CLADDAGH ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

CLADDAGH ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02768380

Incorporation date

26/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1992)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-13
dot icon29/01/2026
Registered office address changed from Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-01-29
dot icon14/02/2025
Liquidators' statement of receipts and payments to 2024-12-13
dot icon24/07/2024
Registered office address changed from C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-24
dot icon19/02/2024
Liquidators' statement of receipts and payments to 2023-12-13
dot icon24/02/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Appointment of a voluntary liquidator
dot icon22/12/2022
Statement of affairs
dot icon22/12/2022
Registered office address changed from Unit 3 Roman Court Roman Road Coventry CV2 4JL to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 2022-12-22
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/08/2021
Registration of charge 027683800002, created on 2021-08-09
dot icon17/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Second filing of Confirmation Statement dated 16/11/2018
dot icon23/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/11/2018
16/11/18 Statement of Capital gbp 100
dot icon13/09/2018
Appointment of Mr Michael Paul Mcgrory as a director on 2018-09-13
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Change of share class name or designation
dot icon26/01/2018
Resolutions
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon18/11/2016
Secretary's details changed for Mrs Kathleen Atracta Concannon on 2016-11-16
dot icon29/10/2016
Satisfaction of charge 1 in full
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon24/11/2011
Secretary's details changed for Kathleen Atracta Concannon on 2010-11-17
dot icon21/10/2011
Registered office address changed from 46 Max Road Coventry CV6 1EQ on 2011-10-21
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Director's details changed for Mr James Bernard Concannon on 2010-02-02
dot icon19/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr James Bernard Concannon on 2009-10-01
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2008
Return made up to 16/11/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 16/11/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon20/12/2006
Return made up to 16/11/06; full list of members
dot icon20/12/2006
Location of debenture register
dot icon20/12/2006
Location of register of members
dot icon20/12/2006
Registered office changed on 20/12/06 from: r/o 1 roman road stoke coventry warwickshire CV2 4LE
dot icon09/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/01/2006
Return made up to 16/11/05; full list of members
dot icon22/06/2005
Registered office changed on 22/06/05 from: r/o 88 paynes lane coventry CV1 5LJ
dot icon09/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/11/2004
Return made up to 16/11/04; full list of members
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon21/09/2004
Accounts for a small company made up to 2003-11-30
dot icon01/12/2003
Return made up to 15/11/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon05/09/2003
Particulars of mortgage/charge
dot icon23/01/2003
Return made up to 15/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/11/2001
Ad 09/11/01--------- £ si 98@1
dot icon13/11/2001
Return made up to 15/11/01; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon20/11/2000
Return made up to 15/11/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-11-30
dot icon24/11/1999
Return made up to 26/11/99; full list of members
dot icon01/07/1999
Accounts for a small company made up to 1998-11-30
dot icon24/01/1999
Return made up to 26/11/98; full list of members
dot icon11/09/1998
Accounts for a small company made up to 1997-11-30
dot icon25/11/1997
Return made up to 26/11/97; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1996-11-30
dot icon17/01/1997
Return made up to 26/11/96; full list of members
dot icon30/10/1996
Accounts for a small company made up to 1995-11-30
dot icon17/01/1996
Return made up to 26/11/95; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Secretary's particulars changed
dot icon11/12/1994
Return made up to 26/11/94; no change of members
dot icon24/10/1994
Accounts for a small company made up to 1993-11-30
dot icon17/02/1994
Return made up to 26/11/93; full list of members
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New secretary appointed
dot icon17/01/1993
Ad 01/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/1993
Registered office changed on 17/01/93 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon08/12/1992
Resolutions
dot icon08/12/1992
£ nc 100/50000 30/11/92
dot icon08/12/1992
Secretary resigned
dot icon08/12/1992
Director resigned
dot icon26/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon-62.95 % *

* during past year

Cash in Bank

£159,281.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
16/11/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
420.18K
-
0.00
429.88K
-
2022
22
388.42K
-
0.00
159.28K
-
2022
22
388.42K
-
0.00
159.28K
-

Employees

2022

Employees

22 Ascended0 % *

Net Assets(GBP)

388.42K £Descended-7.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.28K £Descended-62.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CLADDAGH ELECTRICAL LIMITED

CLADDAGH ELECTRICAL LIMITED is an(a) Liquidation company incorporated on 26/11/1992 with the registered office located at 30 Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CLADDAGH ELECTRICAL LIMITED?

toggle

CLADDAGH ELECTRICAL LIMITED is currently Liquidation. It was registered on 26/11/1992 .

Where is CLADDAGH ELECTRICAL LIMITED located?

toggle

CLADDAGH ELECTRICAL LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does CLADDAGH ELECTRICAL LIMITED do?

toggle

CLADDAGH ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CLADDAGH ELECTRICAL LIMITED have?

toggle

CLADDAGH ELECTRICAL LIMITED had 22 employees in 2022.

What is the latest filing for CLADDAGH ELECTRICAL LIMITED?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2025-12-13.