Sunderland
Tyne & Wear
SR6 0NX
Director Name | Mr Martin George Ridley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashdale House Louvaine Terrace West Hetton-Le-Hole Houghton Le Spring Tyne And Wear DH5 9PR |
Secretary Name | Kevin Edward Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Benedict Road Sunderland Tyne & Wear SR6 0NX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | kmelectricalservices.co.uk |
---|---|
Telephone | 0191 5845588 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 9 Market Place Industrial Estate Houghton Le Spring Tyne & Wear DH5 8AN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Copt Hill |
Built Up Area | Sunderland |
4 at £1 | K.e. Anderson 40.00% Ordinary |
---|---|
4 at £1 | M.g. Ridley 40.00% Ordinary |
1 at £1 | Julie Ridley 10.00% Ordinary |
1 at £1 | Karen Anderson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,249 |
Cash | £189,194 |
Current Liabilities | £230,208 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
8 November 2007 | Delivered on: 9 November 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
29 November 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
19 October 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
27 September 2023 | Director's details changed for Mr Martin George Ridley on 27 September 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
12 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
27 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Director's details changed for Mr Martin George Ridley on 23 November 2009 (2 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Martin George Ridley on 23 November 2009 (2 pages) |
7 July 2010 | Director's details changed for Kevin Edward Anderson on 21 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Kevin Edward Anderson on 21 June 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / martin ridley / 01/06/2008 (2 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / martin ridley / 01/06/2008 (2 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 6 benedict road sunderland tyne & wear SR6 0NX (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 6 benedict road sunderland tyne & wear SR6 0NX (1 page) |
19 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
2 August 2004 | Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2004 | Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
22 June 2004 | Incorporation (16 pages) |
22 June 2004 | Incorporation (16 pages) |