Renelec Plant Hire Limited WILTSHIRE


Founded in 2005, Renelec Plant Hire, classified under reg no. 05663674 is an active company. Currently registered at Brownston House, New Park Street SN10 1DS, Wiltshire the company has been in the business for nineteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 7th January 2022 Renelec Plant Hire Limited is no longer carrying the name Brownston Developments.

At the moment there are 4 directors in the the firm, namely Scott B., Marc R. and Spencer C. and others. In addition one secretary - Andrew H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert K. who worked with the the firm until 8 November 2019.

Renelec Plant Hire Limited Address / Contact

Office Address Brownston House, New Park Street
Office Address2 Devizes
Town Wiltshire
Post code SN10 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05663674
Date of Incorporation Thu, 29th Dec 2005
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Scott B.

Position: Director

Appointed: 07 January 2022

Marc R.

Position: Director

Appointed: 07 January 2022

Andrew H.

Position: Secretary

Appointed: 11 November 2019

Spencer C.

Position: Director

Appointed: 29 December 2005

Patrick O.

Position: Director

Appointed: 29 December 2005

John S.

Position: Director

Appointed: 29 December 2005

Resigned: 07 January 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 December 2005

Resigned: 29 December 2005

Robert K.

Position: Secretary

Appointed: 29 December 2005

Resigned: 08 November 2019

Vincent C.

Position: Director

Appointed: 29 December 2005

Resigned: 07 January 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 2005

Resigned: 29 December 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Renelec Limited from Devizes, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Renelec Limited

Brownston House New Park Street, Devizes, SN10 1DS, England

Legal authority Companies Act
Legal form Limited Company
Country registered London
Place registered Companies House
Registration number 01053189
Notified on 1 October 2020
Nature of control: 75,01-100% shares

Company previous names

Brownston Developments January 7, 2022
Groundcom Devizes February 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Cash Bank On Hand5 21317 126
Current Assets86 46874 552
Debtors81 25557 426
Net Assets Liabilities66 174126 332
Other Debtors3742 484
Property Plant Equipment124 909158 603
Other
Accumulated Depreciation Impairment Property Plant Equipment26 71781 360
Amounts Owed To Group Undertakings71 40115 993
Creditors142 32484 138
Disposals Decrease In Depreciation Impairment Property Plant Equipment 433
Disposals Property Plant Equipment 1 850
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 2502 250
Increase From Depreciation Charge For Year Property Plant Equipment 55 076
Net Current Assets Liabilities-55 856-9 586
Other Creditors48 72965 322
Property Plant Equipment Gross Cost151 626239 963
Provisions For Liabilities Balance Sheet Subtotal2 87922 685
Total Additions Including From Business Combinations Property Plant Equipment 90 187
Total Assets Less Current Liabilities69 053149 017
Trade Creditors Trade Payables22 1942 823
Trade Debtors Trade Receivables80 88154 942

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 9th, June 2023
Free Download (17 pages)

Company search

Advertisements