Renenergy Limited NORWICH


Renenergy started in year 2014 as Private Limited Company with registration number 08970458. The Renenergy company has been functioning successfully for ten years now and its status is active. The firm's office is based in Norwich at Blofield Business Centre Woodbastwick Road. Postal code: NR13 4RR. Since 1st October 2021 Renenergy Limited is no longer carrying the name Schoon Energy.

The firm has 3 directors, namely Barry F., Chris R. and Damian B.. Of them, Damian B. has been with the company the longest, being appointed on 1 April 2014 and Barry F. and Chris R. have been with the company for the least time - from 16 October 2023. As of 29 April 2024, there were 2 ex directors - Douglas P., Lori B. and others listed below. There were no ex secretaries.

Renenergy Limited Address / Contact

Office Address Blofield Business Centre Woodbastwick Road
Office Address2 Blofield
Town Norwich
Post code NR13 4RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08970458
Date of Incorporation Tue, 1st Apr 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Barry F.

Position: Director

Appointed: 16 October 2023

Chris R.

Position: Director

Appointed: 16 October 2023

Damian B.

Position: Director

Appointed: 01 April 2014

Douglas P.

Position: Director

Appointed: 01 April 2019

Resigned: 14 May 2021

Lori B.

Position: Director

Appointed: 01 April 2014

Resigned: 16 October 2023

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Aggreko Ray Uk Limited from Cannock, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. The second one in the PSC register is Damian B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lori B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aggreko Ray Uk Limited

Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock, WS11 8XP, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 15201928
Notified on 16 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Damian B.

Notified on 6 April 2016
Ceased on 16 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lori B.

Notified on 11 March 2017
Ceased on 22 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Schoon Energy October 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6 701183 066      
Balance Sheet
Cash Bank In Hand115 199519 374      
Cash Bank On Hand 519 374212 385101 877633 51394 553184 6591 180 891
Current Assets250 658973 556595 867215 0641 431 499379 3421 030 8312 312 033
Debtors135 459454 182383 482113 187797 986284 789812 9621 031 173
Net Assets Liabilities 183 066184 479-295 583-12 774-35 088166 132284 249
Net Assets Liabilities Including Pension Asset Liability6 701183 066      
Other Debtors 124 911175 93949 509201 62779 633417 142550 150
Property Plant Equipment 29 58331 45835 04170 04456 95035 49449 606
Tangible Fixed Assets3 30729 583      
Total Inventories      33 21099 969
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve6 601182 966      
Shareholder Funds6 701183 066      
Other
Amount Specific Advance Or Credit Directors 33 275      
Amount Specific Advance Or Credit Made In Period Directors 33 275      
Amount Specific Advance Or Credit Repaid In Period Directors  33 275     
Accumulated Depreciation Impairment Property Plant Equipment 17 49329 14235 30080 164115 225151 268182 904
Average Number Employees During Period  227131828
Creditors 18 98011 9414 7781 508 87750 000199 082153 370
Creditors Due After One Year 18 980      
Creditors Due Within One Year246 603796 809      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 670 2 610  
Disposals Property Plant Equipment   7 000 11 249  
Finance Lease Liabilities Present Value Total 18 98011 9414 7784 936  7 537
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 6009 6009 600    
Increase From Depreciation Charge For Year Property Plant Equipment  20 27519 88223 06337 67136 04331 636
Net Current Assets Liabilities4 055176 747169 512-320 406-77 378-36 672335 013396 129
Number Shares Allotted100100      
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 432 397336 165368 5101 111 057132 218309 957856 986
Other Taxation Social Security Payable 48 87856 40658 585249 37327 78392 775278 363
Par Value Share11111111
Property Plant Equipment Gross Cost 35 30035 30092 142150 208172 175186 762232 510
Provisions For Liabilities Balance Sheet Subtotal 4 2844 5505 4405 4405 3665 2938 116
Provisions For Liabilities Charges6614 284      
Secured Debts 26 420      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions3 50050 697      
Tangible Fixed Assets Cost Or Valuation3 50051 197      
Tangible Fixed Assets Depreciation19321 614      
Tangible Fixed Assets Depreciation Charged In Period19321 421      
Tangible Fixed Assets Disposals 3 000      
Total Additions Including From Business Combinations Property Plant Equipment  22 15025 79558 06633 21614 58745 748
Total Assets Less Current Liabilities7 362206 330200 970-285 365-7 33420 278370 507445 735
Trade Creditors Trade Payables 308 09426 344100 935143 511256 013242 168712 026
Trade Debtors Trade Receivables 329 271207 54363 678596 359205 156395 820479 113
Advances Credits Directors 33 275      
Amounts Owed By Group Undertakings       1 910
Bank Borrowings Overdrafts     50 000199 082145 833

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 30th September 2023 to 31st December 2023
filed on: 27th, October 2023
Free Download (1 page)

Company search