About

Registered Number: 05493026
Date of Incorporation: 28/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O Prestige Accounting Limited The Finance Centre, 34a Southgate, Sleaford, Lincolnshire, NG34 7RY

 

R2 Electrical Services Ltd was founded on 28 June 2005 and are based in Sleaford in Lincolnshire, it's status at Companies House is "Active". We do not know the number of employees at the company. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, Graham Eric 27 January 2006 - 1
THORNHILL, Richard 27 January 2006 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
THORNHILL, Lorraine Julie 27 January 2006 01 June 2008 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AR01 - Annual Return 08 July 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 24 July 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 19 May 2010
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 10 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
225 - Change of Accounting Reference Date 08 August 2006
363a - Annual Return 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.