Company NameRCM Electrical Installations Limited
DirectorRobert Charles Meek
Company StatusActive
Company Number04161988
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Charles Meek
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address93a Honey Lane
Waltham Abbey
Essex
EN9 3AU
Secretary NameMrs Gillian Hall
NationalityBritish
StatusCurrent
Appointed16 February 2001(same day as company formation)
RoleAccountant
Correspondence Address2 Oaklands Drive
Harlow
Essex
CM17 9BE
Director NameMrs Samantha Willis-Meek
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(12 years after company formation)
Appointment Duration7 years (resigned 01 March 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address93a Honey Lane
Waltham Abbey
Essex
EN9 3AU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitercmelectrical.co.uk
Telephone0845 6801223
Telephone regionUnknown

Location

Registered Address93a Honey Lane
Waltham Abbey
Essex
EN9 3AU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Honey Lane
Built Up AreaGreater London

Financials

Year2013
Net Worth£10,307
Cash£60,260
Current Liabilities£119,955

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

8 January 2021Micro company accounts made up to 29 February 2020 (5 pages)
25 November 2020Termination of appointment of Samantha Willis-Meek as a director on 1 March 2020 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 May 2016Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to 93a Honey Lane Waltham Abbey Essex EN9 3AU on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to 93a Honey Lane Waltham Abbey Essex EN9 3AU on 13 May 2016 (1 page)
16 February 2016Secretary's details changed for Mrs Gillian Hall on 1 January 2016 (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Secretary's details changed for Mrs Gillian Hall on 1 January 2016 (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
1 March 2013Appointment of Mrs Samantha Willis-Meek as a director (2 pages)
1 March 2013Appointment of Mrs Samantha Willis-Meek as a director (2 pages)
22 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(4 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 February 2010Director's details changed for Robert Charles Meek on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Robert Charles Meek on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 February 2009Return made up to 16/02/09; full list of members (3 pages)
28 February 2009Return made up to 16/02/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 March 2008Director's change of particulars / robert meek / 01/09/2007 (1 page)
6 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 March 2008Director's change of particulars / robert meek / 01/09/2007 (1 page)
17 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 April 2006Return made up to 16/02/06; full list of members (2 pages)
5 April 2006Return made up to 16/02/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 February 2005Return made up to 16/02/05; full list of members (2 pages)
22 February 2005Return made up to 16/02/05; full list of members (2 pages)
14 October 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
14 October 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
8 March 2004Return made up to 16/02/04; full list of members (6 pages)
8 March 2004Return made up to 16/02/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
28 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
24 September 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
30 July 2002Registered office changed on 30/07/02 from: teresa house 4B shernhall street walthamstow london E17 3HN (1 page)
30 July 2002Registered office changed on 30/07/02 from: teresa house 4B shernhall street walthamstow london E17 3HN (1 page)
9 March 2002Return made up to 16/02/02; full list of members (6 pages)
9 March 2002Return made up to 16/02/02; full list of members (6 pages)
5 April 2001Registered office changed on 05/04/01 from: teresa house 4 shernhall street london E17 3HN (1 page)
5 April 2001Registered office changed on 05/04/01 from: teresa house 4 shernhall street london E17 3HN (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Ad 16/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2001Ad 16/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
23 February 2001Registered office changed on 23/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 February 2001Incorporation (11 pages)
16 February 2001Incorporation (11 pages)