Renelec Building Services Limited DEVIZES


Renelec Building Services started in year 1990 as Private Limited Company with registration number 02522669. The Renelec Building Services company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Devizes at Brownston House. Postal code: SN10 1DS.

Currently there are 2 directors in the the firm, namely John S. and Michael T.. In addition one secretary - Andrew H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert K. who worked with the the firm until 8 November 2019.

Renelec Building Services Limited Address / Contact

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

Company Information / Profile

Registration Number 02522669
Date of Incorporation Mon, 16th Jul 1990
Industry Electrical installation
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Andrew H.

Position: Secretary

Appointed: 11 November 2019

John S.

Position: Director

Appointed: 01 November 2019

Michael T.

Position: Director

Appointed: 02 January 2019

Julian W.

Position: Director

Appointed: 02 January 2019

Resigned: 30 September 2019

Robert K.

Position: Secretary

Appointed: 30 November 1998

Resigned: 08 November 2019

Robert K.

Position: Director

Appointed: 03 March 1994

Resigned: 08 November 2019

Vincent C.

Position: Director

Appointed: 03 March 1994

Resigned: 30 September 1997

Bernard C.

Position: Director

Appointed: 03 March 1994

Resigned: 31 January 2022

John S.

Position: Director

Appointed: 03 March 1994

Resigned: 30 September 1995

Raymond S.

Position: Director

Appointed: 03 March 1994

Resigned: 30 September 1997

John F.

Position: Director

Appointed: 21 January 1992

Resigned: 30 November 1998

John Y.

Position: Director

Appointed: 21 January 1992

Resigned: 30 November 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, 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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Cash Bank On Hand459 9451 009 964
Current Assets2 034 6732 846 072
Debtors1 567 2631 830 085
Other Debtors53 58068 753
Property Plant Equipment1 9332 066
Total Inventories7 4656 023
Other
Accumulated Depreciation Impairment Property Plant Equipment16 95011 144
Amounts Owed By Group Undertakings239 693200 181
Amounts Recoverable On Contracts67 43770 278
Average Number Employees During Period3434
Creditors1 370 1882 095 853
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 272
Disposals Property Plant Equipment 7 272
Finished Goods2 7952 795
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 184
Increase From Depreciation Charge For Year Property Plant Equipment 1 466
Net Current Assets Liabilities664 485750 219
Other Creditors117 423201 572
Other Taxation Social Security Payable82 74985 607
Payments Received On Account619 2801 084 497
Property Plant Equipment Gross Cost18 88313 210
Total Additions Including From Business Combinations Property Plant Equipment 1 599
Total Assets Less Current Liabilities666 418752 285
Trade Creditors Trade Payables550 736724 177
Trade Debtors Trade Receivables1 206 5531 490 873

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 2nd, May 2023
Free Download (26 pages)

Company search

Advertisements