Company NameMRM Electrical Solutions Limited
Company StatusActive
Company Number07012277
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 61300Satellite telecommunications activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Robert Muxworthy
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(same day as company formation)
RoleElectricial Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameMr Richard Oliver Muxworthy
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(3 days after company formation)
Appointment Duration14 years, 7 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameMr Nicholas Wright
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(3 days after company formation)
Appointment Duration14 years, 7 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Secretary NameRobert Duguid Muxworthy
NationalityBritish
StatusCurrent
Appointed11 September 2009(3 days after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressUnit 3b Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameMr Christopher James Darling
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN

Contact

Websitewww.mrm-solutions.com/
Email address[email protected]
Telephone0800 0432547
Telephone regionFreephone

Location

Registered AddressUnit 3b Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,755
Cash£6,230
Current Liabilities£199,043

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

19 January 2017Delivered on: 23 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 12 April 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights.
Outstanding

Filing History

9 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
17 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
11 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 September 2018Confirmation statement made on 8 September 2018 with updates (6 pages)
11 July 2018Change of share class name or designation (2 pages)
11 July 2018Particulars of variation of rights attached to shares (2 pages)
11 July 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 1,000
(4 pages)
10 July 2018Statement of company's objects (2 pages)
10 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
18 September 2017Registered office address changed from Unit 3B Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN United Kingdom to Unit 3B Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Unit 3B Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN United Kingdom to Unit 3B Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN on 18 September 2017 (1 page)
16 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 February 2017Satisfaction of charge 070122770001 in full (1 page)
14 February 2017Satisfaction of charge 070122770001 in full (1 page)
23 January 2017Registration of charge 070122770002, created on 19 January 2017 (5 pages)
23 January 2017Registration of charge 070122770002, created on 19 January 2017 (5 pages)
18 January 2017Appointment of Mr Christopher James Darling as a director on 22 December 2016 (2 pages)
18 January 2017Appointment of Mr Christopher James Darling as a director on 22 December 2016 (2 pages)
18 January 2017Director's details changed for Mr Nicholas Wright on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Nicholas Wright on 18 January 2017 (2 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
25 May 2016Registered office address changed from The Rise Main Road Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BN to Unit 3B Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN on 25 May 2016 (1 page)
25 May 2016Registered office address changed from The Rise Main Road Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BN to Unit 3B Whitehouse Industrial Estate White House Road Newcastle upon Tyne NE15 6LN on 25 May 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 April 2016Registration of charge 070122770001, created on 11 April 2016 (26 pages)
12 April 2016Registration of charge 070122770001, created on 11 April 2016 (26 pages)
19 September 2015Director's details changed for Mr Michael Robert Muxworthy on 1 December 2014 (2 pages)
19 September 2015Director's details changed for Mr Michael Robert Muxworthy on 1 December 2014 (2 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(5 pages)
19 September 2015Director's details changed for Mr Michael Robert Muxworthy on 1 December 2014 (2 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(5 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 September 2014Director's details changed for Nicholas Wright on 2 November 2013 (2 pages)
28 September 2014Director's details changed for Nicholas Wright on 2 November 2013 (2 pages)
28 September 2014Director's details changed for Nicholas Wright on 2 November 2013 (2 pages)
28 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
(5 pages)
28 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
(5 pages)
28 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
(5 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(5 pages)
15 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(5 pages)
15 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 1
(5 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
14 September 2012Director's details changed for Mr Michael Robert Muxworthy on 12 September 2012 (2 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
14 September 2012Director's details changed for Mr Michael Robert Muxworthy on 12 September 2012 (2 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Richard Muxworthy on 12 September 2012 (2 pages)
13 September 2012Director's details changed for Richard Muxworthy on 12 September 2012 (2 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 October 2011Registered office address changed from 20 Englefield Close Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2TT England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 20 Englefield Close Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2TT England on 5 October 2011 (1 page)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
5 October 2011Registered office address changed from the Rise Main Road Woolsington Newcastle upon Tyne NE13 8BN United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from the Rise Main Road Woolsington Newcastle upon Tyne NE13 8BN United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from the Rise Main Road Woolsington Newcastle upon Tyne NE13 8BN United Kingdom on 5 October 2011 (1 page)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
5 October 2011Registered office address changed from 20 Englefield Close Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2TT England on 5 October 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 September 2010Director's details changed for Nicholas Wright on 8 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Muxworthy on 8 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Michael Robert Muxworthy on 8 September 2010 (2 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mr Michael Robert Muxworthy on 8 September 2010 (2 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Nicholas Wright on 8 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Muxworthy on 8 September 2010 (2 pages)
28 September 2010Director's details changed for Richard Muxworthy on 8 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Michael Robert Muxworthy on 8 September 2010 (2 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Nicholas Wright on 8 September 2010 (2 pages)
29 September 2009Secretary appointed robert muxworthy (2 pages)
29 September 2009Director appointed richard muxworthy (2 pages)
29 September 2009Director appointed richard muxworthy (2 pages)
29 September 2009Ad 11/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 September 2009Director appointed nicholas wright (2 pages)
29 September 2009Secretary appointed robert muxworthy (2 pages)
29 September 2009Ad 11/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 September 2009Director appointed nicholas wright (2 pages)
8 September 2009Incorporation (17 pages)
8 September 2009Incorporation (17 pages)