CLARK & SON ELECTRICAL SERVICE LIMITED

Register to unlock more data on OkredoRegister

CLARK & SON ELECTRICAL SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296311

Incorporation date

01/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 41 Blundells Road, Bradville, Milton Keynes, Buckinghamshire MK13 7HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/01/2024
Appointment of Mrs Claire Fiona Margaret Clark as a director on 2024-01-25
dot icon23/01/2024
Registered office address changed from Unit 33 Walker Avenue Stratford Office Village Wolverton Mill East Milton Keynes MK12 5TW United Kingdom to Unit 41 Blundells Road Bradville Milton Keynes Buckinghamshire MK13 7HD on 2024-01-23
dot icon23/01/2024
Change of details for Jcnek Ltd as a person with significant control on 2024-01-23
dot icon23/01/2024
Secretary's details changed for Mrs Claire Fiona Margaret Clark on 2024-01-23
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon28/09/2022
Notification of Jcnek Ltd as a person with significant control on 2022-08-24
dot icon28/09/2022
Change of details for Mr James Michael Clark as a person with significant control on 2022-08-24
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon28/09/2021
Secretary's details changed for Ms Claire Fiona Margaret Clark on 2021-09-28
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2020
Registered office address changed from Furtho House 20 Towcester Road Old Stratford Milton Keynes MK19 6AQ England to Unit 33 Walker Avenue Stratford Office Village Wolverton Mill East Milton Keynes MK12 5TW on 2020-01-22
dot icon18/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon05/10/2017
Cessation of Michael David Clark as a person with significant control on 2016-12-18
dot icon05/10/2017
Cessation of Lynda Anne Clark as a person with significant control on 2016-12-18
dot icon05/10/2017
Change of details for Mr James Michael Clark as a person with significant control on 2016-06-30
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2017
Termination of appointment of Michael David Clark as a director on 2016-12-18
dot icon18/01/2017
Termination of appointment of Lynda Anne Clark as a director on 2016-12-18
dot icon17/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/09/2016
Registered office address changed from The Old School 12 Cross Tree Road Wicken Milton Keynes Buckinghamshire MK19 6BT to Furtho House 20 Towcester Road Old Stratford Milton Keynes MK19 6AQ on 2016-09-29
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon06/10/2015
Director's details changed for Mr James Michael Clark on 2015-10-06
dot icon06/10/2015
Director's details changed for Mr Michael David Clark on 2015-10-06
dot icon06/10/2015
Director's details changed for Lynda Anne Clark on 2015-10-06
dot icon06/10/2015
Secretary's details changed for Ms Claire Fiona Margaret Clark on 2015-10-06
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon13/02/2014
Statement of capital following an allotment of shares on 2013-03-10
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon19/10/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Lynda Anne Clark on 2009-10-19
dot icon19/10/2009
Director's details changed for Michael David Clark on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Claire Fiona Margaret Clark on 2009-10-19
dot icon19/10/2009
Director's details changed for James Michael Clark on 2009-10-19
dot icon11/08/2009
Director's change of particulars / james clark / 10/06/2009
dot icon01/08/2009
Secretary appointed claire fiona margaret clark
dot icon21/07/2009
Appointment terminated secretary lynda clark
dot icon21/07/2009
Ad 30/04/09\gbp si 300@1=300\gbp ic 1800/2100\
dot icon21/07/2009
Ad 30/04/09\gbp si 100@1=100\gbp ic 1700/1800\
dot icon21/07/2009
Ad 20/04/09\gbp si 200@1=200\gbp ic 1500/1700\
dot icon21/07/2009
Resolutions
dot icon19/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/10/2008
Return made up to 01/10/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/10/2007
Return made up to 01/10/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/01/2007
Ad 21/11/02--------- £ si 500@1
dot icon17/10/2006
Return made up to 01/10/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/09/2005
Return made up to 01/10/05; full list of members
dot icon21/12/2004
New director appointed
dot icon10/12/2004
Return made up to 01/10/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/09/2003
Return made up to 01/10/03; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/03/2003
Ad 21/11/02--------- £ si 500@1=500 £ ic 1000/1500
dot icon28/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon22/10/2002
Return made up to 01/10/02; full list of members
dot icon01/10/2002
Secretary's particulars changed;director's particulars changed
dot icon01/10/2002
Director's particulars changed
dot icon01/10/2002
Registered office changed on 01/10/02 from: crossroads farm newton road, drayton parslow milton keynes buckinghamshire MK17 0LB
dot icon23/10/2001
Ad 01/10/01--------- £ si 999@1=999 £ ic 1/1000
dot icon12/10/2001
Accounting reference date shortened from 31/10/02 to 30/04/02
dot icon05/10/2001
Secretary resigned
dot icon01/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+281.08 % *

* during past year

Cash in Bank

£940,429.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
771.57K
-
0.00
246.78K
-
2022
10
938.07K
-
0.00
940.43K
-
2022
10
938.07K
-
0.00
940.43K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

938.07K £Ascended21.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

940.43K £Ascended281.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, James Michael
Director
12/05/2002 - Present
3
Clark, Claire Fiona Margaret
Director
25/01/2024 - Present
3
Clark, Claire Fiona Margaret
Secretary
20/04/2009 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLARK & SON ELECTRICAL SERVICE LIMITED

CLARK & SON ELECTRICAL SERVICE LIMITED is an(a) Active company incorporated on 01/10/2001 with the registered office located at Unit 41 Blundells Road, Bradville, Milton Keynes, Buckinghamshire MK13 7HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK & SON ELECTRICAL SERVICE LIMITED?

toggle

CLARK & SON ELECTRICAL SERVICE LIMITED is currently Active. It was registered on 01/10/2001 .

Where is CLARK & SON ELECTRICAL SERVICE LIMITED located?

toggle

CLARK & SON ELECTRICAL SERVICE LIMITED is registered at Unit 41 Blundells Road, Bradville, Milton Keynes, Buckinghamshire MK13 7HD.

What does CLARK & SON ELECTRICAL SERVICE LIMITED do?

toggle

CLARK & SON ELECTRICAL SERVICE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CLARK & SON ELECTRICAL SERVICE LIMITED have?

toggle

CLARK & SON ELECTRICAL SERVICE LIMITED had 10 employees in 2022.

What is the latest filing for CLARK & SON ELECTRICAL SERVICE LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.