UKBizDB.co.uk

REHEAT (RENEWABLE TECHNOLOGIES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reheat (renewable Technologies) Limited. The company was founded 13 years ago and was given the registration number 07634720. The firm's registered office is in ALNWICK. You can find them at First Floor, 1 Linnet Court, Cawledge Business Park, Alnwick, Northumberland. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REHEAT (RENEWABLE TECHNOLOGIES) LIMITED
Company Number:07634720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, 1 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Lion House, Willowburn Trading Estate, Alnwick, England, NE66 2PF

Director16 May 2011Active
First Floor, Lion House, Willowburn Trading Estate, Alnwick, England, NE66 2PF

Director14 April 2021Active
First Floor, Lion House, Willowburn Trading Estate, Alnwick, England, NE66 2PF

Director16 May 2011Active
First Floor, Lion House, Willowburn Trading Estate, Alnwick, England, NE66 2PF

Director14 April 2021Active
First Floor, 1 Linnet Court, Cawledge Business Park, Alnwick, England, NE66 2GD

Director27 February 2012Active
First Floor, 1 Linnet Court, Cawledge Business Park, Alnwick, England, NE66 2GD

Director16 May 2012Active
67, Saddler Street, Durham, England, DH1 3NP

Director27 February 2012Active

People with Significant Control

Mr Benjamin George James Tansey
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:First Floor, Lion House, Alnwick, England, NE66 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Vincent Harrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:First Floor, Lion House, Alnwick, England, NE66 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-09Change of constitution

Statement of companys objects.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Address

Move registers to sail company with new address.

Download
2021-06-07Address

Change sail address company with new address.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Capital

Capital allotment shares.

Download
2021-02-12Capital

Capital allotment shares.

Download
2021-01-25Incorporation

Memorandum articles.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-11Capital

Capital name of class of shares.

Download
2021-01-06Capital

Capital name of class of shares.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.