Clark Electrical Industries Limited BARKING


Clark Electrical Industries started in year 1981 as Private Limited Company with registration number 01547876. The Clark Electrical Industries company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Barking at 1a Cecil Avenue. Postal code: IG11 9TA.

The firm has one director. David B., appointed on 27 September 2004. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clark Electrical Industries Limited Address / Contact

Office Address 1a Cecil Avenue
Town Barking
Post code IG11 9TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01547876
Date of Incorporation Fri, 27th Feb 1981
Industry Electrical installation
End of financial Year 31st August
Company age 43 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

David B.

Position: Director

Appointed: 27 September 2004

Loraine R.

Position: Secretary

Appointed: 01 February 2010

Resigned: 23 May 2017

Douglas I.

Position: Secretary

Appointed: 19 December 2006

Resigned: 31 December 2009

Douglas I.

Position: Director

Appointed: 27 September 2004

Resigned: 31 December 2009

Howard S.

Position: Secretary

Appointed: 26 June 2001

Resigned: 19 December 2006

Howard S.

Position: Director

Appointed: 26 June 2001

Resigned: 19 December 2006

Graham M.

Position: Director

Appointed: 26 June 2001

Resigned: 19 December 2006

David C.

Position: Secretary

Appointed: 18 October 1998

Resigned: 26 June 2001

Edward C.

Position: Director

Appointed: 23 May 1992

Resigned: 27 July 1992

David C.

Position: Director

Appointed: 23 May 1992

Resigned: 26 June 2001

Martin P.

Position: Director

Appointed: 23 May 1992

Resigned: 18 October 1998

Anthony C.

Position: Director

Appointed: 23 May 1992

Resigned: 26 June 2001

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is David B. This PSC and has 25-50% shares. The second one in the PSC register is Wendy B. This PSC owns 25-50% shares.

David B.

Notified on 23 May 2017
Nature of control: 25-50% shares

Wendy B.

Notified on 23 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth296 723327 321       
Balance Sheet
Cash Bank On Hand  37 14664 55729 279408 284312 813182 74090 794
Current Assets627 610599 382671 772656 082660 223990 383932 516945 454690 045
Debtors536 400482 429561 298516 914548 899492 934542 485717 572565 124
Net Assets Liabilities  328 676385 352395 174405 519441 917453 671 
Other Debtors       239 592284 026
Property Plant Equipment  59 97635 05131 26229 70631 7998 866 
Total Inventories  73 32874 61182 04589 16577 21845 14234 127
Cash Bank In Hand9 42445 551       
Stocks Inventory81 78671 402       
Tangible Fixed Assets61 73576 106       
Reserves/Capital
Called Up Share Capital20 00020 000       
Profit Loss Account Reserve276 723307 321       
Shareholder Funds296 723327 321       
Other
Accumulated Depreciation Impairment Property Plant Equipment  91 43288 302109 501133 268154 940180 043188 909
Administrative Expenses       625 567551 417
Average Number Employees During Period  262723192121-16
Bank Borrowings Overdrafts       132 854111 272
Cost Sales        793 805
Creditors  403 072305 781296 311614 570522 398500 649242 491
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 792     
Disposals Property Plant Equipment   28 055     
Dividends Paid       230 00095 000
Fixed Assets  59 97635 05131 26229 70631 7998 866 
Gross Profit Loss       937 171695 004
Increase From Depreciation Charge For Year Property Plant Equipment   18 66221 19923 76721 67225 1038 866
Interest Payable Similar Charges Finance Costs        22 795
Net Current Assets Liabilities234 988251 215268 700350 301363 912375 813410 118444 805447 554
Operating Profit Loss       311 604143 587
Other Creditors       109 46713 959
Profit Loss       241 75488 883
Profit Loss On Ordinary Activities Before Tax       311 604120 792
Property Plant Equipment Gross Cost  151 408123 353140 763162 974186 739188 909188 909
Taxation Social Security Payable       171 20579 496
Tax Tax Credit On Profit Or Loss On Ordinary Activities       69 85031 909
Total Additions Including From Business Combinations Property Plant Equipment    17 41022 21123 7652 170 
Total Assets Less Current Liabilities296 723327 321328 676385 352395 174405 519441 917453 671 
Trade Creditors Trade Payables       87 12337 764
Trade Debtors Trade Receivables       477 980281 098
Turnover Revenue       1 798 6071 488 809
Amount Specific Advance Or Credit Directors    50 00080 000   
Amount Specific Advance Or Credit Made In Period Directors    50 00030 000   
Creditors Due Within One Year392 622348 167       
Number Shares Allotted 20 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Additions 37 643       
Tangible Fixed Assets Cost Or Valuation115 104152 747       
Tangible Fixed Assets Depreciation53 36976 641       
Tangible Fixed Assets Depreciation Charged In Period 23 272       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 12th, December 2023
Free Download (13 pages)

Company search