About

Registered Number: 03844735
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA

 

Established in 1999, Res Electrical Ltd are based in Cardiff, it's status is listed as "Active". This company has one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Karen Miriam 21 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 11 September 2019
CH01 - Change of particulars for director 11 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 03 October 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 26 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 27 September 2016
CH01 - Change of particulars for director 12 August 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 14 October 2015
CH03 - Change of particulars for secretary 14 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 03 August 2010
AD01 - Change of registered office address 17 December 2009
AR01 - Annual Return 06 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 28 September 2007
395 - Particulars of a mortgage or charge 25 September 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 09 November 2000
225 - Change of Accounting Reference Date 25 August 2000
395 - Particulars of a mortgage or charge 02 December 1999
CERTNM - Change of name certificate 22 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2007 Outstanding

N/A

Debenture 26 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.