Sheffield
South Yorkshire
S11 9BJ
Director Name | Mark Edward Naylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(22 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Divisional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Wroot Road Finningley Doncaster Yorkshire DN9 3DR |
Director Name | Glen Keith Colton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(25 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Scholey Avenue Woodsetts Nottingham S81 8RY |
Secretary Name | Mrs Dawn Lesley Wigfield |
---|---|
Status | Current |
Appointed | 27 January 2016(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Mowbray House Mowbray Street Sheffield South Yorkshire S3 8EN |
Director Name | Mr Barrie Crookes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 1994) |
Role | Engineer |
Correspondence Address | 26 The Greenway Deepcar Sheffield South Yorkshire S30 5UA |
Director Name | Mrs Stella Ann Teresa Turner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Secretary |
Correspondence Address | 54 Lyndhurst Road Sheffield South Yorkshire S11 9BJ |
Secretary Name | Mrs Stella Ann Teresa Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 54 Lyndhurst Road Sheffield South Yorkshire S11 9BJ |
Director Name | Andrew Gomm |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Barley Mews Dronfield Woodhouse Dronfield Sheffield South Yorkshire S18 8XH |
Director Name | Pat West |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 November 2003) |
Role | Administration Director |
Correspondence Address | 38 Carfield Avenue Sheffield South Yorkshire S8 9HZ |
Secretary Name | Christine Ann Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 286 Deer Park Road Sheffield South Yorkshire S6 5NQ |
Director Name | John Graham Pearson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2007) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Fallows End Mill Lane Bolsover Chesterfield Derbyshire S44 6NP |
Director Name | Mr Derek John Wilson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(19 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 2006) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 54 Middle Field Road Rotherham South Yorkshire S60 3JJ |
Secretary Name | Philip Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | 35 Windmill Balk Lane Woodlands Doncaster South Yorkshire DN6 7SB |
Website | rexgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2754278 |
Telephone region | Sheffield |
Registered Address | Mowbray House Mowbray Street Sheffield South Yorkshire S3 8EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
95.9k at £1 | Nominees Of Rex Group Holdings LTD 90.00% Ordinary |
---|---|
5.3k at £1 | Glen Colton 5.00% Ordinary |
5.3k at £1 | Mark Edward Naylor 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £317,085 |
Cash | £99,951 |
Current Liabilities | £225,711 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
30 November 1983 | Delivered on: 5 December 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M12).. undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
20 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
14 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 April 2019 | Registered office address changed from Mowbray House Mowbray Street Sheffield South Yorkshire SE3 8EN to Mowbray House Mowbray Street Sheffield South Yorkshire S3 8EN on 3 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 February 2016 | Termination of appointment of Philip Needham as a secretary on 27 January 2016 (1 page) |
3 February 2016 | Appointment of Mrs Dawn Lesley Wigfield as a secretary on 27 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Philip Needham as a secretary on 27 January 2016 (1 page) |
3 February 2016 | Appointment of Mrs Dawn Lesley Wigfield as a secretary on 27 January 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Director's details changed for Glen Keith Colton on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Glen Keith Colton on 20 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Director's details changed for Mark Edward Naylor on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Glen Keith Colton on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Mark Edward Naylor on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Glen Keith Colton on 30 March 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Appointment terminated director derek wilson (1 page) |
12 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
12 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
12 May 2008 | Appointment terminated director derek wilson (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
14 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 33 lyndhurst road sheffield S11 9BJ (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 33 lyndhurst road sheffield S11 9BJ (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Secretary resigned (1 page) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
29 October 2002 | Secretary's particulars changed (1 page) |
29 October 2002 | Secretary's particulars changed (1 page) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
14 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 July 1999 | Return made up to 31/03/99; full list of members
|
1 July 1999 | Return made up to 31/03/99; full list of members
|
25 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 May 1997 | Return made up to 31/03/97; change of members (6 pages) |
28 May 1997 | Return made up to 31/03/97; change of members (6 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
30 July 1996 | Company name changed rex electrical company LIMITED\certificate issued on 31/07/96 (2 pages) |
30 July 1996 | Company name changed rex electrical company LIMITED\certificate issued on 31/07/96 (2 pages) |
28 July 1996 | Ad 12/07/96--------- £ si 6500@1 (2 pages) |
28 July 1996 | Particulars of contract relating to shares (4 pages) |
28 July 1996 | Ad 12/07/96--------- £ si 6500@1 (2 pages) |
28 July 1996 | Particulars of contract relating to shares (4 pages) |
18 July 1996 | Ad 12/07/96--------- £ si 6500@1=6500 £ ic 100000/106500 (2 pages) |
18 July 1996 | Ad 12/07/96--------- £ si 6500@1=6500 £ ic 100000/106500 (2 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
28 June 1996 | Ad 23/05/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
28 June 1996 | Ad 23/05/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | £ nc 100/200000 23/05/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | £ nc 100/200000 23/05/96 (1 page) |
28 June 1996 | Particulars of contract relating to shares (4 pages) |
28 June 1996 | Particulars of contract relating to shares (4 pages) |
28 June 1996 | Resolutions
|
3 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
3 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members
|
2 May 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |