About

Registered Number: 04885349
Date of Incorporation: 02/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit C1 Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT

 

Established in 2003, Record Electrical Associates Ltd has its registered office in Stretford, Manchester. The current directors of the organisation are listed as Evans, Martin John Edward, Johnson, Alan Gleave, Mcgrail, Christopher Philip at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Martin John Edward 02 September 2003 - 1
JOHNSON, Alan Gleave 02 September 2003 - 1
MCGRAIL, Christopher Philip 02 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CH01 - Change of particulars for director 10 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 10 May 2018
CH01 - Change of particulars for director 12 April 2018
CH01 - Change of particulars for director 27 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 28 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 05 September 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 19 September 2005
287 - Change in situation or address of Registered Office 02 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
225 - Change of Accounting Reference Date 02 February 2004
395 - Particulars of a mortgage or charge 30 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.