About

Registered Number: 07012277
Date of Incorporation: 08/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3b Whitehouse Road Industrial Estate, Whitehouse Road, Newcastle Upon Tyne, NE15 6LN,

 

Mrm Electrical Solutions Ltd was founded on 08 September 2009 with its registered office in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the the company. This business has 2 directors listed as Muxworthy, Robert, Darling, Christopher James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLING, Christopher James 22 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MUXWORTHY, Robert 11 September 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 17 September 2018
SH08 - Notice of name or other designation of class of shares 11 July 2018
SH01 - Return of Allotment of shares 11 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2018
RESOLUTIONS - N/A 10 July 2018
CC04 - Statement of companies objects 10 July 2018
AA - Annual Accounts 27 June 2018
AD01 - Change of registered office address 18 September 2017
CS01 - N/A 16 September 2017
AA - Annual Accounts 30 June 2017
MR04 - N/A 14 February 2017
MR01 - N/A 23 January 2017
AP01 - Appointment of director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 24 May 2016
MR01 - N/A 12 April 2016
AR01 - Annual Return 19 September 2015
CH01 - Change of particulars for director 19 September 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 28 September 2014
CH01 - Change of particulars for director 28 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 05 October 2011
AD01 - Change of registered office address 05 October 2011
AD01 - Change of registered office address 05 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2017 Outstanding

N/A

A registered charge 11 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.