Rise Park
Romford
Essex
RM1 4RJ
Secretary Name | Mrs Kelly Ann Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Priests Avenue Romford RM1 4RJ |
Director Name | Mr Jonathan Young |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(12 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 15 15 Priests Avenue Rise Park Romford Essex RM1 4RJ |
Director Name | Lee Lester |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Electrician |
Correspondence Address | 24 Ainslie Wood Road Chingford London E4 9BY |
Director Name | Mr Johnathan Young |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Oxlow Business Centre Suite 415, Bms House Oxlow Lane Dagenham Essex RM10 8LP |
Director Name | Mrs Dawn Wilson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 June 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 15 Priests Avenue Rise Park Romford Essex RM1 4RJ |
Director Name | Mrs Kelly Ann Young |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 June 2022) |
Role | Registered General Nurse |
Country of Residence | England |
Correspondence Address | 15 15 Priests Avenue Rise Park Romford Essex RM1 4RJ |
Website | www.countyelectricalsolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 723055377 |
Telephone region | Mobile |
Registered Address | Unit 4, Asheton Farm, Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stapleford Abbotts |
Ward | Passingford |
3 at £1 | Jonathan Young 30.00% Ordinary |
---|---|
3 at £1 | Stuart Wilson 30.00% Ordinary |
2 at £1 | Dawn Wilson 20.00% Ordinary |
2 at £1 | Kelly Young 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,407 |
Cash | £50,792 |
Current Liabilities | £64,484 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
25 July 2023 | Registered office address changed from 15 15 Priests Avenue Rise Park Romford Essex RM1 4RJ United Kingdom to Unit 4, Asheton Farm, Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU on 25 July 2023 (1 page) |
1 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
14 June 2022 | Notification of Jonathan Young as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Kelly Ann Young as a director on 14 June 2022 (1 page) |
14 June 2022 | Termination of appointment of Dawn Wilson as a director on 14 June 2022 (1 page) |
10 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
16 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 April 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr Jonathan Young as a director on 31 January 2020 (2 pages) |
30 October 2019 | Secretary's details changed for Mr Johnathan Young on 22 October 2019 (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 October 2019 | Director's details changed for Mrs Dawn Wilson on 21 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Stuart Wilson on 21 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mrs Kelly Ann Young on 21 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Johnathan Young as a director on 21 October 2019 (1 page) |
30 October 2019 | Director's details changed for Mrs Kelly Ann Young on 21 October 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 July 2018 | Registered office address changed from Oxlow Business Centre Suite 415, Bms House Oxlow Lane Dagenham Essex RM10 8LP England to 15 15 Priests Avenue Rise Park Romford Essex RM1 4RJ on 30 July 2018 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 July 2016 | Director's details changed for Mr Stuart Wilson on 26 May 2016 (2 pages) |
3 July 2016 | Secretary's details changed for Mr Johnathan Young on 26 May 2016 (1 page) |
3 July 2016 | Director's details changed for Mrs Dawn Wilson on 26 May 2016 (2 pages) |
3 July 2016 | Director's details changed for Mr Johnathan Young on 26 May 2016 (2 pages) |
3 July 2016 | Director's details changed for Mrs Kelly Ann Young on 26 May 2016 (2 pages) |
3 July 2016 | Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU England to Oxlow Business Centre Suite 415, Bms House Oxlow Lane Dagenham Essex RM10 8LP on 3 July 2016 (1 page) |
3 July 2016 | Director's details changed for Mrs Kelly Ann Young on 26 May 2016 (2 pages) |
3 July 2016 | Secretary's details changed for Mr Johnathan Young on 26 May 2016 (1 page) |
3 July 2016 | Director's details changed for Mr Johnathan Young on 26 May 2016 (2 pages) |
3 July 2016 | Director's details changed for Mrs Dawn Wilson on 26 May 2016 (2 pages) |
3 July 2016 | Director's details changed for Mr Stuart Wilson on 26 May 2016 (2 pages) |
3 July 2016 | Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU England to Oxlow Business Centre Suite 415, Bms House Oxlow Lane Dagenham Essex RM10 8LP on 3 July 2016 (1 page) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Mrs Dawn Wilson on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mrs Dawn Wilson on 12 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 July 2015 | Registered office address changed from 145-157 st John St London EC1V 4PY to 93 Maxey Road Dagenham Essex RM9 5HU on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 145-157 st John St London EC1V 4PY to 93 Maxey Road Dagenham Essex RM9 5HU on 15 July 2015 (1 page) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Register inspection address has been changed to 93 Maxey Road Dagenham Essex RM9 5HU (1 page) |
12 February 2015 | Register inspection address has been changed to 93 Maxey Road Dagenham Essex RM9 5HU (1 page) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
31 October 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 July 2014 | Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU to 145-157 St John St London EC1V 4PY on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU to 145-157 St John St London EC1V 4PY on 22 July 2014 (1 page) |
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
10 February 2014 | Appointment of Mrs Kelly Ann Young as a director (2 pages) |
10 February 2014 | Appointment of Mrs Dawn Wilson as a director (2 pages) |
10 February 2014 | Appointment of Mrs Kelly Ann Young as a director (2 pages) |
10 February 2014 | Appointment of Mrs Dawn Wilson as a director (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 October 2013 | Registered office address changed from 145-157 St John St London EC1 4PY England on 12 October 2013 (1 page) |
12 October 2013 | Registered office address changed from 145-157 St John St London EC1 4PY England on 12 October 2013 (1 page) |
5 August 2013 | Registered office address changed from 145-157 St John St London EC1 4PY England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 145-157 St John St London EC1 4PY England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 145-157 St John St London EC1 4PY England on 5 August 2013 (1 page) |
31 July 2013 | Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 93 Maxey Road Dagenham Essex RM9 5HU on 31 July 2013 (1 page) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 January 2010 | Director's details changed for Stuart Wilson on 22 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Johnathan Young on 22 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Johnathan Young on 22 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Secretary's details changed for Johnathan Young on 22 January 2010 (1 page) |
23 January 2010 | Secretary's details changed for Johnathan Young on 22 January 2010 (1 page) |
23 January 2010 | Director's details changed for Stuart Wilson on 22 January 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 July 2009 | Appointment terminated director lee lester (1 page) |
3 July 2009 | Appointment terminated director lee lester (1 page) |
27 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
17 April 2008 | Company name changed county electricals LIMITED\certificate issued on 19/04/08 (2 pages) |
17 April 2008 | Company name changed county electricals LIMITED\certificate issued on 19/04/08 (2 pages) |
18 January 2008 | Incorporation (16 pages) |
18 January 2008 | Incorporation (16 pages) |