DAVE CLARKE ELECTRICAL SERVICES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE5 8HZ

Company number 04448618
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address 31 BOWLER STREET, RIPLEY, DERBYSHIRE, DE5 8HZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 May 2017 with updates; Statement of capital following an allotment of shares on 31 March 2017 GBP 4 ; Micro company accounts made up to 30 June 2016. The most likely internet sites of DAVE CLARKE ELECTRICAL SERVICES LIMITED are www.daveclarkeelectricalservices.co.uk, and www.dave-clarke-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Dave Clarke Electrical Services Limited is a Private Limited Company. The company registration number is 04448618. Dave Clarke Electrical Services Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Dave Clarke Electrical Services Limited is 31 Bowler Street Ripley Derbyshire De5 8hz. The company`s financial liabilities are £8.58k. It is £4.81k against last year. And the total assets are £8.61k, which is £-7.22k against last year. CLARKE, Janice Kay is a Secretary of the company. CLARKE, David is a Director of the company. CLARKE, Stephen John is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Electrical installation".


dave clarke electrical services Key Finiance

LIABILITIES £8.58k
+127%
CASH n/a
TOTAL ASSETS £8.61k
-46%
All Financial Figures

Current Directors

Secretary
CLARKE, Janice Kay
Appointed Date: 30 May 2002

Director
CLARKE, David
Appointed Date: 30 May 2002
77 years old

Director
CLARKE, Stephen John
Appointed Date: 30 May 2002
50 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 30 May 2002
Appointed Date: 28 May 2002

Nominee Director
CREDITREFORM LIMITED
Resigned: 30 May 2002
Appointed Date: 28 May 2002

Persons With Significant Control

Mr David Clarke
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Stephen John Clarke
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVE CLARKE ELECTRICAL SERVICES LIMITED Events

30 May 2017
Confirmation statement made on 28 May 2017 with updates
19 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4

24 Oct 2016
Micro company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

02 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 35 more events
07 Jun 2002
New director appointed
07 Jun 2002
Director resigned
07 Jun 2002
Secretary resigned
07 Jun 2002
Registered office changed on 07/06/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
28 May 2002
Incorporation