CLARK ELECTRICAL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CLARK ELECTRICAL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01547876

Incorporation date

27/02/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Cecil Avenue, Barking IG11 9TACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1981)
dot icon26/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/11/2024
Satisfaction of charge 2 in full
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon02/05/2024
Director's details changed for Mr David Burns on 2024-05-02
dot icon02/05/2024
Change of details for Mrs Wendy Burns as a person with significant control on 2024-05-02
dot icon13/03/2024
Registration of charge 015478760004, created on 2024-03-11
dot icon12/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon23/10/2023
Registered office address changed from Unit 1E Cody Business Centre Cody Road London E16 4TG to 1a Cecil Avenue Barking IG11 9TA on 2023-10-23
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-08-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-08-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon21/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon11/02/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-12-10
dot icon27/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon05/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon25/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon16/06/2018
Registration of charge 015478760003, created on 2018-06-12
dot icon04/06/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon12/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon12/06/2017
Termination of appointment of Loraine Leslie Ryan as a secretary on 2017-05-23
dot icon13/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Statement by directors
dot icon14/08/2014
Statement of capital on 2014-08-14
dot icon14/08/2014
Solvency statement dated 07/08/14
dot icon14/08/2014
Resolutions
dot icon12/08/2014
Cancellation of shares. Statement of capital on 2014-07-04
dot icon12/08/2014
Purchase of own shares.
dot icon13/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon15/05/2014
Purchase of own shares.
dot icon28/04/2014
Cancellation of shares. Statement of capital on 2014-04-28
dot icon28/04/2014
Cancellation of shares. Statement of capital on 2014-04-28
dot icon15/04/2014
Statement of capital following an allotment of shares on 2013-07-04
dot icon15/04/2014
Particulars of variation of rights attached to shares
dot icon15/04/2014
Resolutions
dot icon27/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon17/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon03/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon14/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon19/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon31/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon27/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon27/05/2010
Director's details changed for David Burns on 2010-05-23
dot icon23/02/2010
Appointment of Loraine Leslie Ryan as a secretary
dot icon01/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/01/2010
Termination of appointment of Douglas Ironside as a secretary
dot icon17/01/2010
Termination of appointment of Douglas Ironside as a director
dot icon09/06/2009
Return made up to 23/05/09; full list of members
dot icon16/05/2009
Amended accounts made up to 2008-08-31
dot icon15/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/06/2008
Return made up to 23/05/08; full list of members
dot icon01/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/05/2007
Return made up to 23/05/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-08-31
dot icon18/01/2007
New secretary appointed
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
Director resigned
dot icon15/06/2006
Return made up to 23/05/06; full list of members
dot icon13/03/2006
Full accounts made up to 2005-08-31
dot icon12/08/2005
Ad 23/03/05-20/07/05 £ si 1458@1
dot icon08/07/2005
Return made up to 23/05/05; full list of members
dot icon04/03/2005
Full accounts made up to 2004-08-31
dot icon15/12/2004
Registered office changed on 15/12/04 from: old school house bearley stratford upon avon warwickshire CV37 0SQ
dot icon15/11/2004
Statement of affairs
dot icon15/11/2004
Ad 27/09/04--------- £ si 1457@1=1457 £ ic 17085/18542
dot icon13/10/2004
Ad 31/08/04--------- £ si 17013@1=17013 £ ic 72/17085
dot icon13/10/2004
Nc inc already adjusted 31/08/04
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon11/09/2004
Particulars of mortgage/charge
dot icon24/05/2004
Full accounts made up to 2003-08-31
dot icon18/05/2004
Return made up to 23/05/04; full list of members
dot icon17/06/2003
Return made up to 23/05/03; full list of members
dot icon22/03/2003
Full accounts made up to 2002-08-31
dot icon17/09/2002
Registered office changed on 17/09/02 from: 13 smallbrook business centre bidford on avon alcester warwickshire B50 4JE
dot icon26/07/2002
Full accounts made up to 2001-08-31
dot icon02/06/2002
Return made up to 23/05/02; full list of members
dot icon19/10/2001
Accounts for a small company made up to 2001-02-28
dot icon16/07/2001
Accounting reference date shortened from 28/02/02 to 31/08/01
dot icon10/07/2001
Particulars of mortgage/charge
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
Director resigned
dot icon08/07/2001
Director resigned
dot icon08/07/2001
New secretary appointed
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon08/07/2001
Registered office changed on 08/07/01 from: finsgate 5-7 cranwood street london EC1V 9EE
dot icon08/07/2001
Resolutions
dot icon08/07/2001
Resolutions
dot icon08/07/2001
Declaration of assistance for shares acquisition
dot icon08/07/2001
Auditor's resignation
dot icon08/06/2001
Return made up to 23/05/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-02-29
dot icon04/07/2000
Return made up to 23/05/00; full list of members
dot icon12/07/1999
Return made up to 23/05/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1999-02-28
dot icon23/12/1998
Accounts for a small company made up to 1998-02-28
dot icon27/10/1998
New secretary appointed
dot icon27/10/1998
Secretary resigned;director resigned
dot icon07/10/1998
Return made up to 23/05/98; full list of members
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon18/08/1997
Return made up to 23/05/97; full list of members
dot icon02/01/1997
Accounts for a small company made up to 1996-02-29
dot icon30/07/1996
Director's particulars changed
dot icon29/07/1996
Return made up to 23/05/96; full list of members
dot icon25/07/1996
Director's particulars changed
dot icon02/01/1996
Accounts for a small company made up to 1995-02-28
dot icon14/06/1995
Return made up to 23/05/95; full list of members
dot icon06/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 23/05/94; full list of members
dot icon04/02/1994
Accounts for a small company made up to 1993-02-28
dot icon21/06/1993
Return made up to 23/05/93; full list of members
dot icon08/06/1993
Certificate of change of name
dot icon27/11/1992
Accounts for a small company made up to 1992-02-29
dot icon24/11/1992
Director resigned
dot icon26/06/1992
Return made up to 23/05/92; full list of members
dot icon25/06/1992
Accounts for a small company made up to 1991-02-28
dot icon14/10/1991
Return made up to 23/05/91; full list of members
dot icon14/10/1991
Registered office changed on 14/10/91 from: 6TH floor wilec house 82/84 city road london EC1Y 2BJ
dot icon04/10/1991
Accounts for a small company made up to 1990-02-28
dot icon28/06/1990
Return made up to 23/05/90; full list of members
dot icon21/06/1990
£ ic 100/74 01/05/90 £ sr 26@1=26
dot icon15/05/1990
Resolutions
dot icon15/05/1990
Resolutions
dot icon20/11/1989
Full accounts made up to 1989-02-28
dot icon26/10/1989
Return made up to 23/05/89; full list of members
dot icon22/09/1989
Director's particulars changed
dot icon02/05/1989
Full accounts made up to 1988-02-28
dot icon09/06/1988
Return made up to 31/03/88; full list of members
dot icon07/04/1988
Full accounts made up to 1987-02-28
dot icon29/04/1987
Return made up to 16/03/87; full list of members
dot icon05/03/1987
Full accounts made up to 1986-02-28
dot icon07/05/1986
Full accounts made up to 1985-02-28
dot icon27/02/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

