About

Registered Number: 05361911
Date of Incorporation: 11/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit A8, Axis Point Hareshill Business Park, Hilltop Road, Heywood, Greater Manchester, OL10 2RQ

 

Based in Heywood in Greater Manchester, Rms Electrical Services Ltd was founded on 11 February 2005. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENHALGH, James 01 July 2019 - 1
HORROCKS, Stephen Charles 11 February 2005 - 1
SLATER, Robert Michael 11 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 02 January 2020
CH01 - Change of particulars for director 03 July 2019
CH03 - Change of particulars for secretary 03 July 2019
AP01 - Appointment of director 03 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 20 April 2016
SH01 - Return of Allotment of shares 20 April 2016
MR01 - N/A 20 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 16 December 2014
MR01 - N/A 05 August 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 13 November 2009
287 - Change in situation or address of Registered Office 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 07 November 2008
RESOLUTIONS - N/A 21 April 2008
RESOLUTIONS - N/A 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
123 - Notice of increase in nominal capital 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
123 - Notice of increase in nominal capital 21 April 2008
363a - Annual Return 24 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 16 November 2006
287 - Change in situation or address of Registered Office 19 October 2006
363s - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
225 - Change of Accounting Reference Date 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.