Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.D.M. ELECTRICAL SERVICES LIMITED
Company Information for

R.D.M. ELECTRICAL SERVICES LIMITED

UNIT 6, CAMBRIAN COURT, FERRYBOAT CLOSE, SWANSEA ENTERPRISE PARK, LLANSAMLET, SWANSEA, SA6 8PZ,
Company Registration Number
02229614
Private Limited Company
Active

Company Overview

About R.d.m. Electrical Services Ltd
R.D.M. ELECTRICAL SERVICES LIMITED was founded on 1988-03-11 and has its registered office in Swansea Enterprise Park. The organisation's status is listed as "Active". R.d.m. Electrical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R.D.M. ELECTRICAL SERVICES LIMITED
 
Legal Registered Office
UNIT 6, CAMBRIAN COURT
FERRYBOAT CLOSE
SWANSEA ENTERPRISE PARK
LLANSAMLET, SWANSEA
SA6 8PZ
Other companies in SA6
 
Filing Information
Company Number 02229614
Company ID Number 02229614
Date formed 1988-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 03:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.D.M. ELECTRICAL SERVICES 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 R.D.M. ELECTRICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN KIEFT
Company Secretary 1993-03-31
DAVID JOHN KIEFT
Director 1993-03-31
RICHARD DANIEL MORIARTY
Director 1992-10-13
STEVEN PRIDMORE
Director 2009-04-06
MARK ALAN SAINSBURY
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GWYN HINDS
Company Secretary 1992-10-13 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KIEFT ARINGDALE HOLDINGS LIMITED Company Secretary 2006-10-05 CURRENT 2006-10-05 Active
DAVID JOHN KIEFT ARINGDALE DEVELOPMENTS LIMITED Company Secretary 2006-10-05 CURRENT 2006-10-05 Active
DAVID JOHN KIEFT BEECH TREE RISE MANAGEMENT LIMITED Company Secretary 2006-10-03 CURRENT 2006-10-03 Active
DAVID JOHN KIEFT ARINGDALE HOMES LIMITED Company Secretary 2005-10-25 CURRENT 2005-10-25 Active
DAVID JOHN KIEFT CAMBRIAN CONSTRUCTION LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-09 Liquidation
DAVID JOHN KIEFT EFT CONSULT LTD Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID JOHN KIEFT ELECTRICAL CONTRACTORS ASSOCIATION LIMITED(THE) Director 2018-04-19 CURRENT 1916-04-19 Active
DAVID JOHN KIEFT THE TRULY SUSTAINABLE COMPANY LIMITED Director 2017-03-30 CURRENT 2016-01-27 Active
DAVID JOHN KIEFT DRS FM SERVICES LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
DAVID JOHN KIEFT ENGINEERING FOR THE FUTURE LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
DAVID JOHN KIEFT BEECH TREE RISE MANAGEMENT LIMITED Director 2010-02-15 CURRENT 2006-10-03 Active
DAVID JOHN KIEFT ARINGDALE HOLDINGS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
DAVID JOHN KIEFT ARINGDALE DEVELOPMENTS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
DAVID JOHN KIEFT ARINGDALE HOMES LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active
DAVID JOHN KIEFT CAMBRIAN CONSTRUCTION LIMITED Director 2003-07-09 CURRENT 2003-07-09 Liquidation
RICHARD DANIEL MORIARTY SWANSEA RUGBY CLUB 2010 LIMITED Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2017-09-19
RICHARD DANIEL MORIARTY ARINGDALE HOLDINGS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
RICHARD DANIEL MORIARTY ARINGDALE DEVELOPMENTS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active
RICHARD DANIEL MORIARTY BEECH TREE RISE MANAGEMENT LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
RICHARD DANIEL MORIARTY ARINGDALE HOMES LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active
STEVEN PRIDMORE DRS FM SERVICES LIMITED Director 2016-05-06 CURRENT 2013-09-03 Active
MARK ALAN SAINSBURY SBS ENGINEERS LIMITED Director 2010-12-16 CURRENT 2010-12-16 Dissolved 2015-09-12
MARK ALAN SAINSBURY SAINSBURY HEATING LIMITED Director 1994-12-20 CURRENT 1994-12-20 Dissolved 2016-05-12

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
2023-12-11FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022296140002
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-16PSC02Notification of Raven Delta Limited as a person with significant control on 2018-10-31
2018-11-16PSC07CESSATION OF DAVID JOHN KIEFT AS A PERSON OF SIGNIFICANT CONTROL
2018-01-17SH0116/11/16 STATEMENT OF CAPITAL GBP 106
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30SH08Change of share class name or designation
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 106
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN KIEFT on 2016-05-10
2016-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN KIEFT on 2016-05-10
2016-05-10AP01DIRECTOR APPOINTED MR MARK ALAN SAINSBURY
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0108/11/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0108/11/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0108/11/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0108/11/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0108/11/11 ANNUAL RETURN FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL MORIARTY / 08/11/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PRIDMORE / 08/11/2011
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-07AR0108/11/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL MORIARTY / 15/04/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-11AR0108/11/09 FULL LIST
2009-12-11AP01DIRECTOR APPOINTED STEVEN PRIDMORE
2009-04-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID KIEFT / 01/04/2008
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-17363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-01-10363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-04363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/00
2000-11-13363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-05363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1998-11-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-15363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-01-14363sRETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS
1997-07-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-19363sRETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-21363sRETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS
1995-10-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-01363sRETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS
1994-05-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-20363sRETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS
1993-10-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-09-30288SECRETARY RESIGNED
1993-06-21287REGISTERED OFFICE CHANGED ON 21/06/93 FROM: BEAUFORT HOUSE, BEAUFORT ROAD PLASMARL,SWANSEA WEST GLAMORGAN SA6 8JG
1993-06-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-06-15395PARTICULARS OF MORTGAGE/CHARGE
1993-01-26363aRETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS
1992-11-27AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-16AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-02363bRETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS
1991-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/91
1991-03-18363aRETURN MADE UP TO 13/09/90; NO CHANGE OF MEMBERS
1990-10-26AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-02-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-02-01363RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS
1989-11-15AAFULL ACCOUNTS MADE UP TO 31/03/89
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 R.D.M. ELECTRICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.D.M. ELECTRICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1993-06-15 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 R.D.M. ELECTRICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of R.D.M. ELECTRICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.D.M. ELECTRICAL SERVICES LIMITED
Trademarks
We have not found any records of R.D.M. ELECTRICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.D.M. ELECTRICAL SERVICES 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 R.D.M. ELECTRICAL SERVICES 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 R.D.M. ELECTRICAL SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.D.M. ELECTRICAL SERVICES 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 R.D.M. ELECTRICAL SERVICES 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.