Clb Electrical Services Limited

General information

Name:

Clb Electrical Services Ltd

Office Address:

The Corner House 2 High Street ME20 7BG Aylesford

Number: 07746773

Incorporation date: 2011-08-19

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clb Electrical Services Limited can be contacted at Aylesford at The Corner House. You can look up this business by referencing its area code - ME20 7BG. Clb Electrical Services's launching dates back to year 2011. The company is registered under the number 07746773 and its status at the time is active. This business's Standard Industrial Classification Code is 43210 which means Electrical installation. Clb Electrical Services Ltd released its latest accounts for the financial year up to August 30, 2022. The firm's most recent confirmation statement was submitted on March 6, 2023.

At present, the following firm is controlled by a solitary managing director: Stuart B., who was arranged to perform management duties thirteen years ago.

Executives who control the firm include: Stuart B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stuart B.

Role: Director

Appointed: 19 August 2011

Latest update: 8 December 2023

People with significant control

Stuart B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise B.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 May 2024
Account last made up date 30 August 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 May 2015
Annual Accounts 15/05/2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15/05/2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 20 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 April 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 January 2014
Annual Accounts 13 January 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 13 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th August 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

22 Hayfields Lordswood

Post code:

ME5 8HF

City / Town:

Chatham

HQ address,
2013

Address:

Suite 15 6 - 8 Revenge Road Lordswood

Post code:

ME5 8UD

City / Town:

Chatham

HQ address,
2014

Address:

Suite 3 Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Accountant/Auditor,
2013 - 2012

Name:

Drewclark Limited

Address:

Kent Space Suite 15 6 - 8 Revenge Road Lordswood

Post code:

ME5 8UD

City / Town:

Chatham

Accountant/Auditor,
2014

Name:

Drewclark Limited

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
12
Company Age

Similar companies nearby

Closest companies