STOKES CLARKSON (ELECTRICAL) LIMITED
ADMIN ROAD KIRKBY STOKES CLARKSON (ELECTRICALS) LIMITED

Hellopages » Merseyside » Knowsley » L33 7TX
Company number 01045680
Status Active
Incorporation Date 10 March 1972
Company Type Private Limited Company
Address UNIT D1, ADMIN BUILDINGS, ADMIN ROAD KIRKBY, LIVERPOOL, L33 7TX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Second filing of the annual return made up to 30 October 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STOKES CLARKSON (ELECTRICAL) LIMITED are www.stokesclarksonelectrical.co.uk, and www.stokes-clarkson-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Stokes Clarkson Electrical Limited is a Private Limited Company. The company registration number is 01045680. Stokes Clarkson Electrical Limited has been working since 10 March 1972. The present status of the company is Active. The registered address of Stokes Clarkson Electrical Limited is Unit D1 Admin Buildings Admin Road Kirkby Liverpool L33 7tx. . GARLAND, Elizabeth Josephine is a Secretary of the company. GARLAND, Alexander Robert is a Director of the company. GARLAND, Elizabeth Josephine is a Director of the company. Secretary STOKES, Sylvia has been resigned. Director GARLAND, John Anthony has been resigned. Director STOKES, Sylvia has been resigned. Director STOKES, William has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
GARLAND, Elizabeth Josephine
Appointed Date: 03 April 1995

Director
GARLAND, Alexander Robert
Appointed Date: 03 April 1995
61 years old

Director
GARLAND, Elizabeth Josephine
Appointed Date: 03 April 1995
59 years old

Resigned Directors

Secretary
STOKES, Sylvia
Resigned: 03 April 1995

Director
GARLAND, John Anthony
Resigned: 30 September 2014
Appointed Date: 01 April 2003
41 years old

Director
STOKES, Sylvia
Resigned: 03 April 1995
84 years old

Director
STOKES, William
Resigned: 03 April 1995
92 years old

Persons With Significant Control

Mr Alexander Robert Garland
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

STOKES CLARKSON (ELECTRICAL) LIMITED Events

10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
27 Jul 2016
Second filing of the annual return made up to 30 October 2015
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return
Statement of capital on 2015-11-09
  • GBP 25

Statement of capital on 2016-07-27
  • GBP 25
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2016.

...
... and 90 more events
06 Apr 1988
Full accounts made up to 31 March 1986

08 Mar 1988
Director resigned

02 Mar 1988
Accounts made up to 31 March 1987

02 Mar 1988
Return made up to 31/12/87; full list of members

19 Feb 1987
Return made up to 31/12/86; full list of members

STOKES CLARKSON (ELECTRICAL) LIMITED Charges

28 May 1998
Mortgage debenture
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 July 1984
Charge
Delivered: 25 July 1984
Status: Satisfied on 12 April 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
20 December 1983
Charge over all book debts
Delivered: 3 January 1984
Status: Satisfied on 12 April 1995
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…