Company NameResolute Electrical Services Limited
DirectorNorma Ann Thomas
Company StatusActive
Company Number06773142
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNorma Ann Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(1 year, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hartley Down
Purley
Surrey
CR8 4EA
Secretary NameMr Philip Thomas
StatusCurrent
Appointed01 February 2010(1 year, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address30 Hartley Down
Purley
Surrey
CR8 4EA
Director NameMr Philip Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hartley Down
Purley
Surrey
CR8 4EA
Secretary NameNorma Ann Thomas
NationalityBritish
StatusResigned
Appointed27 January 2010(1 year, 1 month after company formation)
Appointment Duration5 days (resigned 01 February 2010)
RoleCompany Director
Correspondence Address30 Hartley Down
Purley
Surrey
CR8 4EA

Location

Registered Address30 Hartley Down
Purley
Surrey
CR8 4EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2012
Turnover£67,330
Gross Profit£44,424
Net Worth£5,053
Cash£7,974
Current Liabilities£7,625

Accounts

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

Returns

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

Filing History

21 July 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 October 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
1 February 2019Change of details for Mrs Norma Ann Thmas as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Notification of Philip Thomas as a person with significant control on 1 February 2019 (2 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
24 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 July 2014Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page)
2 July 2014Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
2 February 2011Registered office address changed from the Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY on 2 February 2011 (1 page)
18 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
11 August 2010Appointment of Norma Ann Thomas as a director (3 pages)
11 August 2010Appointment of Norma Ann Thomas as a director (3 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
15 July 2010Appointment of Mr Philip Thomas as a secretary (1 page)
15 July 2010Termination of appointment of Philip Thomas as a director (1 page)
15 July 2010Registered office address changed from 30 Hartley Down Purley Surrey CR8 4EA on 15 July 2010 (1 page)
15 July 2010Appointment of Mr Philip Thomas as a secretary (1 page)
15 July 2010Termination of appointment of Norma Thomas as a secretary (1 page)
15 July 2010Registered office address changed from 30 Hartley Down Purley Surrey CR8 4EA on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Norma Thomas as a secretary (1 page)
15 July 2010Termination of appointment of Philip Thomas as a director (1 page)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
18 February 2010Appointment of Norma Ann Thomas as a secretary (3 pages)
18 February 2010Appointment of Norma Ann Thomas as a secretary (3 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Philip Thomas on 15 December 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Philip Thomas on 15 December 2009 (2 pages)
24 December 2008Director's change of particulars / philip thomas / 16/12/2008 (1 page)
24 December 2008Registered office changed on 24/12/2008 from the garden house mill road slindon arundel BN18 0LY united kingdom (1 page)
24 December 2008Registered office changed on 24/12/2008 from the garden house mill road slindon arundel BN18 0LY united kingdom (1 page)
24 December 2008Director's change of particulars / philip thomas / 16/12/2008 (1 page)
15 December 2008Incorporation (19 pages)
15 December 2008Incorporation (19 pages)