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