Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED ELECTRIC DESIGNS LIMITED
Company Information for

RED ELECTRIC DESIGNS LIMITED

UNIT J, CHESHAM CLOSE, ROMFORD, ESSEX, RM7 7PJ,
Company Registration Number
04329740
Private Limited Company
Active

Company Overview

About Red Electric Designs Ltd
RED ELECTRIC DESIGNS LIMITED was founded on 2001-11-27 and has its registered office in Romford. The organisation's status is listed as "Active". Red Electric Designs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RED ELECTRIC DESIGNS LIMITED
 
Legal Registered Office
UNIT J
CHESHAM CLOSE
ROMFORD
ESSEX
RM7 7PJ
Other companies in IG10
 
Filing Information
Company Number 04329740
Company ID Number 04329740
Date formed 2001-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788356176  
Last Datalog update: 2024-10-05 08:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED ELECTRIC DESIGNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RED ELECTRIC DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
GERARD MARTIN MCCARTHY
Director 2010-10-01
GINTARAS MESKAUSKAS
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE MCCARTHY
Company Secretary 2008-02-26 2016-10-01
MICHAEL JOSEPH MCCARTHY
Director 2008-02-26 2012-10-23
JOLANTA MESKAUSKAITE
Director 2002-10-10 2008-05-05
JOLANTA MESKAUSKAITE
Company Secretary 2006-04-01 2008-02-26
ALMA BACANI
Company Secretary 2002-11-05 2006-04-01
MICHAEL MCCARTHY
Company Secretary 2001-11-27 2002-11-04
MICHELLE MCCARTHY
Director 2001-11-27 2002-10-29
SANDRA PAWSON
Company Secretary 2001-11-27 2001-11-27
CHRISTOPHER PAWSON
Director 2001-11-27 2001-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GINTARAS MESKAUSKAS RED GROUP PLANT HIRE LTD Director 2016-10-13 CURRENT 2016-10-13 Active
GINTARAS MESKAUSKAS LITIRE PROFESSIONAL SERVICES LTD Director 2016-05-17 CURRENT 2016-05-17 Active
GINTARAS MESKAUSKAS RED WIND ENERGY LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-08-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM 10 York House Langston Road Loughton Essex IG10 3TQ
2022-10-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08PSC02Notification of Red Group 2016 Limited as a person with significant control on 2021-11-27
2021-12-08PSC07CESSATION OF GERARD MARTIN MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08CH01Director's details changed for Mr Gerard Martin Mccarthy on 2021-11-25
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043297400004
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-07-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-08-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 120
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-14TM02Termination of appointment of Michelle Mccarthy on 2016-10-01
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22AA01Previous accounting period extended from 30/11/15 TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-16AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-03AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 120
2013-12-18AR0127/11/13 ANNUAL RETURN FULL LIST
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0127/11/12 ANNUAL RETURN FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY
2012-08-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-12-07AR0127/11/11 ANNUAL RETURN FULL LIST
2011-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE MCCARTHY on 2011-11-27
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0127/11/10 ANNUAL RETURN FULL LIST
2010-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-17RES04NC INC ALREADY ADJUSTED 01/10/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GINTARAS MESKAUSKAS / 01/10/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MCCARTHY / 01/10/2010
2010-11-17AP01DIRECTOR APPOINTED MR GERARD MARTIN MCCARTHY
2010-11-17SH0101/10/10 STATEMENT OF CAPITAL GBP 120
2010-09-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 1 THE HITCHCOCK BUILDING TRINITY CLOSE HIGH ROAD LEYTONSTONE LONDON E11 4RP
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-01AR0127/11/09 FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM UNIT 1 HITCHCOCK BUSINESS CENTRE TRINITY ROAD LEYTONSTONE LONDON E11 4UP UK
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GINTARAS MESKAUSKAS / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GINTARAS MESKAUSKAS / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MCCARTHY / 01/10/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOLANTA MESKAUSKAITE
2009-05-30DISS40DISS40 (DISS40(SOAD))
2009-05-27363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2009-05-27190LOCATION OF DEBENTURE REGISTER
2009-05-05GAZ1FIRST GAZETTE
2008-07-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT 1 HITCHCOCK BUSINESS CENTRE TRINITY CLOSE HIGH ROAD LEYTONSTONE LONDON E11 4RP
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / GINTARAS MESKAUSKAS / 01/04/2006
2008-07-23190LOCATION OF DEBENTURE REGISTER
2008-07-23353LOCATION OF REGISTER OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOLANTA MESKAUSKAITE / 01/04/2006
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY JOLANTA MESKAUSKAITE
2008-02-29288aSECRETARY APPOINTED MICHELLE MCCARTHY
2008-02-29288aDIRECTOR APPOINTED MICHAEL JOSEPH MCCARTHY
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 124 OVERTON DRIVE WANSTEAD LONDON E11 2LP
2007-08-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-3188(2)RAD 06/04/07--------- £ SI 98@1=98 £ IC 2/100
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-08363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288bSECRETARY RESIGNED
2005-12-12363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-10-07244DELIVERY EXT'D 3 MTH 30/11/04
2004-12-08363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 129 MURCHISON ROAD LEYTON LONDON E10 6LY
2004-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-03-02363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 26 GROSVENOR ROAD WANSTEAD LONDON E11 2EP
2002-11-12288aNEW SECRETARY APPOINTED
2002-11-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to RED ELECTRIC DESIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against RED ELECTRIC DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT AGREEMENT 2010-06-03 Outstanding YORKLEM PROPERTIES LIMITED
RENTAL DEPOSIT AGREEMENT 2010-06-03 Outstanding YORKLEM PROPERTIES LIMITED
CHARGE ON DEPOSIT 2002-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED ELECTRIC DESIGNS LIMITED

Intangible Assets
Patents
We have not found any records of RED ELECTRIC DESIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED ELECTRIC DESIGNS LIMITED
Trademarks
We have not found any records of RED ELECTRIC DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED ELECTRIC DESIGNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as RED ELECTRIC DESIGNS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where RED ELECTRIC DESIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRED ELECTRIC DESIGNS LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED ELECTRIC DESIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED ELECTRIC DESIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.