UKBizDB.co.uk

R & M ELECTRICAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R & M Electrical Holdings Limited. The company was founded 6 years ago and was given the registration number 11157023. The firm's registered office is in SOUTHAMPTON. You can find them at Units 1 & 2 362a Spring Road, Sholing, Southampton, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:R & M ELECTRICAL HOLDINGS LIMITED
Company Number:11157023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2018
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Units 1 & 2 362a Spring Road, Sholing, Southampton, Hampshire, United Kingdom, SO19 2PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2, 362a Spring Road, Sholing, Southampton, United Kingdom, SO19 2PB

Director18 January 2018Active
Units 1 & 2, 362a Spring Road, Sholing, Southampton, United Kingdom, SO19 2PB

Director18 January 2018Active
Units 1 & 2, 362a Spring Road, Sholing, Southampton, United Kingdom, SO19 2PB

Director27 February 2021Active
Units 1 & 2, 362a Spring Road, Sholing, Southampton, United Kingdom, SO19 2PB

Director28 February 2018Active
Units 1 & 2, 362a Spring Road, Sholing, Southampton, United Kingdom, SO19 2PB

Director28 February 2018Active
Units 1 & 2, 362a Spring Road, Sholing, Southampton, United Kingdom, SO19 2PB

Director18 January 2018Active
Units 1 & 2, 362a Spring Road, Sholing, Southampton, United Kingdom, SO19 2PB

Director18 January 2018Active
Units 1 & 2, 362a Spring Road, Sholing, Southampton, United Kingdom, SO19 2PB

Director18 January 2018Active

People with Significant Control

International Electrical Investments Limited
Notified on:27 February 2021
Status:Active
Country of residence:United Kingdom
Address:Units 1 & 2, 362a Spring Road, Southampton, United Kingdom, SO19 2PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mark Chandler
Notified on:28 February 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Units 1 & 2, 362a Spring Road, Southampton, United Kingdom, SO19 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Kingston Crook
Notified on:28 February 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Units 1 & 2, 362a Spring Road, Southampton, United Kingdom, SO19 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Sherin
Notified on:28 February 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Units 1 & 2, 362a Spring Road, Southampton, United Kingdom, SO19 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Coomer
Notified on:18 January 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Units 1 & 2, 362a Spring Road, Southampton, United Kingdom, SO19 2PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-09Incorporation

Memorandum articles.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-12-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Change account reference date company current shortened.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Capital

Capital cancellation shares.

Download
2020-09-30Capital

Capital return purchase own shares.

Download
2020-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.