CLECKELECT LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 9JX
Company number 01280485
Status Active
Incorporation Date 7 October 1976
Company Type Private Limited Company
Address UNIT 12CARR MILL BUSINESS CENTRE 919 BRADFORD ROAD, BIRSTALL, BATLEY, WEST YORKSHIRE, ENGLAND, WF17 9JX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 4a St Johns Place Cleckheaton West Yorkshire BD19 3RR to Unit 12Carr Mill Business Centre 919 Bradford Road Birstall Batley West Yorkshire WF17 9JX on 5 May 2016. The most likely internet sites of CLECKELECT LIMITED are www.cleckelect.co.uk, and www.cleckelect.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Bradford Forster Square Rail Station is 5.9 miles; to Leeds Rail Station is 6.6 miles; to Huddersfield Rail Station is 7.5 miles; to Brockholes Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleckelect Limited is a Private Limited Company. The company registration number is 01280485. Cleckelect Limited has been working since 07 October 1976. The present status of the company is Active. The registered address of Cleckelect Limited is Unit 12carr Mill Business Centre 919 Bradford Road Birstall Batley West Yorkshire England Wf17 9jx. . WRIGHT, Kevin is a Secretary of the company. WRIGHT, Kevin is a Director of the company. Secretary WRIGHT, Mary has been resigned. Director ARENA, Anthony James has been resigned. Director ELSEY, Ian has been resigned. Director WRIGHT, Herbert has been resigned. Director WRIGHT, Mary has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WRIGHT, Kevin
Appointed Date: 06 June 1997

Director
WRIGHT, Kevin

63 years old

Resigned Directors

Secretary
WRIGHT, Mary
Resigned: 06 June 1997

Director
ARENA, Anthony James
Resigned: 16 August 1996
Appointed Date: 01 May 1993
58 years old

Director
ELSEY, Ian
Resigned: 08 October 2009
Appointed Date: 01 May 1993
67 years old

Director
WRIGHT, Herbert
Resigned: 06 June 1997
92 years old

Director
WRIGHT, Mary
Resigned: 06 June 1997
92 years old

Persons With Significant Control

Mr Kevin Wright
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Angela Wright
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLECKELECT LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Registered office address changed from 4a St Johns Place Cleckheaton West Yorkshire BD19 3RR to Unit 12Carr Mill Business Centre 919 Bradford Road Birstall Batley West Yorkshire WF17 9JX on 5 May 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,750

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
29 Sep 1988
Registered office changed on 29/09/88 from: 10 northgate cleckheaton

15 Feb 1988
Accounts for a small company made up to 31 March 1987

15 Feb 1988
Return made up to 20/01/88; full list of members

13 Feb 1987
Accounts for a small company made up to 31 March 1986

13 Feb 1987
Return made up to 26/01/87; full list of members

CLECKELECT LIMITED Charges

6 January 2000
Debenture
Delivered: 15 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1997
Mortgage deed
Delivered: 3 May 1997
Status: Satisfied on 13 August 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 4 marsh street cleckheaton with…
18 May 1994
Mortgage
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: Mary Wright Herbert Wright
Description: Dwellinghouse 4 marsh street cleckheaton west yorkshire.