Company NameK.M. Electrical Services Limited
DirectorsKevin Edward Anderson and Martin George Ridley
Company StatusActive
Company Number05159335
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKevin Edward Anderson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Benedict Road
Sunderland
Tyne & Wear
SR6 0NX
Director NameMr Martin George Ridley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdale House Louvaine Terrace West
Hetton-Le-Hole
Houghton Le Spring
Tyne And Wear
DH5 9PR
Secretary NameKevin Edward Anderson
NationalityBritish
StatusCurrent
Appointed22 June 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Benedict Road
Sunderland
Tyne & Wear
SR6 0NX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitekmelectricalservices.co.uk
Telephone0191 5845588
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 9
Market Place Industrial Estate
Houghton Le Spring
Tyne & Wear
DH5 8AN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Shareholders

4 at £1K.e. Anderson
40.00%
Ordinary
4 at £1M.g. Ridley
40.00%
Ordinary
1 at £1Julie Ridley
10.00%
Ordinary
1 at £1Karen Anderson
10.00%
Ordinary

Financials

Year2014
Net Worth£185,249
Cash£189,194
Current Liabilities£230,208

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

8 November 2007Delivered 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

Filing History

29 November 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
19 October 2023Statement of capital following an allotment of shares on 1 June 2023
  • GBP 14
(5 pages)
27 September 2023Director's details changed for Mr Martin George Ridley on 27 September 2023 (2 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
12 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
27 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(5 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(5 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(5 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(5 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Director's details changed for Mr Martin George Ridley on 23 November 2009 (2 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Martin George Ridley on 23 November 2009 (2 pages)
7 July 2010Director's details changed for Kevin Edward Anderson on 21 June 2010 (2 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Kevin Edward Anderson on 21 June 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 22/06/08; full list of members (4 pages)
3 July 2008Director's change of particulars / martin ridley / 01/06/2008 (2 pages)
3 July 2008Return made up to 22/06/08; full list of members (4 pages)
3 July 2008Director's change of particulars / martin ridley / 01/06/2008 (2 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 July 2006Return made up to 22/06/06; full list of members (7 pages)
19 July 2006Return made up to 22/06/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 January 2006Registered office changed on 24/01/06 from: 6 benedict road sunderland tyne & wear SR6 0NX (1 page)
24 January 2006Registered office changed on 24/01/06 from: 6 benedict road sunderland tyne & wear SR6 0NX (1 page)
19 July 2005Return made up to 22/06/05; full list of members (7 pages)
19 July 2005Return made up to 22/06/05; full list of members (7 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
2 August 2004Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2004Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
22 June 2004Incorporation (16 pages)
22 June 2004Incorporation (16 pages)