UKBizDB.co.uk

SRM ELECTRICAL LIMITED

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

This company is commonly known as Srm Electrical Limited. The company was founded 25 years ago and was given the registration number 03688886. The firm's registered office is in HENLEY-IN-ARDEN. You can find them at 2 Arden Court, William James Way, Henley-in-arden, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:SRM ELECTRICAL LIMITED
Company Number:03688886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:2 Arden Court, William James Way, Henley-in-arden, England, B95 5GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Arden Court, William James Way, Henley-In-Arden, England, B95 5GF

Secretary01 June 2007Active
2 Arden Court, William James Way, Henley-In-Arden, England, B95 5GF

Director01 June 1999Active
1 Brookturn Cottages, Church Road Long Itchington, Rugby, CV47 9PW

Secretary22 August 2005Active
7 Greaves Cottages, Stockton Road, Stockton, CV47 8LD

Secretary30 October 2001Active
27 Halcroft Rise, Wigston, Leicester, LE18 2HS

Secretary01 February 2005Active
2 Harrington Road, Wigston, Leicester, LE18 3WB

Secretary13 February 2006Active
19 Brooksby Close, Oadby, Leicester, LE2 5AB

Secretary24 December 1998Active
Hamilton House, 20-26 Hamilton Terrace, Leamington Spa, CV32 4LY

Corporate Secretary02 August 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 December 1998Active
19 Brooksby Close, Oadby, Leicester, LE2 5AB

Director24 December 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 December 1998Active

People with Significant Control

Mr Richard John Bridgefoot
Notified on:25 December 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:2 Arden Court, William James Way, Henley-In-Arden, England, B95 5GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Address

Change registered office address company with date old address new address.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Officers

Change person director company with change date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Capital

Capital variation of rights attached to shares.

Download
2015-01-27Capital

Capital name of class of shares.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.