This company is commonly known as Renewable Energy Systems (northern Ireland) Limited. The company was founded 31 years ago and was given the registration number NI026799. The firm's registered office is in MILLBROOK INDUSTRIAL ESTATE. You can find them at Units C1 &c2, Willowbank Business Park, Millbrook Industrial Estate, Larne. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED |
---|---|---|
Company Number | : | NI026799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1992 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Units C1 &c2, Willowbank Business Park, Millbrook Industrial Estate, Larne, BT40 2SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Secretary | 19 May 1992 | Active |
Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR | Director | 29 July 2016 | Active |
11 Wyncairn Drive, Larne, Co.Antrim, BT40 2EA | Secretary | 13 August 1992 | Active |
Beechwood, Broadbridge Heath Road, Warnham, RH12 3RT | Director | 19 May 2006 | Active |
Beaufort Court, Egg Farm Lane, Kings Langley, Uk, WD4 8LR | Director | 29 August 2013 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Director | 22 November 2010 | Active |
No.2 Ardnalea House, 71 Station Road, Holywood, BT18 0BP | Director | 13 August 1992 | Active |
7 Church Lane, Flitton, Bedford, MK45 5EL | Director | 13 August 1992 | Active |
11 Wyncairn Drive, Larne, Co.Antrim, BT40 1HY | Director | 13 August 1992 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Director | 25 June 2009 | Active |
Langley Vale, 134 Chipperfield Road, Kings Langley, WD4 9JD | Director | 19 May 2006 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Director | 25 June 2009 | Active |
3 Upper Cairncastle Road, Larne, Co Antrim, BT402DU | Director | 13 August 1992 | Active |
4, Rugby Road, Larne, BT40 1AE | Director | 13 August 1992 | Active |
102 The Park, Redbourn, Hertfordshire, AL3 7LT | Director | 01 July 2008 | Active |
Thorn House, 3 Upper Cairncastle Road, Larne, BT40 2DU | Director | 19 October 2006 | Active |
44 Balgonie Avenue, Paisley, PA2 9LP | Director | 01 July 2008 | Active |
Res Uk & Ireland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type full. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Officers | Appoint person director company with name date. | Download |
2016-07-29 | Officers | Termination director company with name termination date. | Download |
2016-07-29 | Officers | Termination director company with name termination date. | Download |
2015-08-10 | Accounts | Accounts with accounts type full. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.