Renelec Chalgrove Limited DEVIZES


Founded in 1995, Renelec Chalgrove, classified under reg no. 03060329 is an active company. Currently registered at Brownston House SN10 1DS, Devizes the company has been in the business for twenty nine years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 1995-07-10 Renelec Chalgrove Limited is no longer carrying the name Quayshelfco 507.

At the moment there are 3 directors in the the company, namely Spencer C., Vincent C. and John S.. In addition one secretary - Andrew H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Renelec Chalgrove 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 03060329
Date of Incorporation Tue, 23rd May 1995
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 29 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, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Andrew H.

Position: Secretary

Appointed: 11 November 2019

Spencer C.

Position: Director

Appointed: 01 October 2007

Vincent C.

Position: Director

Appointed: 30 November 1998

John S.

Position: Director

Appointed: 29 June 1995

Robert K.

Position: Secretary

Appointed: 30 November 1998

Resigned: 08 November 2019

John Y.

Position: Director

Appointed: 29 June 1995

Resigned: 30 November 1998

John Y.

Position: Secretary

Appointed: 29 June 1995

Resigned: 30 November 1998

John F.

Position: Director

Appointed: 29 June 1995

Resigned: 30 November 1998

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 23 May 1995

Resigned: 29 June 1995

Nqh Limited

Position: Nominee Director

Appointed: 23 May 1995

Resigned: 29 June 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 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

Quayshelfco 507 July 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 837 3563 252 343
Current Assets8 361 8169 428 865
Debtors6 452 2176 171 847
Other Debtors320 167200 022
Property Plant Equipment14 13710 060
Total Inventories72 2434 675
Other
Company Contributions To Money Purchase Plans Directors8 0588 466
Director Remuneration616 770711 929
Number Directors Accruing Benefits Under Money Purchase Scheme11
Accrued Liabilities2 197 7783 641 022
Accumulated Depreciation Impairment Property Plant Equipment141 049144 025
Administrative Expenses3 041 7543 061 432
Amounts Owed By Group Undertakings973 406907 377
Amounts Owed To Group Undertakings154 79890 796
Amounts Recoverable On Contracts418 271186 981
Applicable Tax Rate1925
Average Number Employees During Period7473
Comprehensive Income Expense225 681125 301
Corporation Tax Payable 50 558
Corporation Tax Recoverable2 855 
Cost Sales19 010 85518 984 464
Creditors7 420 9098 358 580
Deferred Tax Asset Debtors 9 641
Deferred Tax Assets 3 562
Depreciation Expense Property Plant Equipment10 7689 650
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 674
Disposals Property Plant Equipment 6 674
Dividends Paid210 000 
Dividends Paid On Shares Final210 000 
Finished Goods72 2434 675
Fixed Assets15 13711 060
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 18716 117
Gain Loss On Disposals Property Plant Equipment24 26551 165
Gross Profit Loss3 214 7323 190 540
Increase Decrease In Current Tax From Adjustment For Prior Periods-89 34533 784
Increase From Depreciation Charge For Year Property Plant Equipment 9 650
Interest Expense On Bank Overdrafts4552 180
Interest Income On Bank Deposits7 48673 074
Interest Payable Similar Charges Finance Costs4552 180
Investments Fixed Assets1 0001 000
Investments In Group Undertakings1 0001 000
Net Current Assets Liabilities940 9071 070 285
Number Shares Issued Fully Paid 100 000
Operating Profit Loss172 978129 108
Other Creditors173 373308 660
Other Deferred Tax Expense Credit 1 121
Other Interest Receivable Similar Income Finance Income7 48673 074
Other Taxation Social Security Payable182 837193 836
Par Value Share 1
Payments Received On Account1 270 4101 605 318
Pension Other Post-employment Benefit Costs Other Pension Costs138 696131 579
Percentage Class Share Held In Subsidiary 100
Prepayments42 38035 154
Profit Loss225 681125 301
Profit Loss On Ordinary Activities Before Tax180 009200 002
Property Plant Equipment Gross Cost155 186154 085
Social Security Costs297 679279 688
Staff Costs Employee Benefits Expense3 215 1743 363 750
Tax Expense Credit Applicable Tax Rate34 20250 001
Tax Increase Decrease From Effect Capital Allowances Depreciation -29 707
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 21320 623
Tax Tax Credit On Profit Or Loss On Ordinary Activities-45 67274 701
Total Additions Including From Business Combinations Property Plant Equipment 5 573
Total Assets Less Current Liabilities956 0441 081 345
Total Current Tax Expense Credit-45 67284 342
Total Deferred Tax Expense Credit -9 641
Total Operating Lease Payments1 79935
Trade Creditors Trade Payables3 441 7132 468 390
Trade Debtors Trade Receivables4 695 1384 832 672
Turnover Revenue22 225 58722 175 004
Wages Salaries2 778 7992 952 483

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2022-09-30
filed on: 2nd, May 2023
Free Download (27 pages)

Company search

Advertisements