About

Registered Number: 02218034
Date of Incorporation: 05/02/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: Units 1 & 2, 362a Spring Road Sholing, Southampton, Hampshire, SO19 2PB

 

Having been setup in 1988, R & M Electrical Group Ltd are based in Southampton in Hampshire, it's status is listed as "Active". The current directors of the organisation are listed as Macey, Joyce Anne, Robinson, Christine Anne at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACEY, Joyce Anne N/A 31 January 2003 1
ROBINSON, Christine Anne N/A 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 16 November 2018
MR01 - N/A 23 October 2018
MR01 - N/A 30 August 2018
MR01 - N/A 29 August 2018
MR01 - N/A 29 August 2018
MR01 - N/A 29 August 2018
MR01 - N/A 29 August 2018
MR01 - N/A 29 August 2018
SH08 - Notice of name or other designation of class of shares 14 August 2018
CS01 - N/A 31 July 2018
PSC02 - N/A 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
RESOLUTIONS - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
MR01 - N/A 07 March 2018
MR01 - N/A 06 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
MR04 - N/A 05 March 2018
AP01 - Appointment of director 15 February 2018
AA - Annual Accounts 27 December 2017
SH03 - Return of purchase of own shares 14 November 2017
SH06 - Notice of cancellation of shares 18 September 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 12 August 2016
RESOLUTIONS - N/A 15 March 2016
SH08 - Notice of name or other designation of class of shares 15 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 August 2014
AP01 - Appointment of director 14 April 2014
MR01 - N/A 09 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 August 2013
SH03 - Return of purchase of own shares 16 April 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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 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
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
CH01 - Change of particulars for director 03 August 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 20 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 07 August 2009
395 - Particulars of a mortgage or charge 20 March 2009
AA - Annual Accounts 24 February 2009
SA - Shares agreement 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
SA - Shares agreement 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
RESOLUTIONS - N/A 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
RESOLUTIONS - N/A 22 October 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 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 29 May 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 09 August 2006
395 - Particulars of a mortgage or charge 22 September 2005
AA - Annual Accounts 16 September 2005
363a - Annual Return 22 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
288b - Notice of resignation of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
AA - Annual Accounts 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
363a - Annual Return 09 August 2002
169 - Return by a company purchasing its own shares 20 February 2002
SA - Shares agreement 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
363a - Annual Return 10 August 2001
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
AA - Annual Accounts 14 August 2000
363a - Annual Return 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 26 May 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 05 August 1999
CERTNM - Change of name certificate 08 July 1999
AA - Annual Accounts 09 September 1998
363a - Annual Return 05 August 1998
AA - Annual Accounts 18 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 1997
363a - Annual Return 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 15 August 1997
395 - Particulars of a mortgage or charge 25 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
AA - Annual Accounts 28 February 1997
395 - Particulars of a mortgage or charge 04 February 1997
363a - Annual Return 07 August 1996
395 - Particulars of a mortgage or charge 23 January 1996
288 - N/A 18 December 1995
363x - Annual Return 04 August 1995
AA - Annual Accounts 01 August 1995
AA - Annual Accounts 07 November 1994
363x - Annual Return 04 August 1994
363x - Annual Return 22 August 1993
AA - Annual Accounts 10 August 1993
288 - N/A 21 April 1993
395 - Particulars of a mortgage or charge 16 April 1993
395 - Particulars of a mortgage or charge 15 October 1992
AA - Annual Accounts 07 October 1992
363x - Annual Return 10 August 1992
AA - Annual Accounts 05 August 1991
363x - Annual Return 05 August 1991
363 - Annual Return 14 August 1990
AA - Annual Accounts 03 August 1990
395 - Particulars of a mortgage or charge 10 May 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
288 - N/A 22 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1988
395 - Particulars of a mortgage or charge 19 April 1988
PUC 2 - N/A 14 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1988
288 - N/A 29 February 1988
287 - Change in situation or address of Registered Office 29 February 1988
NEWINC - New incorporation documents 05 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2018 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

A registered charge 22 August 2018 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

A registered charge 28 February 2018 Outstanding

N/A

A registered charge 07 November 2013 Fully Satisfied

N/A

Legal assignment 19 March 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 21 September 2005 Fully Satisfied

N/A

Legal mortgage 19 March 1997 Fully Satisfied

N/A

Charge 03 February 1997 Fully Satisfied

N/A

Fixed equitable charge 17 January 1996 Fully Satisfied

N/A

Legal charge 15 April 1993 Fully Satisfied

N/A

Charge 13 October 1992 Fully Satisfied

N/A

Legal charge 02 May 1990 Fully Satisfied

N/A

Fixed and floating charge 06 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.