RMW ELECTRICAL SERVICES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 9EW

Company number 04169783
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 1 & 2 SWEETLAKE BUSINESS VILLAGE, LONGDEN ROAD, SHREWSBURY, SHROPSHIRE, SY3 9EW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RMW ELECTRICAL SERVICES LIMITED are www.rmwelectricalservices.co.uk, and www.rmw-electrical-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and eight months. Rmw Electrical Services Limited is a Private Limited Company. The company registration number is 04169783. Rmw Electrical Services Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Rmw Electrical Services Limited is 1 2 Sweetlake Business Village Longden Road Shrewsbury Shropshire Sy3 9ew. The company`s financial liabilities are £685.84k. It is £56.61k against last year. And the total assets are £1030.74k, which is £92.27k against last year. WHITRICK, Christine is a Secretary of the company. WHITRICK, Christine is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WHITRICK, Christine has been resigned. Secretary WHITTINGHAM RIDDELL RESOURCES LTD has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WHITRICK, Malcolm Ronald has been resigned. Director WHITRICK, Ronald Johnson has been resigned. The company operates in "Electrical installation".


rmw electrical services Key Finiance

LIABILITIES £685.84k
+8%
CASH n/a
TOTAL ASSETS £1030.74k
+9%
All Financial Figures

Current Directors

Secretary
WHITRICK, Christine
Appointed Date: 01 January 2015

Director
WHITRICK, Christine
Appointed Date: 28 February 2001
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Secretary
WHITRICK, Christine
Resigned: 18 July 2006
Appointed Date: 28 February 2001

Secretary
WHITTINGHAM RIDDELL RESOURCES LTD
Resigned: 01 January 2015
Appointed Date: 18 July 2006

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
WHITRICK, Malcolm Ronald
Resigned: 18 July 2006
Appointed Date: 28 February 2001
66 years old

Director
WHITRICK, Ronald Johnson
Resigned: 09 May 2006
Appointed Date: 28 February 2001
92 years old

Persons With Significant Control

Rmw Electrical Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RMW ELECTRICAL SERVICES LIMITED Events

05 May 2017
Total exemption full accounts made up to 31 December 2016
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Director's details changed for Ms Christine Whitrick on 29 March 2016
05 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100

...
... and 48 more events
08 Mar 2001
Registered office changed on 08/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
08 Mar 2001
Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Mar 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Mar 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/01

28 Feb 2001
Incorporation

RMW ELECTRICAL SERVICES LIMITED Charges

1 January 2013
Debenture
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Rmw Electrical Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
9 February 2011
Mortgage debenture
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 September 2006
Debenture
Delivered: 9 September 2006
Status: Satisfied on 25 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…