The Association For Renewable Energy And Clean Technology LONDON


The Association For Renewable Energy And Clean Technology started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04241430. The The Association For Renewable Energy And Clean Technology company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at York House. Postal code: WC2B 6UJ. Since 2019/10/22 The Association For Renewable Energy And Clean Technology is no longer carrying the name Renewable Energy Association.

Currently there are 8 directors in the the firm, namely Rebecca D., Vijay S. and Ralph M. and others. In addition one secretary - Roderick T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Association For Renewable Energy And Clean Technology Address / Contact

Office Address York House
Office Address2 23 Kingsway
Town London
Post code WC2B 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04241430
Date of Incorporation Tue, 26th Jun 2001
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Rebecca D.

Position: Director

Appointed: 27 September 2023

Vijay S.

Position: Director

Appointed: 22 September 2022

Ralph M.

Position: Director

Appointed: 09 September 2017

Sandip V.

Position: Director

Appointed: 09 May 2017

David W.

Position: Director

Appointed: 31 January 2017

Nina S.

Position: Director

Appointed: 29 July 2013

Duncan V.

Position: Director

Appointed: 03 December 2010

Roderick T.

Position: Secretary

Appointed: 31 May 2010

Martin W.

Position: Director

Appointed: 10 August 2004

Carla T.

Position: Director

Appointed: 31 January 2017

Resigned: 30 June 2017

Michael C.

Position: Director

Appointed: 12 March 2015

Resigned: 18 July 2017

Alexander M.

Position: Director

Appointed: 03 January 2013

Resigned: 11 April 2014

Alan A.

Position: Director

Appointed: 27 February 2012

Resigned: 01 January 2014

Simon M.

Position: Director

Appointed: 27 February 2012

Resigned: 11 April 2014

Max C.

Position: Director

Appointed: 16 February 2011

Resigned: 11 April 2014

David W.

Position: Director

Appointed: 18 November 2010

Resigned: 11 April 2014

Richard S.

Position: Director

Appointed: 16 September 2010

Resigned: 15 December 2014

Bruno P.

Position: Director

Appointed: 16 September 2010

Resigned: 11 April 2014

Paul B.

Position: Director

Appointed: 18 February 2010

Resigned: 13 May 2011

Michael C.

Position: Director

Appointed: 06 November 2009

Resigned: 11 April 2014

Roderick T.

Position: Director

Appointed: 16 February 2009

Resigned: 11 April 2014

Gaynor H.

Position: Director

Appointed: 31 January 2009

Resigned: 01 August 2013

Michael S.

Position: Director

Appointed: 12 November 2008

Resigned: 30 June 2010

Michael S.

Position: Secretary

Appointed: 12 November 2008

Resigned: 31 May 2010

Bruce C.

Position: Director

Appointed: 12 September 2007

Resigned: 27 February 2012

Keith P.

Position: Director

Appointed: 15 March 2007

Resigned: 24 April 2008

Francis L.

Position: Director

Appointed: 07 February 2007

Resigned: 06 November 2009

David F.

Position: Director

Appointed: 16 November 2006

Resigned: 06 November 2009

Christopher M.

Position: Director

Appointed: 20 September 2006

Resigned: 11 April 2014

Douglas W.

Position: Director

Appointed: 07 March 2006

Resigned: 13 May 2011

Graham S.

Position: Director

Appointed: 04 May 2005

Resigned: 13 May 2011

Mark C.

Position: Director

Appointed: 04 May 2005

Resigned: 11 April 2014

Susan W.

Position: Director

Appointed: 08 October 2003

Resigned: 08 September 2010

Douglas C.

Position: Director

Appointed: 15 May 2003

Resigned: 20 September 2006

Jeremy L.

Position: Director

Appointed: 15 May 2003

Resigned: 07 February 2007

Antony T.

Position: Secretary

Appointed: 16 October 2002

Resigned: 29 April 2004

Catherine M.

Position: Director

Appointed: 12 September 2002

Resigned: 20 September 2006

David F.

Position: Director

Appointed: 19 September 2001

Resigned: 15 May 2003

Rupert F.

Position: Director

Appointed: 27 June 2001

Resigned: 12 September 2002

Andrew M.

Position: Director

Appointed: 27 June 2001

Resigned: 27 December 2015

Philip W.

Position: Director

Appointed: 27 June 2001

Resigned: 27 February 2012

Gerard S.

Position: Director

Appointed: 27 June 2001

Resigned: 20 September 2006

Malcolm C.

Position: Director

Appointed: 27 June 2001

Resigned: 04 May 2005

David B.

Position: Director

Appointed: 27 June 2001

Resigned: 15 May 2002

Peter E.

Position: Director

Appointed: 27 June 2001

Resigned: 20 September 2006

Peter P.

Position: Director

Appointed: 27 June 2001

Resigned: 20 May 2003

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 26 June 2001

Resigned: 26 June 2001

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 26 June 2001

Resigned: 26 June 2001

Roderick T.

Position: Secretary

Appointed: 26 June 2001

Resigned: 12 November 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Nina S. This PSC has significiant influence or control over this company,.

Nina S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Renewable Energy Association October 22, 2019
The Renewable Power Association November 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand567 389616 7611 147 033
Current Assets1 470 3711 646 6661 905 861
Debtors902 9821 029 905758 828
Net Assets Liabilities397 711385 609405 472
Other Debtors464626 314
Property Plant Equipment50 81741 11822 151
Other
Accrued Liabilities831 1841 070 0531 226 530
Accumulated Amortisation Impairment Intangible Assets-61 781-61 781-61 781
Accumulated Depreciation Impairment Property Plant Equipment222 332255 081289 958
Additions Other Than Through Business Combinations Property Plant Equipment 23 05015 910
Amounts Owed By Related Parties218 997188 983165 286
Average Number Employees During Period182021
Bank Borrowings45 000  
Creditors45 0001 302 2751 522 640
Decrease In Loans Owed By Related Parties Due To Loans Repaid-65 089-50 525 
Fixed Assets50 91741 21822 251
Increase Decrease In Loans Owed By Related Parties Due To Other Changes  -26 292
Increase From Depreciation Charge For Year Property Plant Equipment 32 74934 877
Increase In Loans Owed By Related Parties Due To Loans Advanced2 55220 5102 596
Intangible Assets Gross Cost-61 781-61 781-61 781
Investments Fixed Assets100100100
Investments In Subsidiaries100100100
Loans Owed By Related Parties218 998188 983165 287
Net Current Assets Liabilities391 794344 391383 221
Other Creditors19 33523 39529 614
Ownership Interest In Subsidiary Percent100100100
Prepayments79 03563 95270 581
Property Plant Equipment Gross Cost273 149296 199312 109
Taxation Social Security Payable149 895192 943211 608
Total Assets Less Current Liabilities442 711385 609 
Total Borrowings45 000  
Trade Creditors Trade Payables73 16315 88454 888
Trade Debtors Trade Receivables604 904776 924496 647

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 19th, September 2023
Free Download (13 pages)

Company search