Company NameRandburg Electrical Services Limited
DirectorDaniel Brazier
Company StatusActive
Company Number05494410
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDaniel Brazier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(2 months after company formation)
Appointment Duration18 years, 7 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address411 Limpsfield Road
Warlingham
CR6 9HA
Director NameMr Adrian Cherry
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 day after company formation)
Appointment Duration16 years, 5 months (resigned 15 December 2021)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address411 Limpsfield Road
Warlingham
CR6 9HA
Secretary NameRita Anne Cherry
NationalityBritish
StatusResigned
Appointed30 June 2005(1 day after company formation)
Appointment Duration16 years, 5 months (resigned 15 December 2021)
RoleCompany Director
Correspondence Address23 Haydn Avenue
Purley
Surrey
CR8 4AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiterandburg.co.uk
Email address[email protected]
Telephone020 89162297
Telephone regionLondon

Location

Registered Address411 Limpsfield Road
Warlingham
CR6 9HA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Adrian Cherry
50.00%
Ordinary
50 at £1Daniel Brazier
50.00%
Ordinary

Financials

Year2014
Net Worth£1,374,492
Cash£1,029,263
Current Liabilities£1,032,273

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

15 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
3 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 June 2018Registered office address changed from Unit 25 - 27 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to 25 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 13 June 2018 (1 page)
5 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
31 July 2017Notification of Daniel Brazier as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Adrian Cherry as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Daniel Brazier as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Adrian Cherry as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Adrian Cherry as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Notification of Daniel Brazier as a person with significant control on 31 July 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
29 March 2016Registered office address changed from Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to Unit 25 - 27 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Unit 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to Unit 25 - 27 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 29 March 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 August 2014Director's details changed for Daniel Brazier on 18 August 2014 (2 pages)
19 August 2014Director's details changed for Daniel Brazier on 18 August 2014 (2 pages)
19 August 2014Director's details changed for Adrian Cherry on 18 August 2014 (2 pages)
19 August 2014Director's details changed for Adrian Cherry on 18 August 2014 (2 pages)
6 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Registered office address changed from Unit 58 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Unit 58 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 11 March 2013 (1 page)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
30 March 2012Registered office address changed from 32 Penwortham Road South Croydon Surrey CR2 0QS on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from 32 Penwortham Road South Croydon Surrey CR2 0QS on 30 March 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Director's details changed for Daniel Brazier on 29 June 2010 (2 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Daniel Brazier on 29 June 2010 (2 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Adrian Cherry on 29 June 2010 (2 pages)
13 August 2010Director's details changed for Adrian Cherry on 29 June 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 September 2009Return made up to 29/06/09; full list of members (4 pages)
15 September 2009Return made up to 29/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 November 2008Director's change of particulars / adrian cherry / 01/01/2008 (1 page)
26 November 2008Return made up to 29/06/08; full list of members (4 pages)
26 November 2008Return made up to 29/06/08; full list of members (4 pages)
26 November 2008Director's change of particulars / adrian cherry / 01/01/2008 (1 page)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 November 2007Registered office changed on 12/11/07 from: 65 bynes rd south croydon surrey CR2 0PZ (1 page)
12 November 2007Registered office changed on 12/11/07 from: 65 bynes rd south croydon surrey CR2 0PZ (1 page)
5 September 2007Return made up to 29/06/07; full list of members (2 pages)
5 September 2007Return made up to 29/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 29/06/06; full list of members (2 pages)
30 August 2006Return made up to 29/06/06; full list of members (2 pages)
30 August 2006Director's particulars changed (1 page)
8 September 2005Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
29 June 2005Incorporation (9 pages)
29 June 2005Incorporation (9 pages)