UKBizDB.co.uk

RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Secretary19 May 1992Active
Beaufort Court, Egg Farm Lane, Kings Langley, England, WD4 8LR

Director29 July 2016Active
11 Wyncairn Drive, Larne, Co.Antrim, BT40 2EA

Secretary13 August 1992Active
Beechwood, Broadbridge Heath Road, Warnham, RH12 3RT

Director19 May 2006Active
Beaufort Court, Egg Farm Lane, Kings Langley, Uk, WD4 8LR

Director29 August 2013Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Director22 November 2010Active
No.2 Ardnalea House, 71 Station Road, Holywood, BT18 0BP

Director13 August 1992Active
7 Church Lane, Flitton, Bedford, MK45 5EL

Director13 August 1992Active
11 Wyncairn Drive, Larne, Co.Antrim, BT40 1HY

Director13 August 1992Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Director25 June 2009Active
Langley Vale, 134 Chipperfield Road, Kings Langley, WD4 9JD

Director19 May 2006Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Director25 June 2009Active
3 Upper Cairncastle Road, Larne, Co Antrim, BT402DU

Director13 August 1992Active
4, Rugby Road, Larne, BT40 1AE

Director13 August 1992Active
102 The Park, Redbourn, Hertfordshire, AL3 7LT

Director01 July 2008Active
Thorn House, 3 Upper Cairncastle Road, Larne, BT40 2DU

Director19 October 2006Active
44 Balgonie Avenue, Paisley, PA2 9LP

Director01 July 2008Active

People with Significant Control

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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type full.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Officers

Appoint person director company with name date.

Download
2016-07-29Officers

Termination director company with name termination date.

Download
2016-07-29Officers

Termination director company with name termination date.

Download
2015-08-10Accounts

Accounts with accounts type full.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.