Company number 00903665
Status Active
Incorporation Date 14 April 1967
Company Type Private Limited Company
Address UNIT 2 KETTERER COURT, ST HELENS, MERSEYSIDE, WA9 3AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
GBP 1,300
. The most likely internet sites of CLEVELAND ELECTRICAL COMPANY LIMITED are www.clevelandelectricalcompany.co.uk, and www.cleveland-electrical-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Cleveland Electrical Company Limited is a Private Limited Company.
The company registration number is 00903665. Cleveland Electrical Company Limited has been working since 14 April 1967.
The present status of the company is Active. The registered address of Cleveland Electrical Company Limited is Unit 2 Ketterer Court St Helens Merseyside Wa9 3ah. . BAMFORD, Carol Ann is a Secretary of the company. BAMFORD, Carol Ann is a Director of the company. BAMFORD, Michael William Anthony is a Director of the company. BAMFORD, William Anthony is a Director of the company. Director BAMFORD, Joseph Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
William Anthony Bamford
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Carol Ann Bamford
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CLEVELAND ELECTRICAL COMPANY LIMITED Events
15 Feb 2017
Confirmation statement made on 31 December 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 April 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
26 Jan 2016
Termination of appointment of Joseph Anthony Bamford as a director on 30 December 2015
27 Oct 2015
Change of share class name or designation
...
... and 67 more events
08 Mar 1988
Return made up to 22/12/87; full list of members
23 Feb 1988
Full accounts made up to 30 April 1987
11 Apr 1987
Full accounts made up to 30 April 1986
11 Apr 1987
Return made up to 23/12/86; full list of members