Company NameRenewable Energy Incentives Limited
DirectorsJohn Joseph Ryan and Anthony Patrick Ryan
Company StatusActive
Company Number07209041
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJohn Joseph Ryan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRooks Nest Rooks Nest
Godstone
Surrey
RH9 8BY
Director NameMr Anthony Patrick Ryan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRooks Nest Rooks Nest
Godstone
Surrey
RH9 8BY
Director NameAndrew Gribble
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lincoln Way
Crowborough
E Sussex
TN6 3AQ
Secretary NameAndrew Gribble
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Lincoln Way
Crowborough
E Sussex
TN6 3AQ

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£305
Cash£15,677
Current Liabilities£5,586

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

10 June 2010Delivered on: 25 June 2010
Persons entitled: Ashtenne (Aif) Limited and Ashtenne Industrial Fund Nominee No.1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and deposit fund see image for full details.
Outstanding

Filing History

30 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (5 pages)
30 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (31 pages)
12 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
12 July 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
18 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (5 pages)
18 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (33 pages)
12 April 2023Confirmation statement made on 30 March 2023 with updates (5 pages)
4 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
30 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
13 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
25 March 2022Accounts for a small company made up to 31 March 2021 (15 pages)
16 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (5 pages)
8 April 2020Confirmation statement made on 30 March 2020 with updates (3 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (4 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (4 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
8 January 2017Full accounts made up to 31 March 2016 (6 pages)
8 January 2017Full accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(4 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(4 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Director's details changed for Anthony Patrick Ryan on 30 March 2014 (2 pages)
12 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(5 pages)
12 May 2014Director's details changed for Anthony Patrick Ryan on 30 March 2014 (2 pages)
12 May 2014Director's details changed for John Joseph Ryan on 30 March 2014 (2 pages)
12 May 2014Director's details changed for John Joseph Ryan on 30 March 2014 (2 pages)
12 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Termination of appointment of Andrew Gribble as a secretary (1 page)
28 August 2013Termination of appointment of Andrew Gribble as a director (1 page)
28 August 2013Termination of appointment of Andrew Gribble as a director (1 page)
28 August 2013Termination of appointment of Andrew Gribble as a secretary (1 page)
20 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
8 November 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 300
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 300
(3 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 66
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 66
(2 pages)
6 April 2010Appointment of Andrew Gribble as a director (2 pages)
6 April 2010Appointment of Andrew Gribble as a director (2 pages)
6 April 2010Appointment of Andrew Gribble as a secretary (1 page)
6 April 2010Appointment of Andrew Gribble as a secretary (1 page)
30 March 2010Incorporation (35 pages)
30 March 2010Incorporation (35 pages)