RAILWAY ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04123907 |
Category | Private Limited Company |
Incorporated | 13 Dec 2000 |
Age | 23 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
RAILWAY ELECTRICAL SERVICES LIMITED is an active private limited company with number 04123907. It was incorporated 23 years, 5 months, 18 days ago, on 13 December 2000. The company address is St Bartholomews Church St Bartholomews Church, Ilkeston, DE7 4AZ, Derbyshire.
Company Fillings
Mortgage satisfy charge full
Date: 08 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041239070004
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Change person director company with change date
Date: 27 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-20
Officer name: Mr Jonathan James Watson
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-25
Officer name: Mr Paul Banks
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arron Robert Simpson
Change date: 2022-05-25
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type unaudited abridged
Date: 08 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 27 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jan 2021
Action Date: 23 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-23
Charge number: 041239070004
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type audited abridged
Date: 29 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Mark Anthony Bugg
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Mortgage satisfy charge full
Date: 23 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Keith Hudson
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Bugg
Appointment date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Riddell
Termination date: 2017-10-23
Documents
Accounts with accounts type audited abridged
Date: 26 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-12
Officer name: Mr Derek Riddell
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arron Robert Simpson
Change date: 2016-12-12
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr Jonathan James Watson
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 10 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-03
Officer name: Mr Derek Riddell
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Keith Hudson
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Arron Robert Simpson
Documents
Resolution
Date: 24 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Move registers to registered office company
Date: 07 Jan 2013
Category: Address
Type: AD04
Documents
Legacy
Date: 19 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change sail address company with old address
Date: 16 Apr 2012
Category: Address
Type: AD02
Old address: 2a Peveril Drive Nottingham NG7 1DE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Miscellaneous
Date: 17 Jan 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 14 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Move registers to sail company
Date: 05 Jan 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Claire Tracy Winson
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Simon Mark Winson
Documents
Accounts with accounts type small
Date: 08 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type small
Date: 24 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 04 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008
Documents
Legacy
Date: 25 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 30/06/2008
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 21/01/08 from: unit 5 erewash court manners industrial estate ilkeston derbyshire DE7 8EF
Documents
Accounts with accounts type small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Capital
Type: 169
Description: £ ic 100/50 27/08/03 £ sr 50@1=50
Documents
Legacy
Date: 16 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 19/06/03 from: pontefract street derby DE24 8JD
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 18 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Legacy
Date: 26 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 26/11/02 from: 54 west end drive ilkeston derbyshire DE7 5GH
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 21/12/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
Documents
Some Companies
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11309636 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARE HALL MANAGEMENT COMPANY LIMITED
POTTON HOUSE WYBOSTON LAKES,WYBOSTON,MK44 3BZ
Number: | 04375614 |
Status: | ACTIVE |
Category: | Private Limited Company |
34F BROUGHTON STREET,MANCHESTER,M8 8NN
Number: | 08147159 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHERN WOODS FARM BRACKEN WAY,HIGH WYCOMBE,HP10 9JX
Number: | 06456264 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAISH HOUSE,CALNE,SN11 9HW
Number: | 07154876 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BANKS COTTAGES,BICESTER,OX26 1UL
Number: | 10193232 |
Status: | ACTIVE |
Category: | Private Limited Company |