Company NameR & R Electrical Systems Limited
DirectorsRicky David Dixon and Georgina Dixon
Company StatusActive
Company Number04646629
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ricky David Dixon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressLanesmeet Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Secretary NameRicky David Dixon
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLanesmeet Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Director NameMrs Georgina Dixon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLanesmeet Northdown Road
Woldingham
Caterham
Surrey
CR3 7AA
Director NameJohn William Dixon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address56 Sundale Avenue
Croydon
Surrey
CR2 8RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLanesmeet Northdown Road
Woldingham
Caterham
CR3 7AA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham

Financials

Year2013
Net Worth-£32,705
Cash£2,275
Current Liabilities£64,549

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 May 2020Registered office address changed from 16 Bennetts Avenue Croydon CR0 8AL England to Lanesmeet Northdown Road Woldingham Caterham CR3 7AA on 12 May 2020 (1 page)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 October 2019Registered office address changed from Lanesmeet Northdown Road Woldingham Caterham Surrey CR3 7AA England to 16 Bennetts Avenue Croydon CR0 8AL on 10 October 2019 (1 page)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 February 2017Registered office address changed from 87 Viney Bank Croydon Surrey CR0 9JU to Lanesmeet Northdown Road Woldingham Caterham Surrey CR3 7AA on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 87 Viney Bank Croydon Surrey CR0 9JU to Lanesmeet Northdown Road Woldingham Caterham Surrey CR3 7AA on 9 February 2017 (1 page)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Director's details changed for Ricky David Dixon on 1 January 2016 (2 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Director's details changed for Ricky David Dixon on 1 January 2016 (2 pages)
4 January 2016Secretary's details changed for Ricky David Dixon on 1 January 2016 (1 page)
4 January 2016Secretary's details changed for Ricky David Dixon on 1 January 2016 (1 page)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Secretary's details changed for Ricky David Dixon on 1 January 2016 (1 page)
4 January 2016Director's details changed for Ricky David Dixon on 1 January 2016 (2 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Appointment of Mrs Georgina Dixon as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mrs Georgina Dixon as a director on 14 December 2015 (2 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
29 October 2014Termination of appointment of John William Dixon as a director on 11 October 2014 (1 page)
29 October 2014Termination of appointment of John William Dixon as a director on 11 October 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Secretary's details changed for Ricky David Dixon on 8 June 2011 (2 pages)
9 June 2011Secretary's details changed for Ricky David Dixon on 8 June 2011 (2 pages)
9 June 2011Secretary's details changed for Ricky David Dixon on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Ricky David Dixon on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Ricky David Dixon on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Ricky David Dixon on 8 June 2011 (2 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 January 2010Director's details changed for Ricky David Dixon on 26 January 2010 (2 pages)
26 January 2010Director's details changed for John William Dixon on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Ricky David Dixon on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for John William Dixon on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 January 2009Return made up to 24/01/09; full list of members (4 pages)
28 January 2009Return made up to 24/01/09; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2007Return made up to 24/01/07; full list of members (2 pages)
1 February 2007Return made up to 24/01/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 January 2006Return made up to 24/01/06; full list of members (7 pages)
19 January 2006Return made up to 24/01/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 February 2005Return made up to 24/01/05; full list of members (7 pages)
23 February 2005Return made up to 24/01/05; full list of members (7 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2004Return made up to 24/01/04; full list of members (7 pages)
29 January 2004Return made up to 24/01/04; full list of members (7 pages)
12 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 March 2003Registered office changed on 31/03/03 from: 1 regent street london SW1Y 4NW (1 page)
31 March 2003Registered office changed on 31/03/03 from: 1 regent street london SW1Y 4NW (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
24 January 2003Incorporation (16 pages)
24 January 2003Incorporation (16 pages)