About

Registered Number: 02224354
Date of Incorporation: 25/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Units 1 & 2, 362a Spring Road Sholing, Southampton, Hampshire, SO19 2PB

 

Founded in 1988, R & M Electrical (Exports) Ltd has its registered office in Southampton, it's status in the Companies House registry is set to "Active". There is only one director listed for R & M Electrical (Exports) Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACEY, Nicholas Ronald N/A 02 September 1996 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 July 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 07 August 2013
AUD - Auditor's letter of resignation 21 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 17 September 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 25 August 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 29 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
363a - Annual Return 09 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 August 2002
RESOLUTIONS - N/A 14 December 2001
MEM/ARTS - N/A 14 December 2001
RESOLUTIONS - N/A 31 August 2001
MEM/ARTS - N/A 31 August 2001
363a - Annual Return 10 August 2001
AA - Annual Accounts 10 August 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
395 - Particulars of a mortgage or charge 09 September 2000
AA - Annual Accounts 14 August 2000
363a - Annual Return 08 August 2000
AA - Annual Accounts 11 August 1999
363a - Annual Return 05 August 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
AA - Annual Accounts 09 September 1998
363a - Annual Return 05 August 1998
AA - Annual Accounts 18 September 1997
363a - Annual Return 15 August 1997
395 - Particulars of a mortgage or charge 16 April 1997
AA - Annual Accounts 10 October 1996
RESOLUTIONS - N/A 07 October 1996
RESOLUTIONS - N/A 07 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1996
123 - Notice of increase in nominal capital 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
CERTNM - Change of name certificate 27 August 1996
363a - Annual Return 07 August 1996
288 - N/A 18 December 1995
363x - Annual Return 04 August 1995
AA - Annual Accounts 01 August 1995
AA - Annual Accounts 05 November 1994
363x - Annual Return 05 August 1994
AA - Annual Accounts 09 August 1993
363x - Annual Return 20 July 1993
288 - N/A 21 April 1993
395 - Particulars of a mortgage or charge 15 October 1992
AA - Annual Accounts 09 October 1992
363x - Annual Return 14 August 1992
AA - Annual Accounts 06 August 1991
363x - Annual Return 06 August 1991
363 - Annual Return 23 August 1990
AA - Annual Accounts 03 August 1990
395 - Particulars of a mortgage or charge 15 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1990
288 - N/A 28 November 1989
AA - Annual Accounts 10 November 1989
363 - Annual Return 15 September 1989
395 - Particulars of a mortgage or charge 27 July 1989
PUC 2 - N/A 25 May 1988
288 - N/A 22 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1988
CERTNM - Change of name certificate 05 April 1988
287 - Change in situation or address of Registered Office 25 March 1988
288 - N/A 25 March 1988
CERTNM - Change of name certificate 17 March 1988
NEWINC - New incorporation documents 25 February 1988

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 07 September 2000 Fully Satisfied

N/A

Debenture 10 April 1997 Fully Satisfied

N/A

Charge 13 October 1992 Fully Satisfied

N/A

Fixed and floating charge 07 February 1990 Fully Satisfied

N/A

Debenture 20 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.