Rcm Electrical Installations Limited WALTHAM ABBEY


Founded in 2001, Rcm Electrical Installations, classified under reg no. 04161988 is an active company. Currently registered at 93a Honey Lane EN9 3AU, Waltham Abbey the company has been in the business for 23 years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023.

There is a single director in the firm at the moment - Robert M., appointed on 16 February 2001. In addition, a secretary was appointed - Gillian H., appointed on 16 February 2001. As of 27 April 2024, there was 1 ex director - Samantha W.. There were no ex secretaries.

Rcm Electrical Installations Limited Address / Contact

Office Address 93a Honey Lane
Town Waltham Abbey
Post code EN9 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161988
Date of Incorporation Fri, 16th Feb 2001
Industry Electrical installation
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Gillian H.

Position: Secretary

Appointed: 16 February 2001

Robert M.

Position: Director

Appointed: 16 February 2001

Samantha W.

Position: Director

Appointed: 14 February 2013

Resigned: 01 March 2020

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2001

Resigned: 16 February 2001

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 16 February 2001

Resigned: 16 February 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Robert M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Samantha M. This PSC owns 25-50% shares.

Robert M.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha M.

Notified on 7 April 2016
Ceased on 1 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth97 613165 937       
Balance Sheet
Cash Bank On Hand 130 88597 863156 79856 930    
Current Assets253 943328 945255 127335 602248 515174 531203 313253 524179 916
Debtors93 872198 060157 264178 804191 585    
Net Assets Liabilities 165 937153 561156 911193 164102 555103 182115 28946 595
Other Debtors 1 9941 9945 9945 994    
Property Plant Equipment 22 74934 47939 96031 758    
Cash Bank In Hand157 089130 885       
Net Assets Liabilities Including Pension Asset Liability97 613165 937       
Stocks Inventory2 982        
Tangible Fixed Assets27 66722 749       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve97 513165 837       
Shareholder Funds97 613165 937       
Other
Version Production Software     2 0202 021  
Accrued Liabilities  6 9653 0003 000    
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 0003 000 3 000 
Accumulated Depreciation Impairment Property Plant Equipment 35 17951 81162 28270 484    
Additions Other Than Through Business Combinations Property Plant Equipment  29 21115 952     
Average Number Employees During Period  4444333
Creditors 176 272136 045218 65184 10999 94075 10046 16559 002
Deferred Income   7 5926 034    
Fixed Assets27 66722 749  31 75825 22820 06415 97313 221
Increase From Depreciation Charge For Year Property Plant Equipment  16 63210 4718 202    
Loans From Directors 67 86642 088102 78765 395    
Net Current Assets Liabilities75 479152 673119 082116 951164 40680 327133 118212 739126 484
Nominal Value Allotted Share Capital 100100100100    
Number Shares Allotted100100100100100    
Other Creditors 9 9656 965      
Other Disposals Property Plant Equipment  849      
Par Value Share11111    
Prepayments Accrued Income 1 8855 1425 6049 665    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    9 6655 7364 9055 3805 570
Property Plant Equipment Gross Cost 57 92886 290102 242102 242    
Taxation Social Security Payable 65 44841 40846 83115 106    
Total Assets Less Current Liabilities103 146175 422153 561 196 164105 555153 182228 712139 705
Trade Creditors Trade Payables 32 99345 58458 4413 608    
Trade Debtors Trade Receivables 194 181150 128167 206175 926    
Creditors Due After One Year5 5339 485       
Creditors Due Within One Year178 464176 272       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation59 42857 928       
Tangible Fixed Assets Depreciation31 76135 179       
Tangible Fixed Assets Depreciation Charged In Period 4 918       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 500       
Tangible Fixed Assets Disposals 1 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 22nd, June 2023
Free Download (5 pages)

Company search

Advertisements