Re-gas Energy Limited BASINGSTOKE


Re-gas Energy Limited is a private limited company located at Belvedere House, Basing View, Basingstoke RG21 4HG. Its net worth is valued to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-05-24, this 6-year-old company is run by 4 directors.
Director Kieran P., appointed on 10 November 2023. Director Hiroshi F., appointed on 27 July 2022. Director Hironobu I., appointed on 13 July 2022.
The company is categorised as "manufacture of gas" (Standard Industrial Classification code: 35210). According to Companies House information there was a name change on 2021-11-03 and their previous name was Rke Biogroup Limited.
The latest confirmation statement was filed on 2022-11-20 and the due date for the subsequent filing is 2023-12-04. What is more, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Re-gas Energy Limited Address / Contact

Office Address Belvedere House
Office Address2 Basing View
Town Basingstoke
Post code RG21 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10787369
Date of Incorporation Wed, 24th May 2017
Industry Manufacture of gas
End of financial Year 31st December
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Kieran P.

Position: Director

Appointed: 10 November 2023

Hiroshi F.

Position: Director

Appointed: 27 July 2022

Hironobu I.

Position: Director

Appointed: 13 July 2022

Hendrik V.

Position: Director

Appointed: 24 May 2017

Darren C.

Position: Director

Appointed: 21 August 2021

Resigned: 29 December 2023

Simon B.

Position: Secretary

Appointed: 24 May 2017

Resigned: 25 December 2022

Roel S.

Position: Director

Appointed: 24 May 2017

Resigned: 01 August 2020

Mr C.

Position: Director

Appointed: 24 May 2017

Resigned: 01 September 2019

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Rke Renewables Bv from East Grinstead, England. This PSC is classified as "a company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Rke Renewables Bv

Unit 5a, Bulrushes Business Park Coombs Hill Road, East Grinstead, RH19 4LZ, England

Legal authority Nld
Legal form Company
Country registered Nld
Place registered Nld
Registration number 66848148
Notified on 24 May 2017
Nature of control: significiant influence or control

Company previous names

Rke Biogroup November 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Current Assets782 52859 9771 691 5941 212 0444 438 653
Cash Bank On Hand  13 235155 796654 365
Debtors  702 1071 056 2483 784 288
Net Assets Liabilities -1 656 767-2 535 009  
Other Debtors  107 107126 111184 138
Property Plant Equipment  2 1361 9058 245 853
Other
Average Number Employees During Period11122
Creditors1 422 8791 720 0984 225 7645 420 76218 248 123
Fixed Assets3 0303 3541 133 5061 530 88510 174 833
Net Current Assets Liabilities-640 351-1 660 121-2 534 170-4 208 718-13 809 470
Total Assets Less Current Liabilities-637 321-1 656 767-2 535 009-2 677 833-3 634 637
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 975  
Accumulated Depreciation Impairment Property Plant Equipment  2 7354 138348 940
Amounts Owed By Group Undertakings  595 000930 1373 600 150
Amounts Owed To Group Undertakings  4 372 2595 315 26218 151 246
Increase From Depreciation Charge For Year Property Plant Equipment   1 403344 802
Investments Fixed Assets  1 131 3701 528 9801 928 980
Investments In Group Undertakings  1 465 8521 528 9801 928 980
Other Creditors  9 9752 9752 984
Other Taxation Social Security Payable   1 7422 499
Property Plant Equipment Gross Cost  4 8716 0438 594 793
Total Additions Including From Business Combinations Property Plant Equipment   1 1728 588 750
Trade Creditors Trade Payables  1 623100 78391 394

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on 2023-12-29
filed on: 29th, December 2023
Free Download (1 page)

Company search