General information

Name:

Reginald Maude Ltd

Office Address:

Globe House Miall Street HX1 4AE Halifax

Number: 00320694

Incorporation date: 1936-11-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01422254321

Website

www.rmltd.co.uk

Description

Data updated on:

This particular firm is located in Halifax with reg. no. 00320694. The company was set up in the year 1936. The main office of the firm is located at Globe House Miall Street. The post code for this address is HX1 4AE. This enterprise's registered with SIC code 43210 - Electrical installation. 2022-09-30 is the last time when company accounts were filed.

With regards to this specific limited company, the full extent of director's obligations have so far been carried out by Christopher C. who was assigned this position in 2023 in July. Michael M. had been functioning as a director for this specific limited company up until the resignation in July 2023. Additionally another director, namely Jonathan M. resigned in 2023.

The companies with significant control over this firm are as follows: Electric Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Huddersfield at Dundas Street, HD1 2EX, West Yorkshire and was registered as a PSC under the reg no 14671142.

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 07 July 2023

Latest update: 3 February 2024

People with significant control

Electric Holdings Ltd
Address: Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14671142
Notified on 7 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael M.
Notified on 30 June 2016
Ceased on 7 July 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jonathan M.
Notified on 30 June 2016
Ceased on 16 March 2020
Nature of control:
substantial control or influence
David C.
Notified on 30 June 2016
Ceased on 16 March 2020
Nature of control:
substantial control or influence
Matthew M.
Notified on 30 June 2016
Ceased on 16 March 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 December 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 January 2016
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 10th, January 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
87
Company Age

Twitter feed by @ReginaldMaude

ReginaldMaude has over 88 tweets, 31 followers and follows 37 accounts.

Similar companies nearby

Closest companies