You are here: bizstats.co.uk > a-z index > R list > RM list

Rmw Electrical Services Limited SHREWSBURY


Founded in 2001, Rmw Electrical Services, classified under reg no. 04169783 is an active company. Currently registered at 1 & 2 Sweetlake Business Village SY3 9EW, Shrewsbury the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Christine W., appointed on 28 February 2001. In addition, a secretary was appointed - Christine W., appointed on 1 January 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christine W. who worked with the the company until 18 July 2006.

Rmw Electrical Services Limited Address / Contact

Office Address 1 & 2 Sweetlake Business Village
Office Address2 Longden Road
Town Shrewsbury
Post code SY3 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04169783
Date of Incorporation Wed, 28th Feb 2001
Industry Electrical installation
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Christine W.

Position: Secretary

Appointed: 01 January 2015

Christine W.

Position: Director

Appointed: 28 February 2001

Whittingham Riddell Resources Ltd

Position: Corporate Secretary

Appointed: 18 July 2006

Resigned: 01 January 2015

Christine W.

Position: Secretary

Appointed: 28 February 2001

Resigned: 18 July 2006

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 28 February 2001

Resigned: 28 February 2001

Ronald W.

Position: Director

Appointed: 28 February 2001

Resigned: 09 May 2006

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 28 February 2001

Resigned: 28 February 2001

Malcolm W.

Position: Director

Appointed: 28 February 2001

Resigned: 18 July 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Rmw Electrical Holdings Limited from Shrewsbury, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rmw Electrical Holdings Limited

1 And 2 Sweetlake Business Village, Shrewsbury, SY3 9EW, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08166311
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand394 021332 784187 759132 822111 155212 827170 159238 510
Current Assets938 4671 030 737861 277715 076641 204747 823642 802613 180
Debtors529 446682 953657 268566 004513 799518 746458 893364 420
Net Assets Liabilities 685 845686 938623 204    
Other Debtors99 257 50 74616 72836 95244 366  
Property Plant Equipment  69 04281 27568 33746 85361 56864 958
Total Inventories15 00015 00016 25016 25016 25016 25013 75010 250
Other
Accrued Liabilities Deferred Income74 79019 49114 81014 36013 50013 74019 22819 758
Accumulated Amortisation Impairment Intangible Assets2 0002 0002 0002 0002 0002 0002 000 
Accumulated Depreciation Impairment Property Plant Equipment  11 10836 91458 55166 94780 66094 562
Amounts Owed By Group Undertakings314 314361 154335 021336 601328 476310 401294 026215 021
Average Number Employees During Period 27302525252525
Corporation Tax Payable19 70514 350 292 0643 14418 30026 914
Creditors309 230344 8921 047173 147191 618375 289309 547256 073
Dividends Paid   80 000100 000110 500100 000101 000
Finance Lease Liabilities Present Value Total  1 0471 047    
Fixed Assets  69 04281 27568 33746 85361 56864 958
Increase Decrease In Property Plant Equipment  14 447     
Increase From Depreciation Charge For Year Property Plant Equipment  11 10825 80621 63718 01813 7136 674
Intangible Assets Gross Cost2 0002 0002 0002 0002 0002 0002 000 
Net Current Assets Liabilities629 237685 845618 943541 929449 586372 534333 255357 107
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors104179276155104104104104
Other Taxation Social Security Payable18 22418 23930 14223 35823 50916 19813 48717 177
Par Value Share 1111111
Prepayments Accrued Income5 2057 5567 9067 6984 8304 6168 75010 752
Profit Loss 56 6081 09316 266-5 28111 96475 436128 242
Property Plant Equipment Gross Cost  80 150118 189126 888113 800142 228159 520
Total Additions Including From Business Combinations Property Plant Equipment  80 15038 0398 6991 35928 42817 292
Total Assets Less Current Liabilities629 237685 845687 985623 204517 923419 387394 823422 065
Trade Creditors Trade Payables146 337231 272124 52490 546121 164136 78993 231154 539
Trade Debtors Trade Receivables156 422336 468292 555223 260149 300159 513156 117138 647
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 622 -7 228
Disposals Property Plant Equipment     14 447  
Other Remaining Borrowings     100 00058 699 
Payments Received On Account      35 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements