Renewable Energy Partnerships Limited SHEPTON MALLET


Renewable Energy Partnerships started in year 2002 as Private Limited Company with registration number 04599328. The Renewable Energy Partnerships company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Shepton Mallet at Stratton House Back Lane. Postal code: BA4 6EA.

There is a single director in the firm at the moment - Richard H., appointed on 25 November 2002. In addition, a secretary was appointed - Richard H., appointed on 1 February 2004. 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.

Renewable Energy Partnerships Limited Address / Contact

Office Address Stratton House Back Lane
Office Address2 Stoney Stratton
Town Shepton Mallet
Post code BA4 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04599328
Date of Incorporation Mon, 25th Nov 2002
Industry Management consultancy activities other than financial management
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Richard H.

Position: Secretary

Appointed: 01 February 2004

Richard H.

Position: Director

Appointed: 25 November 2002

Jeffrey K.

Position: Director

Appointed: 31 July 2006

Resigned: 31 March 2016

Jason P.

Position: Director

Appointed: 01 February 2004

Resigned: 31 July 2006

Jason P.

Position: Secretary

Appointed: 02 January 2003

Resigned: 01 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2002

Resigned: 25 November 2002

Rosamund H.

Position: Secretary

Appointed: 25 November 2002

Resigned: 02 January 2003

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Elizabeth H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Richard H. This PSC owns 50,01-75% shares. Then there is Evenevery Ltd, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Elizabeth H.

Notified on 25 January 2019
Nature of control: 25-50% shares

Richard H.

Notified on 25 January 2019
Nature of control: 50,01-75% shares

Evenevery Ltd

Stratton House Back Lane, Stoney Stratton, Shepton Mallet, BA4 6EA, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 4009956
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 3672 251655 763876 6881 072 516
Debtors7 672 150449 57012 7459 73580 096
Net Assets Liabilities7 646 569423 360650 212869 4761 132 062
Other Debtors4492 4232 703250250
Property Plant Equipment  722  
Other
Accrued Liabilities Deferred Income 14 3992 5502 55020 550
Accumulated Amortisation Impairment Intangible Assets2 6002 600   
Accumulated Depreciation Impairment Property Plant Equipment2 6782 6783 0393 1613 161
Amounts Owed By Directors378442 2858 5338 5338 533
Amounts Owed By Group Undertakings Participating Interests7 364 353    
Amounts Owed By Other Related Parties Other Than Directors    70 000
Amounts Owed To Group Undertakings Participating Interests6 425    
Average Number Employees During Period11111
Corporation Tax Payable13 82614 06215 74814 397 
Creditors27 94828 46119 01816 94720 550
Deferred Tax Asset Debtors534295   
Disposals Decrease In Amortisation Impairment Intangible Assets  -2 600  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -600 
Disposals Intangible Assets  -2 600  
Disposals Property Plant Equipment   -600 
Increase From Depreciation Charge For Year Property Plant Equipment  361722 
Intangible Assets Gross Cost2 6002 600   
Nominal Value Allotted Share Capital320320320320320
Number Shares Issued Fully Paid 320 000320 000320 000320 000
Other Creditors2 55014 399   
Par Value Share 0000
Prepayments Accrued Income300 000    
Property Plant Equipment Gross Cost2 6782 6783 7613 1613 161
Recoverable Value-added Tax6 4364 5671 509  
Total Additions Including From Business Combinations Property Plant Equipment  1 083  
Trade Creditors Trade Payables5 147 720  
Trade Debtors Trade Receivables   9521 313
Useful Life Property Plant Equipment Years   33

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (7 pages)

Company search

Advertisements