UKBizDB.co.uk

RENEWABLE ASSET LIMITED

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

This company is commonly known as Renewable Asset Limited. The company was founded 11 years ago and was given the registration number NI615617. The firm's registered office is in BELFAST. You can find them at Number One, Lanyon Quay, Belfast, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RENEWABLE ASSET LIMITED
Company Number:NI615617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2012
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Number One, Lanyon Quay, Belfast, BT1 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number One, Lanyon Quay, Belfast, BT1 3LG

Director24 July 2020Active
Jewells Farm, Hemyock, Cullompton, England, EX15 3PX

Director14 March 2022Active
Stuart Partners Limited, Stuart Way, Clyst St. Mary, Exeter, England, EX5 1SD

Director31 October 2022Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Corporate Secretary12 July 2019Active
27, Creevamoy Road, Broughshane, Ballymena, Northern Ireland, BT42 4NW

Director21 November 2012Active
Unit 5, Blaris Industrial Estate, Altona Road, Altona Road, Lisburn, Northern Ireland, BT27 5QB

Director21 November 2012Active
Unit 5, Blaris Industrial Estate, Altona Road, Altona Road, Lisburn, Northern Ireland, BT27 5QB

Director21 November 2012Active
Number One, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director19 March 2013Active
Number One, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director31 July 2015Active
14, Queen Annes Gate, London, England, SW1H 9AA

Director19 March 2013Active
Number One, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director21 November 2012Active
3rd Floor, 18 Smith Square, London, England, SW1P 3HZ

Director19 March 2013Active
Number One, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Director31 July 2015Active
144, Bridge Road, Dunloy, Ballymena, Northern Ireland, BT44 9AW

Director21 November 2012Active

People with Significant Control

A E Stuart Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:Hill Barton Business Park, Sidmouth Road, Exeter, England, EX5 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brooke Energy Group Limited
Notified on:24 July 2020
Status:Active
Country of residence:England
Address:Jewells, Hemyock, Cullompton, England, EX15 3PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-31Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-10Incorporation

Memorandum articles.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.