Renewable Training Centre Ltd PRESTEIGNE


Founded in 2014, Renewable Training Centre, classified under reg no. 08936903 is an active company. Currently registered at Presteigne Mill LD8 2HG, Presteigne the company has been in the business for ten years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2022/10/25 Renewable Training Centre Ltd is no longer carrying the name Mjs Electrical Solutions.

The firm has 3 directors, namely Ryan S., Robin S. and Robin S.. Of them, Robin S., Robin S. have been with the company the longest, being appointed on 24 September 2014 and Ryan S. has been with the company for the least time - from 9 June 2017. As of 23 May 2024, there were 3 ex directors - Richard C., Jamie H. and others listed below. There were no ex secretaries.

Renewable Training Centre Ltd Address / Contact

Office Address Presteigne Mill
Office Address2 Leominster Road
Town Presteigne
Post code LD8 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08936903
Date of Incorporation Thu, 13th Mar 2014
Industry Electrical installation
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Ryan S.

Position: Director

Appointed: 09 June 2017

Robin S.

Position: Director

Appointed: 24 September 2014

Robin S.

Position: Director

Appointed: 24 September 2014

Richard C.

Position: Director

Appointed: 24 September 2014

Resigned: 15 May 2020

Jamie H.

Position: Director

Appointed: 24 September 2014

Resigned: 31 March 2016

Kevin O.

Position: Director

Appointed: 13 March 2014

Resigned: 01 October 2014

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats identified, there is Ryan S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Mjs Energy Ltd that put Presteigne, Wales as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Richard C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Ryan S.

Notified on 1 November 2019
Nature of control: 25-50% shares

Mjs Energy Ltd

Woodlands Walton, Presteigne, LD8 2PU, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08082728
Notified on 1 November 2019
Nature of control: 25-50% shares

Richard C.

Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: 25-50% shares

Robin S.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Robin S.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Company previous names

Mjs Electrical Solutions October 25, 2022
Parcvalley Electrical Solutions August 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-12 870        
Balance Sheet
Cash Bank On Hand 25 0912 35212 52940 78928 82027 98125 23525 212
Current Assets13 84741 61059 54529 80586 016148 20394 82091 78192 271
Debtors11 44416 51957 19312 27642 727116 88366 83966 54667 059
Net Assets Liabilities -16 385-2 0601 07131 94662 67940 94340 61640 173
Other Debtors    4 73013 23919 98219 98219 982
Property Plant Equipment     4 0022 6682 6682 668
Total Inventories   5 0002 5002 500   
Cash Bank In Hand2 40325 091       
Net Assets Liabilities Including Pension Asset Liability-12 870-16 385       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-12 873-16 388       
Shareholder Funds-12 870        
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 3342 6682 6682 668
Additions Other Than Through Business Combinations Property Plant Equipment     5 336   
Amounts Owed By Group Undertakings Participating Interests     50 00046 50046 50046 500
Average Number Employees During Period    44111
Bank Borrowings     50 00050 00037 19837 198
Bank Overdrafts       10 00010 000
Corporation Tax Payable   2517 2428 090   
Creditors 57 99561 60528 73454 07038 7666 03816 12817 061
Increase From Depreciation Charge For Year Property Plant Equipment     1 3341 334  
Net Current Assets Liabilities-12 870-16 385-2 0601 07131 946109 43788 78275 65375 210
Other Creditors 10 00010 00010 00010 0005 0005 0005 0005 000
Other Taxation Social Security Payable 9 6246 4794 88410 9473 082   
Property Plant Equipment Gross Cost     5 3365 3365 3365 336
Provisions For Liabilities Balance Sheet Subtotal     760507507507
Total Assets Less Current Liabilities-12 870   31 946113 43991 45078 32177 878
Trade Creditors Trade Payables 38 37145 12613 59925 88122 5941 0381 1282 061
Trade Debtors Trade Receivables 16 51957 19312 27637 99753 64435764577
Capital Employed-12 870-16 385       
Creditors Due Within One Year26 71757 995       
Number Shares Allotted33       
Par Value Share11       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 26th, February 2024
Free Download (6 pages)

Company search