Company NameRed Electrical Services Limited
DirectorsJohn Alexander Stables and Emily Rose Stables
Company StatusActive
Company Number05647706
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Previous NamePlus Systems Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Alexander Stables
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMrs Emily Rose Stables
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameJennifer Elizabeth Stables
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 2011)
RoleBook Keepr
Correspondence Address90 Carshalton Park Road
Carshalton
Surrey
SM5 3SW
Director NameMrs Emily Stables
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(15 years, 6 months after company formation)
Appointment Duration6 days (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.redelectric.co.uk

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Alexander Stables
100.00%
Ordinary

Financials

Year2014
Net Worth£37,790
Cash£21,328
Current Liabilities£74,669

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

14 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 June 2021Appointment of Mrs Emily Rose Stables as a director on 24 June 2021 (2 pages)
25 June 2021Notification of Emily Rose Stables as a person with significant control on 24 June 2021 (2 pages)
24 June 2021Termination of appointment of Emily Stables as a director on 24 June 2021 (1 page)
24 June 2021Cessation of Emily Stables as a person with significant control on 24 June 2021 (1 page)
18 June 2021Change of details for John Alexander Stables as a person with significant control on 18 June 2021 (2 pages)
18 June 2021Director's details changed for John Alexander Stables on 18 June 2021 (2 pages)
18 June 2021Change of details for Mrs Emily Stables as a person with significant control on 18 June 2021 (2 pages)
18 June 2021Director's details changed for Mrs Emily Stables on 18 June 2021 (2 pages)
18 June 2021Appointment of Mrs Emily Stables as a director on 18 June 2021 (2 pages)
4 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 February 2020Confirmation statement made on 7 December 2019 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
1 February 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 January 2018Confirmation statement made on 7 December 2017 with updates (5 pages)
15 January 2018Confirmation statement made on 7 December 2017 with updates (5 pages)
11 December 2017Change of details for John Alexander Stables as a person with significant control on 26 January 2017 (2 pages)
11 December 2017Notification of Emily Stables as a person with significant control on 26 January 2017 (2 pages)
11 December 2017Change of details for John Alexander Stables as a person with significant control on 26 January 2017 (2 pages)
11 December 2017Notification of Emily Stables as a person with significant control on 26 January 2017 (2 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
26 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 2
(3 pages)
26 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 2
(3 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 December 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
22 December 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
13 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Director's details changed for John Alexander Stables on 7 December 2013 (2 pages)
13 February 2014Director's details changed for John Alexander Stables on 7 December 2013 (2 pages)
13 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Director's details changed for John Alexander Stables on 7 December 2013 (2 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
21 December 2012Director's details changed for John Alexander Stables on 7 December 2012 (2 pages)
21 December 2012Director's details changed for John Alexander Stables on 7 December 2012 (2 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
21 December 2012Director's details changed for John Alexander Stables on 7 December 2012 (2 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 December 2011Termination of appointment of Jennifer Stables as a secretary (1 page)
1 December 2011Termination of appointment of Jennifer Stables as a secretary (1 page)
10 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from 31 Norman Road Sutton Surrey SM1 2TB on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 31 Norman Road Sutton Surrey SM1 2TB on 10 March 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Alexander Stables on 7 December 2009 (2 pages)
31 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Alexander Stables on 7 December 2009 (2 pages)
31 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Alexander Stables on 7 December 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 December 2008Return made up to 07/12/08; full list of members (3 pages)
16 December 2008Return made up to 07/12/08; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 January 2008Return made up to 07/12/07; full list of members (2 pages)
23 January 2008Return made up to 07/12/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 31 norman road sutton surrey SM1 2TB (1 page)
5 June 2006Registered office changed on 05/06/06 from: 31 norman road sutton surrey SM1 2TB (1 page)
17 May 2006Registered office changed on 17/05/06 from: flat 1 6-8 ringstead road sutton surrey SM1 4SE (1 page)
17 May 2006Registered office changed on 17/05/06 from: flat 1 6-8 ringstead road sutton surrey SM1 4SE (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: 170 merton high street london SW19 1AY (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: 170 merton high street london SW19 1AY (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Director resigned (1 page)
15 February 2006Memorandum and Articles of Association (12 pages)
15 February 2006Memorandum and Articles of Association (12 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
9 February 2006Secretary resigned (1 page)
7 February 2006Company name changed plus systems LIMITED\certificate issued on 07/02/06 (2 pages)
7 February 2006Company name changed plus systems LIMITED\certificate issued on 07/02/06 (2 pages)
7 December 2005Incorporation (16 pages)
7 December 2005Incorporation (16 pages)