Company NameRomford Electrical Services Limited
DirectorPeter Daines
Company StatusActive
Company Number00617472
CategoryPrivate Limited Company
Incorporation Date23 December 1958(65 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NamePeter Daines
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(47 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Petits Boulevard
Romford
Essex
RM1 4PL
Director NameMrs Joyce Elsie Daines
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(32 years, 12 months after company formation)
Appointment Duration26 years, 6 months (resigned 05 June 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Croft Noak Hill Road
Romford
Essex
RM3 7LL
Director NameMr Thomas Frederick Daines
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(32 years, 12 months after company formation)
Appointment Duration27 years, 9 months (resigned 22 September 2019)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Croft Noak Hill Road
Romford
Essex
RM3 7LL
Secretary NameMr Thomas Frederick Daines
NationalityBritish
StatusResigned
Appointed11 December 1991(32 years, 12 months after company formation)
Appointment Duration27 years, 9 months (resigned 22 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Croft Noak Hill Road
Romford
Essex
RM3 7LL

Contact

Telephone020 84786065
Telephone regionLondon

Location

Registered Address608 Romford Road
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

749 at £1T.f. Daines
74.90%
Ordinary
250 at £1P.j. Daines
25.00%
Ordinary
1 at £1J.e. Daines
0.10%
Ordinary

Financials

Year2014
Net Worth£84,400
Cash£87,783
Current Liabilities£41,036

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

3 April 1963Delivered on: 19 April 1963
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: £3,400 and all other monies due etc.
Particulars: 608 romford rd, east ham, essex incl office, yard, workshop and garage also workshop on upper floor and staircase leading from lower to upper workshop.
Outstanding
3 April 1963Delivered on: 18 April 1963
Persons entitled: G. R. S Sandeman

Classification: Mortgage
Secured details: £2,500.
Particulars: 608 romford rd, east ham, essex.
Outstanding

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
20 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
26 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 December 2019Notification of Peter Daines as a person with significant control on 22 September 2019 (2 pages)
11 December 2019Termination of appointment of Thomas Frederick Daines as a director on 22 September 2019 (1 page)
11 December 2019Cessation of Thomas Frederick Daines as a person with significant control on 22 September 2019 (1 page)
11 December 2019Termination of appointment of Thomas Frederick Daines as a secretary on 22 September 2019 (1 page)
28 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 December 2018Termination of appointment of Joyce Elsie Daines as a director on 5 June 2018 (1 page)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
24 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(6 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(6 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(6 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2010Director's details changed for Peter Daines on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Thomas Frederick Daines on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Joyce Elsie Daines on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Joyce Elsie Daines on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Thomas Frederick Daines on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Peter Daines on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Joyce Elsie Daines on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Peter Daines on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Thomas Frederick Daines on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 January 2009Return made up to 11/12/08; full list of members (4 pages)
4 January 2009Return made up to 11/12/08; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 January 2008Return made up to 11/12/07; full list of members (3 pages)
14 January 2008Return made up to 11/12/07; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 January 2007Return made up to 11/12/06; full list of members (3 pages)
26 January 2007Return made up to 11/12/06; full list of members (3 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
13 January 2006Return made up to 11/12/05; full list of members (3 pages)
13 January 2006Return made up to 11/12/05; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 December 2004Return made up to 11/12/04; full list of members (7 pages)
22 December 2004Return made up to 11/12/04; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 December 2003Return made up to 11/12/03; full list of members (7 pages)
23 December 2003Return made up to 11/12/03; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 December 2002Return made up to 11/12/02; full list of members (7 pages)
30 December 2002Return made up to 11/12/02; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 January 2002Return made up to 11/12/01; full list of members (6 pages)
7 January 2002Return made up to 11/12/01; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (10 pages)
29 September 2000Full accounts made up to 31 December 1999 (10 pages)
23 December 1999Return made up to 11/12/99; full list of members (6 pages)
23 December 1999Return made up to 11/12/99; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
17 March 1999Full accounts made up to 31 December 1997 (8 pages)
17 March 1999Full accounts made up to 31 December 1997 (8 pages)
23 December 1998Return made up to 11/12/98; no change of members (4 pages)
23 December 1998Return made up to 11/12/98; no change of members (4 pages)
6 January 1998Return made up to 11/12/97; no change of members (4 pages)
6 January 1998Return made up to 11/12/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 April 1997Amended full accounts made up to 31 December 1995 (2 pages)
30 April 1997Amended full accounts made up to 31 December 1995 (2 pages)
11 February 1997Return made up to 11/12/96; full list of members (6 pages)
11 February 1997Return made up to 11/12/96; full list of members (6 pages)
2 January 1997Full accounts made up to 31 December 1995 (9 pages)
2 January 1997Full accounts made up to 31 December 1995 (9 pages)
22 December 1995Return made up to 11/12/95; no change of members (4 pages)
22 December 1995Return made up to 11/12/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)