Company NameR.M.S. Electrical Limited
DirectorsRaymond John McSpadden and Mark Gerald Melnick
Company StatusActive
Company Number03547885
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Raymond John McSpadden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address39 Sandford Road
Chelmsford
Essex
CM2 6DE
Secretary NameDenise Aline Keir
NationalityBritish
StatusCurrent
Appointed01 April 2005(6 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address39 Sandford Road
Chelmsford
Essex
CM2 6DE
Director NameMr Mark Gerald Melnick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(17 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cumberland Crescent
Chelmsford
Essex
CM1 4AJ
Secretary NameCaroline Michelle McSpadden
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address186 Broomfield Road
Chelmsford
Essex
CM1 4HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rmsltd.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

30 at £1Mark Gerald Melnick
30.00%
Ordinary
30 at £1Ray John Mcspadden
30.00%
Ordinary
20 at £1Denise Keir
20.00%
Ordinary
20 at £1Lynda Melnick
20.00%
Ordinary

Financials

Year2014
Net Worth£71,721
Cash£93,266
Current Liabilities£56,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 4 days from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 May 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
7 April 2016Appointment of Mr Mark Gerald Melnick as a director on 29 March 2016 (2 pages)
7 April 2016Appointment of Mr Mark Gerald Melnick as a director on 29 March 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
27 May 2014Director's details changed for Raymond John Mcspadden on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Raymond John Mcspadden on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Raymond John Mcspadden on 1 May 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 100
(3 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 16/04/09; full list of members (3 pages)
30 June 2009Return made up to 16/04/09; full list of members (3 pages)
19 November 2008Secretary's change of particulars / denise keir / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / raymond mcspadden / 19/11/2008 (1 page)
19 November 2008Director's change of particulars / raymond mcspadden / 19/11/2008 (1 page)
19 November 2008Secretary's change of particulars / denise keir / 19/11/2008 (1 page)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 16/04/08; full list of members (3 pages)
2 June 2008Return made up to 16/04/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 July 2006Return made up to 16/04/06; full list of members (6 pages)
20 July 2006Return made up to 16/04/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
23 June 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Return made up to 16/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 May 2003Return made up to 16/04/03; full list of members (6 pages)
18 May 2003Return made up to 16/04/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 May 2002Return made up to 16/04/02; full list of members (6 pages)
1 May 2002Return made up to 16/04/02; full list of members (6 pages)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 May 2001Return made up to 17/04/01; full list of members (6 pages)
4 May 2001Return made up to 17/04/01; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 May 2000Return made up to 17/04/00; full list of members (6 pages)
10 May 2000Return made up to 17/04/00; full list of members (6 pages)
10 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
1 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 May 1999Return made up to 17/04/99; full list of members (6 pages)
14 May 1999Return made up to 17/04/99; full list of members (6 pages)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
17 April 1998Incorporation (17 pages)
17 April 1998Incorporation (17 pages)