SRM ELECTRICAL LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE2 6UP

Company number 03688886
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address UNIT 3 SAFFRON WAY, LEICESTER, LEICESTERSHIRE, LE2 6UP
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Richard John Bridgefoot on 9 September 2016. The most likely internet sites of SRM ELECTRICAL LIMITED are www.srmelectrical.co.uk, and www.srm-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Srm Electrical Limited is a Private Limited Company. The company registration number is 03688886. Srm Electrical Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Srm Electrical Limited is Unit 3 Saffron Way Leicester Leicestershire Le2 6up. . BRIDGEFOOT, Margaret Anne is a Secretary of the company. BRIDGEFOOT, Richard John is a Director of the company. Secretary BRIDGEFOOT, Richard John has been resigned. Secretary CLEMENTS, Stephanie Bridgette has been resigned. Secretary LEE, Andrew Robert has been resigned. Secretary RIDLEY, Simon has been resigned. Secretary SLEVIN, Marine Dawn has been resigned. Secretary HAMILTON HOUSE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SLEVIN, Michael Patrick has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
BRIDGEFOOT, Margaret Anne
Appointed Date: 01 June 2007

Director
BRIDGEFOOT, Richard John
Appointed Date: 01 June 1999
57 years old

Resigned Directors

Secretary
BRIDGEFOOT, Richard John
Resigned: 11 May 2009
Appointed Date: 22 August 2005

Secretary
CLEMENTS, Stephanie Bridgette
Resigned: 31 January 2005
Appointed Date: 30 October 2001

Secretary
LEE, Andrew Robert
Resigned: 22 August 2005
Appointed Date: 01 February 2005

Secretary
RIDLEY, Simon
Resigned: 24 May 2007
Appointed Date: 13 February 2006

Secretary
SLEVIN, Marine Dawn
Resigned: 02 August 1999
Appointed Date: 24 December 1998

Secretary
HAMILTON HOUSE CORPORATE SERVICES LIMITED
Resigned: 30 October 2001
Appointed Date: 02 August 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Director
SLEVIN, Michael Patrick
Resigned: 01 November 2001
Appointed Date: 24 December 1998
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Persons With Significant Control

Mr Richard John Bridgefoot
Notified on: 25 December 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SRM ELECTRICAL LIMITED Events

06 Jan 2017
Confirmation statement made on 25 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Director's details changed for Mr Richard John Bridgefoot on 9 September 2016
18 Jan 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
12 Jan 1999
New director appointed
12 Jan 1999
Director resigned
12 Jan 1999
Secretary resigned
12 Jan 1999
Registered office changed on 12/01/99 from: 16 churchill way cardiff CF1 4DX
24 Dec 1998
Incorporation

SRM ELECTRICAL LIMITED Charges

2 August 2012
Debenture
Delivered: 4 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Legal assignment
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 June 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
13 August 1999
Debenture
Delivered: 1 September 1999
Status: Satisfied on 1 June 2012
Persons entitled: Close Invoice Finance Limited
Description: By way of legal mortgage all and any f/h and l/h property…