Rigfone Electrics Limited

General information

Name:

Rigfone Electrics Ltd

Office Address:

111 Bitterne Rd Southampton SO18 1AR

Number: 00746766

Incorporation date: 1963-01-14

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the company was established is January 14, 1963. Started under number 00746766, the firm is classified as a Private Limited Company. You can reach the main office of this firm during its opening hours under the following location: 111 Bitterne Rd Southampton, SO18 1AR Bitterne. The enterprise's declared SIC number is 43210 which stands for Electrical installation. The business most recent annual accounts describe the period up to 2023-02-28 and the most recent annual confirmation statement was submitted on 2023-04-23.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 9 transactions from worth at least 500 pounds each, amounting to £226,744 in total. The company also worked with the New Forest District Council (22 transactions worth £84,882 in total) and the Southampton City Council (4 transactions worth £47,152 in total). Rigfone Electrics was the service provided to the Hampshire County Council Council covering the following areas: Additional Landlord Non-schools Engineer Prog, Furn. & Equip. Costing £6000 Or More, Major Mechanical Works and Hard Landscape Improvements was also the service provided to the Southampton City Council Council covering the following areas: Repair & Maint Of Buildings - Gen and Pment - Main Contractor.

Regarding to the following company, a number of director's duties up till now have been met by Stuart Y. and Robert A.. As for these two managers, Stuart Y. has administered company the longest, having become a vital addition to company's Management Board on November 2002.

Financial data based on annual reports

Company staff

Stuart Y.

Role: Secretary

Appointed: 30 September 2005

Latest update: 8 April 2024

Stuart Y.

Role: Director

Appointed: 01 November 2002

Latest update: 8 April 2024

Robert A.

Role: Director

Appointed: 01 November 2002

Latest update: 8 April 2024

People with significant control

Executives with significant control over the firm are: Stuart Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stuart Y.
Notified on 24 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert A.
Notified on 24 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 30 April 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 May 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 11 May 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 7 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 7 May 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Stone Osmond Limited

Address:

75 Bournemouth Road Chandlers Ford Eastleigh

Post code:

SO53 3AP

City / Town:

Hampshire

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 3 £ 138 417.51
2015-02-03 3400141732 £ 61 877.50 Additional Landlord Non-schools Engineer Prog
2015-06-17 3400145571 £ 61 877.50 Additional Landlord Non-schools Engineer Prog
2015 Southampton City Council 4 £ 47 151.53
2015-04-17 42369945 £ 41 964.46 Repair & Maint Of Buildings - Gen
2015-04-17 42383802 £ 40 582.61 Repair & Maint Of Buildings - Gen
2014 Hampshire County Council 3 £ 37 930.73
2014-01-30 3400133496 £ 17 843.02 Payments To Main Contractor
2014-04-03 3400134952 £ 14 972.71 Payments To Main Contractor
2014 New Forest District Council 1 £ 646.56
2014-10-30 1415243_1 £ 646.56 Hired And Contracted
2013 Hampshire County Council 3 £ 50 395.90
2013-05-10 3400128327 £ 43 207.41 Major Mechanical Works
2013-08-16 3400130247 £ 3 948.84 Hard Landscape Improvements
2011 New Forest District Council 12 £ 37 248.58
2011-03-10 1317188_1 £ 6 825.00 Hired And Contracted
2011-04-14 1319961_1 £ 4 096.06 Hired And Contracted
2010 New Forest District Council 9 £ 46 986.47
2010-08-26 1301672_1 £ 9 589.15 Hired And Contracted
2010-09-03 1302242_1 £ 9 268.14 Hired And Contracted

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
61
Company Age

Similar companies nearby

Closest companies