Company NameRs Electrical Contractors Limited
Company StatusDissolved
Company Number08334251
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameRSE Building Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Russell Anthony Stilwell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Contact

Websiters-electrical.com/

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Russell Stilwell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 January 2016Director's details changed for Mr Russell Anthony Stilwell on 18 December 2015 (2 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Director's details changed for Mr Russell Anthony Stilwell on 18 December 2015 (2 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 22 April 2015 (1 page)
30 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 April 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
17 January 2013Company name changed rse building services LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
(2 pages)
17 January 2013Change of name notice (1 page)
17 January 2013Company name changed rse building services LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-11
(2 pages)
17 January 2013Change of name notice (1 page)
18 December 2012Incorporation (36 pages)
18 December 2012Incorporation (36 pages)