Company NameD Massey Electrical Services Limited
DirectorsDavid Douglas Massey and Tracy Massey
Company StatusActive
Company Number06870078
CategoryPrivate Limited Company
Incorporation Date4 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Douglas Massey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2009(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address186 Wennington Road
Rainham
Essex
RM13 9DG
Director NameMrs Tracy Massey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address186 Wennington Road
Rainham
Essex
RM13 9DG
Secretary NameMrs Tracy Massey
NationalityBritish
StatusCurrent
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Wennington Road
Rainham
Essex
RM13 9DG

Contact

Websitedmasseyelectrical.co.uk

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

700 at £1Mr David Douglas Massey
70.00%
Ordinary
300 at £1Mrs Tracey Massey
30.00%
Ordinary

Financials

Year2014
Net Worth£54,232
Cash£24,202
Current Liabilities£29,443

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

16 June 2009Delivered on: 20 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 March 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
8 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
19 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
18 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
11 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
18 January 2018Micro company accounts made up to 30 June 2017 (4 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 April 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 12 April 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 April 2010Director's details changed for Mrs Tracy Massey on 4 April 2010 (2 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Tracy Massey on 4 April 2010 (2 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr David Douglas Massey on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr David Douglas Massey on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mrs Tracy Massey on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Mr David Douglas Massey on 1 October 2009 (2 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2009Director and secretary's change of particulars tracy massey logged form (1 page)
19 May 2009Director and secretary's change of particulars tracy massey logged form (1 page)
13 May 2009Secretary's change of particulars / tracy massey / 28/04/2009 (1 page)
13 May 2009Secretary's change of particulars / tracy massey / 28/04/2009 (1 page)
27 April 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
27 April 2009Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page)
14 April 2009Secretary appointed mrs tracy massey (1 page)
14 April 2009Director's change of particulars / tracey massey / 04/04/2009 (1 page)
14 April 2009Secretary appointed mrs tracy massey (1 page)
14 April 2009Director's change of particulars / tracey massey / 04/04/2009 (1 page)
4 April 2009Incorporation (18 pages)
4 April 2009Incorporation (18 pages)