C.l.e. Electrical Wholesale Limited

General information

Name:

C.l.e. Electrical Wholesale Ltd

Office Address:

Leonard Curtis 6th Floor LS1 5JL Leeds

Number: 04824692

Incorporation date: 2003-07-08

Dissolution date: 2021-11-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

C.l.e. Electrical Wholesale came into being in 2003 as a company enlisted under no 04824692, located at LS1 5JL Leeds at Leonard Curtis. This firm's last known status was dissolved. C.l.e. Electrical Wholesale had been operating in this business field for 18 years.

The knowledge we have that details this specific firm's executives shows us that the last three directors were: Ian D., Clifford G. and Peter G. who assumed their respective positions on 2019-07-04.

The companies with significant control over this firm were as follows: D.G.G Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sheffield at Birley Lane, S12 3BP and was registered as a PSC under the reg no 11861988.

Financial data based on annual reports

Company staff

Denise D.

Role: Secretary

Appointed: 04 July 2019

Latest update: 14 December 2023

Ian D.

Role: Director

Appointed: 04 July 2019

Latest update: 14 December 2023

Clifford G.

Role: Director

Appointed: 04 July 2019

Latest update: 14 December 2023

Peter G.

Role: Director

Appointed: 04 July 2019

Latest update: 14 December 2023

People with significant control

D.G.G Holdings Limited
Address: 3 Birley Lane, Sheffield, S12 3BP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11861988
Notified on 4 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Craig A.
Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Colin L.
Notified on 6 April 2016
Ceased on 8 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 19 August 2020
Confirmation statement last made up date 08 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2020/09/19. New Address: 6th Floor 36 Park Row Leeds LS1 5JL. Previous address: Newhall 2 58 Newhall Road Sheffield S9 2QD England (AD01)
filed on: 19th, September 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
18
Company Age

Closest Companies - by postcode