Renelec Groundworks Limited DEVIZES


Renelec Groundworks started in year 1997 as Private Limited Company with registration number 03360925. The Renelec Groundworks company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Devizes at Brownston House. Postal code: SN10 1DS. Since Thursday 12th June 1997 Renelec Groundworks Limited is no longer carrying the name Quayshelfco 611.

Currently there are 7 directors in the the company, namely Marc R., Scott B. and Charlotte C. and others. In addition one secretary - Andrew H. - is with the firm. Currently 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 Groundworks 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 03360925
Date of Incorporation Mon, 28th Apr 1997
Industry Site preparation
End of financial Year 30th September
Company age 27 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

Marc R.

Position: Director

Appointed: 01 October 2022

Andrew H.

Position: Secretary

Appointed: 11 November 2019

Scott B.

Position: Director

Appointed: 10 October 2017

Charlotte C.

Position: Director

Appointed: 01 April 2015

Spencer C.

Position: Director

Appointed: 01 October 2010

Patrick O.

Position: Director

Appointed: 01 January 2001

John S.

Position: Director

Appointed: 30 November 1998

Vincent C.

Position: Director

Appointed: 04 June 1997

Lucia C.

Position: Director

Appointed: 01 April 2015

Resigned: 08 July 2022

Robert K.

Position: Secretary

Appointed: 30 November 1998

Resigned: 08 November 2019

John Y.

Position: Secretary

Appointed: 04 June 1997

Resigned: 30 November 1998

John Y.

Position: Director

Appointed: 04 June 1997

Resigned: 30 November 1998

John F.

Position: Director

Appointed: 04 June 1997

Resigned: 30 November 1998

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 28 April 1997

Resigned: 04 June 1997

Nqh Limited

Position: Nominee Director

Appointed: 28 April 1997

Resigned: 04 June 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we 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 611 June 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Cash Bank On Hand2 892 291996 031
Current Assets7 898 9177 057 164
Debtors4 937 1485 929 644
Other Debtors212 949226 002
Property Plant Equipment15 9219 221
Total Inventories69 478131 489
Other
Company Contributions To Money Purchase Plans Directors31 15434 443
Director Remuneration769 968493 645
Number Directors Accruing Benefits Under Money Purchase Scheme22
Accrued Liabilities750 630527 609
Accumulated Depreciation Impairment Property Plant Equipment85 30386 759
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 1 129
Administrative Expenses2 230 6391 703 707
Amounts Owed By Group Undertakings214 234194 347
Amounts Recoverable On Contracts70 503609 076
Applicable Tax Rate1925
Average Number Employees During Period9596
Comprehensive Income Expense264 64184 594
Corporation Tax Payable38 905 
Cost Sales24 868 22724 090 131
Creditors6 836 2985 903 251
Deferred Tax Asset Debtors8 7987 669
Deferred Tax Assets-4762 359
Depreciation Expense Property Plant Equipment11 44510 005
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 549
Disposals Property Plant Equipment 8 549
Dividends Paid240 000 
Dividends Paid On Shares Final240 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 0245 127
Gain Loss On Disposals Property Plant Equipment145 425146 933
Gross Profit Loss2 378 7521 729 964
Increase Decrease In Current Tax From Adjustment For Prior Periods-134 825 
Increase From Depreciation Charge For Year Property Plant Equipment 10 005
Interest Expense509158
Interest Income On Bank Deposits13 42559 624
Interest Payable Similar Charges Finance Costs509158
Net Current Assets Liabilities1 062 6191 153 913
Number Shares Issued Fully Paid 1 000
Operating Profit Loss148 11326 257
Other Creditors442 447300 382
Other Deferred Tax Expense Credit-7 692-1 615
Other Interest Receivable Similar Income Finance Income13 42559 624
Other Taxation Social Security Payable287 833299 679
Par Value Share 1
Payments Received On Account2 372 9172 280 917
Pension Other Post-employment Benefit Costs Other Pension Costs189 419183 547
Prepayments24 02036 657
Profit Loss264 64184 594
Profit Loss On Ordinary Activities Before Tax161 02985 723
Property Plant Equipment Gross Cost101 22495 980
Provisions-8 798-7 669
Social Security Costs491 118421 752
Staff Costs Employee Benefits Expense5 113 3914 730 637
Tax Decrease From Utilisation Tax Losses -2 359
Tax Expense Credit Applicable Tax Rate30 59621 431
Tax Increase Decrease From Effect Capital Allowances Depreciation -34 684
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 27112 023
Tax Tax Credit On Profit Or Loss On Ordinary Activities-103 6121 129
Total Additions Including From Business Combinations Property Plant Equipment 3 305
Total Assets Less Current Liabilities1 078 5401 163 134
Total Current Tax Expense Credit-95 920 
Total Deferred Tax Expense Credit-7 6921 129
Total Operating Lease Payments1 163 6761 691 865
Trade Creditors Trade Payables2 943 5662 494 664
Trade Debtors Trade Receivables4 406 6444 855 893
Turnover Revenue27 246 97925 820 095
Wages Salaries4 432 8544 125 338

Company filings

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

Company search

Advertisements