Renewable Energy Centre Limited KINGS LANGLEY


Renewable Energy Centre started in year 1995 as Private Limited Company with registration number 03136058. The Renewable Energy Centre company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Kings Langley at Beaufort Court. Postal code: WD4 8LR. Since Friday 2nd March 2001 Renewable Energy Centre Limited is no longer carrying the name Cark.

Currently there are 2 directors in the the company, namely Mitesh P. and Richard R.. In addition one secretary - Dominic 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.

Renewable Energy Centre Limited Address / Contact

Office Address Beaufort Court
Office Address2 Egg Farm Lane
Town Kings Langley
Post code WD4 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03136058
Date of Incorporation Fri, 8th Dec 1995
Industry Construction of commercial buildings
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Mitesh P.

Position: Director

Appointed: 24 January 2019

Richard R.

Position: Director

Appointed: 23 September 2016

Dominic H.

Position: Secretary

Appointed: 10 May 2004

Donald J.

Position: Director

Appointed: 23 September 2016

Resigned: 31 December 2021

Russell F.

Position: Director

Appointed: 30 October 2015

Resigned: 10 June 2016

Ian M.

Position: Director

Appointed: 14 October 2008

Resigned: 31 October 2016

Michael A.

Position: Director

Appointed: 14 October 2008

Resigned: 30 September 2016

Christopher M.

Position: Director

Appointed: 14 October 2008

Resigned: 31 October 2015

Christopher S.

Position: Director

Appointed: 12 December 2005

Resigned: 14 October 2008

Dominic K.

Position: Director

Appointed: 31 October 2003

Resigned: 12 December 2005

Stephen B.

Position: Director

Appointed: 31 October 2003

Resigned: 14 October 2008

Peter Q.

Position: Director

Appointed: 21 September 1998

Resigned: 31 October 2003

Miles S.

Position: Director

Appointed: 04 September 1998

Resigned: 21 September 1998

Michael O.

Position: Secretary

Appointed: 21 August 1998

Resigned: 10 May 2004

Robert W.

Position: Director

Appointed: 08 December 1995

Resigned: 04 September 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1995

Resigned: 08 December 1995

Brendon C.

Position: Secretary

Appointed: 08 December 1995

Resigned: 21 September 1998

Ian M.

Position: Director

Appointed: 08 December 1995

Resigned: 31 October 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 December 1995

Resigned: 08 December 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Renewable Energy Systems Limited from Kings Langley, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Renewable Energy Systems Limited

Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1589961
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cark March 2, 2001
Offshore Energy Systems October 9, 1998
Cark July 13, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 9th, August 2023
Free Download (77 pages)

Company search

Advertisements