Company NameREX Group Services Limited
Company StatusActive
Company Number01534914
CategoryPrivate Limited Company
Incorporation Date15 December 1980(43 years, 4 months ago)
Previous NameREX Electrical Company Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Godfrey Malcolm Turner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(10 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address33 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
Director NameMark Edward Naylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(22 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleDivisional Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Wroot Road
Finningley
Doncaster
Yorkshire
DN9 3DR
Director NameGlen Keith Colton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(25 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Scholey Avenue
Woodsetts
Nottingham
S81 8RY
Secretary NameMrs Dawn Lesley Wigfield
StatusCurrent
Appointed27 January 2016(35 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressMowbray House Mowbray Street
Sheffield
South Yorkshire
S3 8EN
Director NameMr Barrie Crookes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 1994)
RoleEngineer
Correspondence Address26 The Greenway
Deepcar
Sheffield
South Yorkshire
S30 5UA
Director NameMrs Stella Ann Teresa Turner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1992)
RoleSecretary
Correspondence Address54 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
Secretary NameMrs Stella Ann Teresa Turner
NationalityBritish
StatusResigned
Appointed31 March 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address54 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
Director NameAndrew Gomm
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(11 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Barley Mews
Dronfield Woodhouse Dronfield
Sheffield
South Yorkshire
S18 8XH
Director NamePat West
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(11 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 November 2003)
RoleAdministration Director
Correspondence Address38 Carfield Avenue
Sheffield
South Yorkshire
S8 9HZ
Secretary NameChristine Ann Preece
NationalityBritish
StatusResigned
Appointed01 September 1992(11 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address286 Deer Park Road
Sheffield
South Yorkshire
S6 5NQ
Director NameJohn Graham Pearson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(16 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2007)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressFallows End Mill Lane
Bolsover
Chesterfield
Derbyshire
S44 6NP
Director NameMr Derek John Wilson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(19 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2006)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address54 Middle Field Road
Rotherham
South Yorkshire
S60 3JJ
Secretary NamePhilip Needham
NationalityBritish
StatusResigned
Appointed01 April 2006(25 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 January 2016)
RoleCompany Director
Correspondence Address35 Windmill Balk Lane
Woodlands
Doncaster
South Yorkshire
DN6 7SB

Contact

Websiterexgroup.co.uk
Email address[email protected]
Telephone0114 2754278
Telephone regionSheffield

Location

Registered AddressMowbray House
Mowbray Street
Sheffield
South Yorkshire
S3 8EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

95.9k at £1Nominees Of Rex Group Holdings LTD
90.00%
Ordinary
5.3k at £1Glen Colton
5.00%
Ordinary
5.3k at £1Mark Edward Naylor
5.00%
Ordinary

Financials

Year2014
Net Worth£317,085
Cash£99,951
Current Liabilities£225,711

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months from now)

Charges

30 November 1983Delivered 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

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 April 2019Registered 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 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 106,500
(7 pages)
3 February 2016Termination of appointment of Philip Needham as a secretary on 27 January 2016 (1 page)
3 February 2016Appointment of Mrs Dawn Lesley Wigfield as a secretary on 27 January 2016 (2 pages)
3 February 2016Termination of appointment of Philip Needham as a secretary on 27 January 2016 (1 page)
3 February 2016Appointment of Mrs Dawn Lesley Wigfield as a secretary on 27 January 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 106,500
(7 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 106,500
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 106,500
(7 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 106,500
(7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Director's details changed for Glen Keith Colton on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Glen Keith Colton on 20 April 2012 (2 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 April 2010Director's details changed for Mark Edward Naylor on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Glen Keith Colton on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Mark Edward Naylor on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Glen Keith Colton on 30 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 April 2009Return made up to 31/03/09; full list of members (5 pages)
24 April 2009Return made up to 31/03/09; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 May 2008Appointment terminated director derek wilson (1 page)
12 May 2008Return made up to 31/03/08; full list of members (5 pages)
12 May 2008Return made up to 31/03/08; full list of members (5 pages)
12 May 2008Appointment terminated director derek wilson (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
14 June 2007Return made up to 31/03/07; full list of members (3 pages)
14 June 2007Return made up to 31/03/07; full list of members (3 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
9 October 2006Registered office changed on 09/10/06 from: 33 lyndhurst road sheffield S11 9BJ (1 page)
9 October 2006Registered office changed on 09/10/06 from: 33 lyndhurst road sheffield S11 9BJ (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006Secretary resigned (1 page)
19 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (9 pages)
11 April 2005Return made up to 31/03/05; full list of members (9 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (8 pages)
21 April 2004Return made up to 31/03/04; full list of members (8 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (9 pages)
8 April 2003Return made up to 31/03/03; full list of members (9 pages)
29 October 2002Secretary's particulars changed (1 page)
29 October 2002Secretary's particulars changed (1 page)
16 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 May 2002Return made up to 31/03/02; full list of members (7 pages)
10 May 2002Return made up to 31/03/02; full list of members (7 pages)
14 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (8 pages)
6 April 2001Return made up to 31/03/01; full list of members (8 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Return made up to 31/03/00; full list of members (8 pages)
25 April 2000Return made up to 31/03/00; full list of members (8 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1999Return made up to 31/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1999Return made up to 31/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 May 1997Return made up to 31/03/97; change of members (6 pages)
28 May 1997Return made up to 31/03/97; change of members (6 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
30 July 1996Company name changed rex electrical company LIMITED\certificate issued on 31/07/96 (2 pages)
30 July 1996Company name changed rex electrical company LIMITED\certificate issued on 31/07/96 (2 pages)
28 July 1996Ad 12/07/96--------- £ si 6500@1 (2 pages)
28 July 1996Particulars of contract relating to shares (4 pages)
28 July 1996Ad 12/07/96--------- £ si 6500@1 (2 pages)
28 July 1996Particulars of contract relating to shares (4 pages)
18 July 1996Ad 12/07/96--------- £ si 6500@1=6500 £ ic 100000/106500 (2 pages)
18 July 1996Ad 12/07/96--------- £ si 6500@1=6500 £ ic 100000/106500 (2 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (12 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (12 pages)
28 June 1996Ad 23/05/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
28 June 1996Ad 23/05/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
28 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 1996£ nc 100/200000 23/05/96 (1 page)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1996£ nc 100/200000 23/05/96 (1 page)
28 June 1996Particulars of contract relating to shares (4 pages)
28 June 1996Particulars of contract relating to shares (4 pages)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1996Return made up to 31/03/96; no change of members (4 pages)
3 May 1996Return made up to 31/03/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 May 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 02/05/95
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 02/05/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)