UKBizDB.co.uk

RED ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Red Electrical Services Limited. The company was founded 18 years ago and was given the registration number 05647706. The firm's registered office is in CHEAM. You can find them at Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:RED ELECTRICAL SERVICES LIMITED
Company Number:05647706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, SM2 6JT

Director24 June 2021Active
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT

Director01 February 2006Active
90 Carshalton Park Road, Carshalton, SM5 3SW

Secretary01 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 December 2005Active
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, SM2 6JT

Director18 June 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 December 2005Active

People with Significant Control

Mrs Emily Rose Stables
Notified on:24 June 2021
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emily Stables
Notified on:26 January 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Alexander Stables
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Officers

Change person director company with change date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.