Bristol BS36 1AU to Unit 1 Beaufort Trade Park Pucklechurch Trading Estate Bristol BS16 9QH on 2020-06-09
dot icon11/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon22/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon15/07/2019
Appointment of Mr Paul Martyn Smith as a director on 2019-06-26
dot icon15/07/2019
Appointment of Mr Shaun John Base as a director on 2019-06-26
dot icon08/05/2019
Cessation of Newman & Sons Investments Limited as a person with significant control on 2019-05-01
dot icon08/05/2019
Notification of Holson Group Limited as a person with significant control on 2019-05-01
dot icon08/05/2019
Termination of appointment of Stephen William Newman as a director on 2019-05-01
dot icon07/05/2019
Registration of charge 052639200006, created on 2019-05-01
dot icon01/04/2019
Satisfaction of charge 1 in full
dot icon04/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon26/02/2019
Registration of charge 052639200005, created on 2019-02-22
dot icon11/02/2019
Change of share class name or designation
dot icon24/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon08/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon01/07/2017
Satisfaction of charge 4 in full
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon01/05/2015
Satisfaction of charge 3 in full
dot icon19/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon26/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon03/02/2011
Director's details changed for Mr Steven George Thompson on 2010-10-19
dot icon03/02/2011
Director's details changed for Mr Stephen William Newman on 2010-10-19
dot icon03/02/2011
Director's details changed for Mr David Eden Holder on 2010-10-19
dot icon03/02/2011
Secretary's details changed for Mr Steven George Thompson on 2010-10-19
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Stephen William Newman on 2009-10-31
dot icon07/12/2009
Director's details changed for David Eden Holder on 2009-10-31
dot icon07/12/2009
Director's details changed for Steven George Thompson on 2009-10-31
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/02/2009
Return made up to 19/10/08; full list of members
dot icon13/08/2008
Secretary appointed steven george thompson
dot icon11/08/2008
Appointment terminated secretary tracey taylor
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/11/2007
Return made up to 19/10/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/11/2006
Return made up to 19/10/06; full list of members
dot icon14/09/2006
Particulars of mortgage/charge
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/02/2006
Return made up to 19/10/05; full list of members
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Accounting reference date shortened from 31/10/05 to 30/06/05
dot icon10/12/2004
Certificate of change of name
dot icon19/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

54
2023
change arrow icon-30.97 % *

* during past year

Cash in Bank

£137,634.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
536.71K
-
0.00
71.71K
-
2022
44
1.17M
-
0.00
199.38K
-
2023
54
1.46M
-
0.00
137.63K
-
2023
54
1.46M
-
0.00
137.63K
-

Employees

2023

Employees

54 Ascended23 % *

Net Assets(GBP)

1.46M £Ascended24.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.63K £Descended-30.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul Martyn
Director
26/06/2019 - Present
4
Holder, David Eden
Director
01/12/2004 - Present
6
Thompson, Steven George
Director
01/12/2004 - Present
6
Base, Shaun John
Director
26/06/2019 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About C.L. ELECTRICAL CONTROLS LIMITED

C.L. ELECTRICAL CONTROLS LIMITED is an(a) Active company incorporated on 19/10/2004 with the registered office located at Unit 1 Beaufort Trade Park, Pucklechurch Trading Estate, Bristol BS16 9QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of C.L. ELECTRICAL CONTROLS LIMITED?

toggle

C.L. ELECTRICAL CONTROLS LIMITED is currently Active. It was registered on 19/10/2004 .

Where is C.L. ELECTRICAL CONTROLS LIMITED located?

toggle

C.L. ELECTRICAL CONTROLS LIMITED is registered at Unit 1 Beaufort Trade Park, Pucklechurch Trading Estate, Bristol BS16 9QH.

What does C.L. ELECTRICAL CONTROLS LIMITED do?

toggle

C.L. ELECTRICAL CONTROLS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does C.L. ELECTRICAL CONTROLS LIMITED have?

toggle

C.L. ELECTRICAL CONTROLS LIMITED had 54 employees in 2023.

What is the latest filing for C.L. ELECTRICAL CONTROLS LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-06-30.