Clayline Electrical Projects Limited GRAVESEND


Clayline Electrical Projects started in year 2011 as Private Limited Company with registration number 07570931. The Clayline Electrical Projects company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Gravesend at 57 Windmill Street. Postal code: DA12 1BB. Since July 18, 2022 Clayline Electrical Projects Limited is no longer carrying the name Clayline Construction.

The company has 2 directors, namely Raj B., Sonny B.. Of them, Sonny B. has been with the company the longest, being appointed on 1 May 2013 and Raj B. has been with the company for the least time - from 10 July 2019. As of 14 May 2024, there were 3 ex directors - Raj B., Kuldip B. and others listed below. There were no ex secretaries.

Clayline Electrical Projects Limited Address / Contact

Office Address 57 Windmill Street
Town Gravesend
Post code DA12 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07570931
Date of Incorporation Mon, 21st Mar 2011
Industry Technical testing and analysis
Industry Electrical installation
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Raj B.

Position: Director

Appointed: 10 July 2019

Sonny B.

Position: Director

Appointed: 01 May 2013

Raj B.

Position: Director

Appointed: 21 March 2011

Resigned: 21 September 2017

Kuldip B.

Position: Director

Appointed: 21 March 2011

Resigned: 19 July 2017

Graham W.

Position: Director

Appointed: 21 March 2011

Resigned: 29 January 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Raj B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Sonny B. This PSC has significiant influence or control over the company,.

Raj B.

Notified on 1 March 2017
Nature of control: 25-50% shares

Sonny B.

Notified on 21 September 2017
Nature of control: significiant influence or control

Company previous names

Clayline Construction July 18, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-219 363-48 118        
Balance Sheet
Cash Bank On Hand  24 8595 6824 7697 22714 26014 2607 56719 046
Current Assets927 368704 47125 2795 68212 3737 22716 76516 76510 69345 517
Debtors7 2542 569420 7 604 2 5052 5053 12626 471
Net Assets Liabilities  540-37 195-31 217-36 507-33 725-33 725-33 463-20 019
Other Debtors  420 4 049     
Property Plant Equipment  3 5172 63715 01311 2605 1455 1453 86021 225
Cash Bank In Hand213 042416 682        
Net Assets Liabilities Including Pension Asset Liability-219 363-48 118        
Stocks Inventory707 072285 220        
Tangible Fixed Assets1 005 487204 690        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-219 463-48 218        
Shareholder Funds-219 363-48 118        
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 0837 9637 09710 85016 96516 96518 25025 249
Additions Other Than Through Business Combinations Property Plant Equipment    19 205    24 364
Average Number Employees During Period      3 34
Bank Borrowings      7 7007 7005 8445 133
Corporation Tax Payable  5 371     358 
Creditors  6 3022 370832 8814 0604 060-75716 853
Finance Lease Liabilities Present Value Total    18 01613 1807 8617 861-4918 609
Increase From Depreciation Charge For Year Property Plant Equipment   8805 0043 7536 115 1 2856 999
Net Current Assets Liabilities864 704682 40318 9773 31212 2904 34612 70512 70511 45028 664
Other Creditors  40543 14440 50448536 01436 01442 97846 166
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 870     
Other Disposals Property Plant Equipment    7 695     
Other Taxation Social Security Payable   284-283   -2 54910 051
Property Plant Equipment Gross Cost  10 60010 60022 11022 11022 11022 11022 11046 474
Total Assets Less Current Liabilities1 870 191887 09322 4945 94927 30315 60617 85017 85015 31049 889
Trade Creditors Trade Payables  5262 0863662 3964 0604 0601 4346 802
Trade Debtors Trade Receivables    3 555 2 5052 5053 12626 471
Creditors Due After One Year2 089 554935 211        
Creditors Due Within One Year62 66422 068        
Fixed Assets1 005 487204 690        
Tangible Fixed Assets Additions 767        
Tangible Fixed Assets Cost Or Valuation1 009 833210 600        
Tangible Fixed Assets Depreciation4 3465 910        
Tangible Fixed Assets Depreciation Charged In Period 1 564        
Tangible Fixed Assets Disposals 800 000        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements