C.L. Electrical Controls Limited

DataGardener
c.l. electrical controls limited
live
Medium

C.l. Electrical Controls Limited

05263920Private Limited With Share Capital

Unit 1 Beaufort Trade Park, Pucklechurch Trading Estate, Bristol, BS169QH
Incorporated

19/10/2004

Company Age

21 years

Directors

5

Employees

57

SIC Code

27900

Risk

low risk

Company Overview

Registration, classification & business activity

C.l. Electrical Controls Limited (05263920) is a private limited with share capital incorporated on 19/10/2004 (21 years old) and registered in bristol, BS169QH. The company operates under SIC code 27900 - manufacture of other electrical equipment.

C.l. electrical controls is a leading supplier and installer of roadside telecoms cabinets and accessories. we also manufacture, install and modify bems control panels. our fully qualified team of electricians and engineers have many years experience carrying out full installation, test and inspecti...

Private Limited With Share Capital
SIC: 27900
Medium
Incorporated 19/10/2004
BS169QH
57 employees

Financial Overview

Total Assets

£3.63M

Liabilities

£2.31M

Net Assets

£1.32M

Est. Turnover

£4.12M

AI Estimated
Unreported
Cash

£148.5K

Key Metrics

57

Employees

5

Directors

3

Shareholders

1

CCJs

Board of Directors

4

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

74
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Capital Name Of Class Of Shares
Category:Capital
Date:31-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:31-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2019
Capital Name Of Class Of Shares
Category:Capital
Date:11-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2012
Legacy
Category:Mortgage
Date:15-08-2012
Legacy
Category:Mortgage
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Legacy
Category:Mortgage
Date:05-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:03-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2009
Legacy
Category:Annual Return
Date:17-02-2009
Legacy
Category:Officers
Date:13-08-2008
Legacy
Category:Officers
Date:11-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2008
Legacy
Category:Annual Return
Date:08-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2007
Legacy
Category:Annual Return
Date:22-11-2006
Legacy
Category:Mortgage
Date:14-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2006
Legacy
Category:Annual Return
Date:09-02-2006
Legacy
Category:Officers
Date:14-12-2004
Legacy
Category:Officers
Date:14-12-2004
Legacy
Category:Accounts
Date:14-12-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2004
Incorporation Company
Category:Incorporation
Date:19-10-2004

Import / Export

Imports
12 Months2
60 Months13
Exports
12 Months0
60 Months3

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date06/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit 1, Beaufort Trade Park, Pucklechurch Trading Estate, Puckle, Bristol, BS169QHRegistered
Unit 1, Kendleshire Farm, Down Road, Bristol, Avon, BS361AU

Contact

01454250555
clelec.group
Unit 1 Beaufort Trade Park, Pucklechurch Trading Estate, Bristol, BS169QH