Renewable Asset Limited BELFAST


Renewable Asset started in year 2012 as Private Limited Company with registration number NI615617. The Renewable Asset company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Belfast at Number One. Postal code: BT1 3LG.

The company has 3 directors, namely Troy S., Mark H. and Timothy A.. Of them, Timothy A. has been with the company the longest, being appointed on 24 July 2020 and Troy S. has been with the company for the least time - from 31 October 2022. As of 6 May 2024, there were 10 ex directors - Tajinderjit H., Glyn B. and others listed below. There were no ex secretaries.

Renewable Asset Limited Address / Contact

Office Address Number One
Office Address2 Lanyon Quay
Town Belfast
Post code BT1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI615617
Date of Incorporation Wed, 21st Nov 2012
Industry Production of electricity
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Troy S.

Position: Director

Appointed: 31 October 2022

Mark H.

Position: Director

Appointed: 14 March 2022

Timothy A.

Position: Director

Appointed: 24 July 2020

External Officer Limited

Position: Corporate Secretary

Appointed: 12 July 2019

Resigned: 24 July 2020

Tajinderjit H.

Position: Director

Appointed: 31 July 2015

Resigned: 24 July 2020

Glyn B.

Position: Director

Appointed: 31 July 2015

Resigned: 31 October 2022

Edward G.

Position: Director

Appointed: 19 March 2013

Resigned: 24 July 2020

Rohan B.

Position: Director

Appointed: 19 March 2013

Resigned: 24 July 2020

Dayrell G.

Position: Director

Appointed: 19 March 2013

Resigned: 25 September 2018

Michael M.

Position: Director

Appointed: 21 November 2012

Resigned: 31 July 2015

Norah-Anne B.

Position: Director

Appointed: 21 November 2012

Resigned: 19 March 2013

Roderick B.

Position: Director

Appointed: 21 November 2012

Resigned: 31 July 2015

Richard G.

Position: Director

Appointed: 21 November 2012

Resigned: 21 November 2012

Richard B.

Position: Director

Appointed: 21 November 2012

Resigned: 19 March 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is A E Stuart Limited from Exeter, England. The abovementioned PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Brooke Energy Group Limited that put Cullompton, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

A E Stuart Limited

Hill Barton Business Park Sidmouth Road, Clyst St. Mary, Exeter, EX5 1DR, England

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12521437
Notified on 1 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Brooke Energy Group Limited

Jewells Hemyock, Cullompton, Devon, EX15 3PX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10168506
Notified on 24 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-31
Net Worth4 486 0436 414 0576 413 409   
Balance Sheet
Cash Bank On Hand   154 751566 85713 332
Current Assets4 382 5056 242 6183 604 838695 627981 118850 468
Debtors53 94540 678158 819540 876414 261837 136
Net Assets Liabilities   5 511 1156 336 1965 614 026
Other Debtors     779
Property Plant Equipment   6 582 2865 865 3885 397 147
Cash Bank In Hand4 328 5606 201 9403 446 019   
Net Assets Liabilities Including Pension Asset Liability4 486 0436 414 0576 413 409   
Tangible Fixed Assets143 441370 8023 384 242   
Reserves/Capital
Called Up Share Capital47 44570 10570 105   
Profit Loss Account Reserve-146 563-409 034-419 682   
Shareholder Funds4 486 0436 414 0576 413 409   
Other
Accrued Liabilities Deferred Income   186 71642 62317 090
Accumulated Depreciation Impairment Property Plant Equipment    1 069 6611 528 961
Average Number Employees During Period    44
Bank Borrowings Overdrafts   499 000  
Corporation Tax Payable    90 
Creditors   1 735 078490 627625 801
Deferred Tax Asset Debtors   270 279104 695289 083
Deferred Tax Liabilities   -270 279-104 695-289 083
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -83 844 
Disposals Property Plant Equipment    -382 523 
Finance Lease Liabilities Present Value Total   11 89411 89411 895
Fixed Assets143 441370 8023 384 2426 582 2865 865 3885 397 147
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     -8 941
Increase Decrease In Depreciation Impairment Property Plant Equipment    469 166459 057
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    165 584-184 388
Increase From Depreciation Charge For Year Property Plant Equipment    470 055459 946
Net Current Assets Liabilities4 371 2906 117 4153 105 174-1 039 451490 491224 667
Other Taxation Social Security Payable   7 8663 9002 844
Prepayments Accrued Income   244 858233 016536 868
Property Plant Equipment Gross Cost    6 935 0496 926 108
Recoverable Value-added Tax    86510 406
Total Additions Including From Business Combinations Property Plant Equipment    51 836 
Total Assets Less Current Liabilities4 514 7316 488 2176 489 4165 542 8356 355 8795 621 814
Trade Creditors Trade Payables   1 029 602432 120593 972
Trade Debtors Trade Receivables   25 73975 685 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -646
Creditors Due Within One Year11 215125 203499 664   
Number Shares Allotted4 744 4647 010 5007 010 500   
Par Value Share 00   
Provisions For Liabilities Charges28 68874 16076 007   
Share Capital Allotted Called Up Paid47 44570 10570 105   
Share Premium Account4 585 1616 752 9866 762 986   
Tangible Fixed Assets Additions 237 8023 033 507   
Tangible Fixed Assets Cost Or Valuation150 991388 7933 422 300   
Tangible Fixed Assets Depreciation7 55017 99138 058   
Tangible Fixed Assets Depreciation Charged In Period 10 44120 067   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 9th, January 2024
Free Download (8 pages)

Company search

Advertisements