16
2023
change arrow icon-50.32 % *

* during past year

Cash in Bank

£90,794.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
441.92K
-
0.00
312.81K
-
2022
21
453.67K
-
0.00
182.74K
-
2023
16
447.55K
-
1.49M
90.79K
-
2023
16
447.55K
-
1.49M
90.79K
-

Employees

2023

Employees

16 Descended-24 % *

Net Assets(GBP)

447.55K £Descended-1.35 % *

Total Assets(GBP)

-

Turnover(GBP)

1.49M £Ascended- *

Cash in Bank(GBP)

90.79K £Descended-50.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, David
Director
27/09/2004 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

28
RAIL SIGNALLING AND POWER LIMITED17 Moorlands Lane, Saltash, Cornwall PL12 4HJ
Active

Category:

Manufacture of other electrical equipment

Comp. code:

10796103

Reg. date:

31/05/2017

Turnover:

-

No. of employees:

-
CYGNET PLASTICS LTDSwan Road Mochdre Business Park, Mochdre, Colwyn Bay LL28 5HB
In Administration

Category:

Other manufacturing n.e.c.

Comp. code:

12991447

Reg. date:

02/11/2020

Turnover:

-

No. of employees:

19
LEDWOOD PROTECTIVE COATINGS LIMITEDC/O LEDWOOD HOLDINGS LTD, Units 9-11 Waterloo Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Painting

Comp. code:

07137654

Reg. date:

27/01/2010

Turnover:

-

No. of employees:

16
HK & SON CONSTRUCTION LTD45a Dundyvan Industrial Estate, Souterhouse Path, Coatbridge ML5 4AQ
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

SC554922

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

17
RUSHWORTH INSPECTION SERVICES AND AUDITING LIMITED40 Rushworth Street, London SE1 0RB
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

05332186

Reg. date:

13/01/2005

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About CLARK ELECTRICAL INDUSTRIES LIMITED

CLARK ELECTRICAL INDUSTRIES LIMITED is an(a) Active company incorporated on 27/02/1981 with the registered office located at 1a Cecil Avenue, Barking IG11 9TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK ELECTRICAL INDUSTRIES LIMITED?

toggle

CLARK ELECTRICAL INDUSTRIES LIMITED is currently Active. It was registered on 27/02/1981 .

Where is CLARK ELECTRICAL INDUSTRIES LIMITED located?

toggle

CLARK ELECTRICAL INDUSTRIES LIMITED is registered at 1a Cecil Avenue, Barking IG11 9TA.

What does CLARK ELECTRICAL INDUSTRIES LIMITED do?

toggle

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

How many employees does CLARK ELECTRICAL INDUSTRIES LIMITED have?

toggle

CLARK ELECTRICAL INDUSTRIES LIMITED had 16 employees in 2023.

What is the latest filing for CLARK ELECTRICAL INDUSTRIES LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-08-31.