Company NameA.C.L. Electrical Limited
DirectorJohn David Wall
Company StatusActive
Company Number00902434
CategoryPrivate Limited Company
Incorporation Date31 March 1967(57 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John David Wall
Date of BirthJune 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(34 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Director NameMr Gordon Ralph Bramham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(24 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 September 2001)
RoleElectrical Contractor
Correspondence Address132 Park Drive
Upminster
Essex
RM14 3AU
Director NameMr Robert John Bramham
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(24 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 September 2001)
RoleElectrical Contractor
Correspondence Address434 Wingletye Lane
Hornchurch
Essex
RM11 3DB
Director NameMr Dennis Stanley Cooper
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(24 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1992)
RoleProject Engineer
Correspondence Address7 Studley Avenue
London
E4 9PS
Secretary NameEdna Bramham
NationalityBritish
StatusResigned
Appointed19 December 1991(24 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address434 Wingletye Lane
Hornchurch
Essex
RM11 3DB
Director NameCaroline Anne Wall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(34 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2006)
RoleAdministrator
Correspondence Address31 Hacton Lane
Hornchurch
Essex
RM12 6PH
Secretary NameCaroline Anne Wall
NationalityBritish
StatusResigned
Appointed26 September 2001(34 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2007)
RoleAdministrator
Correspondence Address31 Hacton Lane
Hornchurch
Essex
RM12 6PH
Secretary NameMr Michael Wilkinson
NationalityBritish
StatusResigned
Appointed31 March 2007(40 years after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 2012)
RoleCompany Director
Correspondence AddressSuite 1 Moor House
166 Moor Lane Cranham
Upminster
Essex
RM14 1HE

Contact

Websiteaclelectrical.co.uk

Location

Registered AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1John Wall
100.00%
Ordinary

Financials

Year2014
Net Worth£352,103
Cash£153,023
Current Liabilities£261,615

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (5 months ago)
Next Return Due2 January 2025 (7 months, 2 weeks from now)

Charges

1 April 2021Delivered on: 14 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 March 2021Delivered on: 12 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 June 2019Delivered on: 2 July 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

25 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 July 2019Registration of charge 009024340001, created on 20 June 2019 (22 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 500
(3 pages)
31 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 500
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(3 pages)
10 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 500
(3 pages)
12 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 500
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
7 January 2013Director's details changed for Mr John David Wall on 10 December 2012 (2 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
7 January 2013Director's details changed for Mr John David Wall on 10 December 2012 (2 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Termination of appointment of Michael Wilkinson as a secretary (1 page)
12 November 2012Termination of appointment of Michael Wilkinson as a secretary (1 page)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for John David Wall on 12 January 2010 (2 pages)
13 January 2010Director's details changed for John David Wall on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Secretary appointed mr michael wilkinson (1 page)
18 March 2009Secretary appointed mr michael wilkinson (1 page)
18 March 2009Return made up to 19/12/08; full list of members (3 pages)
18 March 2009Return made up to 19/12/08; full list of members (3 pages)
17 March 2009Appointment terminated secretary caroline wall (1 page)
17 March 2009Appointment terminated secretary caroline wall (1 page)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Return made up to 19/12/07; full list of members (2 pages)
30 January 2008Return made up to 19/12/07; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Director resigned (1 page)
19 March 2007Return made up to 19/12/06; full list of members (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Return made up to 19/12/06; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2006Return made up to 19/12/05; full list of members (7 pages)
8 February 2006Return made up to 19/12/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2004Return made up to 19/12/03; full list of members (7 pages)
5 January 2004Return made up to 19/12/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 March 2003Return made up to 19/12/02; full list of members (7 pages)
6 March 2003Return made up to 19/12/02; full list of members (7 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2002Return made up to 19/12/01; full list of members (7 pages)
28 January 2002Registered office changed on 28/01/02 from: 69 plumstead common road plumstead london SE18 3AX (1 page)
28 January 2002Registered office changed on 28/01/02 from: 69 plumstead common road plumstead london SE18 3AX (1 page)
28 January 2002Return made up to 19/12/01; full list of members (7 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
10 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
10 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
23 January 2001Return made up to 19/12/00; full list of members (6 pages)
23 January 2001Return made up to 19/12/00; full list of members (6 pages)
30 November 2000Full accounts made up to 31 March 2000 (11 pages)
30 November 2000Full accounts made up to 31 March 2000 (11 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 January 1999Full accounts made up to 31 March 1998 (11 pages)
17 December 1998Return made up to 19/12/98; full list of members (6 pages)
17 December 1998Return made up to 19/12/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
16 December 1997Return made up to 19/12/97; no change of members (4 pages)
16 December 1997Return made up to 19/12/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
13 December 1996Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1996Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1995Return made up to 19/12/95; full list of members (6 pages)
13 December 1995Return made up to 19/12/95; full list of members (6 pages)
6 December 1995Full accounts made up to 31 March 1995 (12 pages)
6 December 1995Full accounts made up to 31 March 1995 (12 pages)