About

Registered Number: 04123907
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: St Bartholomews Church, Hallam Fields Road, Ilkeston, Derbyshire, DE7 4AZ

 

Railway Electrical Services Ltd was registered on 13 December 2000 with its registered office in Ilkeston in Derbyshire, it has a status of "Active". The current directors of the company are Winson, Claire Tracy, Simpson, Arron Robert, Bugg, Mark Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Arron Robert 17 February 2014 - 1
BUGG, Mark Anthony 01 May 2018 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
WINSON, Claire Tracy 18 March 2003 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 18 December 2019
MR04 - N/A 23 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 13 December 2017
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 12 December 2016
CH01 - Change of particulars for director 12 December 2016
CH01 - Change of particulars for director 12 December 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 19 August 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 25 February 2014
RESOLUTIONS - N/A 24 February 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 January 2013
AD04 - Change of location of company records to the registered office 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
AA - Annual Accounts 11 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2012
AR01 - Annual Return 23 January 2012
MISC - Miscellaneous document 17 January 2012
AUD - Auditor's letter of resignation 16 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 22 December 2008
225 - Change of Accounting Reference Date 04 September 2008
225 - Change of Accounting Reference Date 25 June 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 10 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 06 January 2004
169 - Return by a company purchasing its own shares 14 October 2003
395 - Particulars of a mortgage or charge 16 September 2003
AA - Annual Accounts 07 September 2003
287 - Change in situation or address of Registered Office 19 June 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 16 December 2002
287 - Change in situation or address of Registered Office 26 November 2002
363s - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
287 - Change in situation or address of Registered Office 21 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2010 Fully Satisfied

N/A

Legal charge 05 May 2006 Fully Satisfied

N/A

Debenture 10 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.