Renewable Heating Installations Limited BIRMINGHAM


Renewable Heating Installations started in year 2010 as Private Limited Company with registration number 07330402. The Renewable Heating Installations company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Birmingham at Unit 6 27-29 Station Road. Postal code: B38 8SN. Since September 24, 2010 Renewable Heating Installations Limited is no longer carrying the name Inchvale.

At present there are 2 directors in the the company, namely Elizabeth F. and Dean F.. In addition one secretary - Elizabeth F. - is with the firm. As of 29 April 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

Renewable Heating Installations Limited Address / Contact

Office Address Unit 6 27-29 Station Road
Office Address2 Kings Norton
Town Birmingham
Post code B38 8SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07330402
Date of Incorporation Thu, 29th Jul 2010
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Elizabeth F.

Position: Director

Appointed: 01 May 2017

Elizabeth F.

Position: Secretary

Appointed: 01 June 2012

Dean F.

Position: Director

Appointed: 21 September 2010

Yomtov J.

Position: Director

Appointed: 29 July 2010

Resigned: 02 August 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Dean F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Elizabeth F. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth F.

Notified on 31 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Inchvale September 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 3162 683-3 668-2 051-20 812       
Balance Sheet
Cash Bank In Hand15 54864 44058 56256 94916 492       
Cash Bank On Hand    16 4925 26222 79542 85435 15656 82661 36945 805
Current Assets53 471111 439133 05784 14439 04947 25558 91265 04560 382128 654121 482104 767
Debtors37 92343 49971 49524 19519 55738 99332 91718 99122 22668 32856 61355 462
Net Assets Liabilities    -20 812-16 22114521 17742 92360 13790 58574 222
Net Assets Liabilities Including Pension Asset Liability2 3162 683-3 668-2 051-20 812       
Other Debtors    1541051197181 49642 05237 06731 303
Property Plant Equipment    100 37068 25652 84044 51345 07044 02041 991 
Stocks Inventory 3 5003 0003 0003 000       
Tangible Fixed Assets39 45035 84369 48197 751100 370       
Total Inventories    3 0003 0003 2003 2003 0003 5003 5003 500
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve2 3152 682-3 669-2 052-20 813       
Shareholder Funds2 3162 683-3 668-2 051-20 812       
Other
Accumulated Depreciation Impairment Property Plant Equipment    36 62739 51635 16629 16732 96637 44641 6298 010
Average Number Employees During Period     4444443
Bank Borrowings Overdrafts         34 31426 1747 960
Creditors    44 69411 3385 74387 30960 50134 31426 17459 031
Creditors Due After One Year  14 19734 24844 694       
Creditors Due Within One Year90 605144 599192 009149 698115 537       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 03811 42611 41132   
Disposals Property Plant Equipment     29 22519 76615 22537   
Finance Lease Liabilities Present Value Total    44 69411 3385 7432 669   41 057
Increase Decrease In Property Plant Equipment           70 644
Increase From Depreciation Charge For Year Property Plant Equipment     15 9277 0765 4123 8314 4804 183798
Net Current Assets Liabilities-37 134-33 160-58 952-65 554-76 488-73 139-46 952-22 264-11952 41277 06649 580
Number Shares Allotted  111       
Other Creditors    75 64978 58675 25960 86447 67836 54016 0448 484
Other Taxation Social Security Payable    7 6537 52411 7839 8026 98514 88212 2153 023
Par Value Share  111       
Property Plant Equipment Gross Cost    136 997107 77288 00673 68078 03681 46683 62040 010
Provisions For Liabilities Balance Sheet Subtotal       1 0722 0281 9812 29817 225
Share Capital Allotted Called Up Paid 1111       
Tangible Fixed Assets Additions 12 43550 48148 23425 847       
Tangible Fixed Assets Cost Or Valuation46 52949 30479 256117 838136 997       
Tangible Fixed Assets Depreciation7 07913 4619 77520 08736 627       
Tangible Fixed Assets Depreciation Charged In Period 7 8027 12316 48520 925       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 42010 8096 1734 385       
Tangible Fixed Assets Disposals 9 66020 5299 6526 688       
Total Additions Including From Business Combinations Property Plant Equipment       8994 3933 4302 15472 654
Total Assets Less Current Liabilities2 3162 68310 52932 19723 882-4 8835 88822 24944 95196 432119 057150 478
Trade Creditors Trade Payables    19 52417 20512 37913 9745 83819 1348 39823 125
Trade Debtors Trade Receivables    19 40338 88832 79818 27320 73026 27619 54624 159
Fixed Assets39 45035 843          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements