Repal Co-gen (UK) Limited LONDON


Repal -gen (UK) started in year 2014 as Private Limited Company with registration number 09020714. The Repal -gen (UK) company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Level 4 Ldn:w. Postal code: EC2V 7EE. Since Friday 24th April 2015 Repal Co-gen (UK) Limited is no longer carrying the name Sf Renewables (chp).

The company has one director. Andrew N., appointed on 10 August 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul P. who worked with the the company until 13 June 2016.

Repal Co-gen (UK) Limited Address / Contact

Office Address Level 4 Ldn:w
Office Address2 3 Noble Street
Town London
Post code EC2V 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09020714
Date of Incorporation Thu, 1st May 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Armstrong Energy Limited

Position: Corporate Director

Appointed: 24 August 2023

Andrew N.

Position: Director

Appointed: 10 August 2018

Tom H.

Position: Director

Appointed: 11 May 2017

Resigned: 24 August 2023

Peter H.

Position: Director

Appointed: 11 May 2017

Resigned: 31 March 2020

Alan Y.

Position: Director

Appointed: 04 July 2016

Resigned: 10 August 2018

Christopher W.

Position: Director

Appointed: 13 June 2016

Resigned: 04 July 2016

Alan Y.

Position: Director

Appointed: 05 April 2016

Resigned: 13 June 2016

Alan Y.

Position: Director

Appointed: 05 April 2016

Resigned: 13 June 2016

Paul P.

Position: Secretary

Appointed: 01 May 2014

Resigned: 13 June 2016

Paul P.

Position: Director

Appointed: 01 May 2014

Resigned: 13 June 2016

Company previous names

Sf Renewables (chp) April 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 3304 462 216       
Balance Sheet
Cash Bank On Hand 1 059 39884 56641 48819 3865 223387386 
Current Assets3241 059 39890 16642 46522 1788 0453 2083 207387
Debtors 5 6005 6009772 7922 8222 8212 821 
Net Assets Liabilities   4 280 7974 201 471-274 569-277 036279 202282 022
Other Debtors 5 6005 600      
Cash Bank In Hand3241 059 398       
Net Assets Liabilities Including Pension Asset Liability-1 3314 462 216       
Reserves/Capital
Called Up Share Capital14 673 000       
Profit Loss Account Reserve-1 331-55 434       
Shareholder Funds-1 3304 462 216       
Other
Creditors 2 78378 780111 668170 707282 614280 244282 409282 409
Fixed Assets 3 400 000 4 350 0004 350 000    
Investments Fixed Assets 3 400 0004 350 0004 350 0004 350 000    
Net Current Assets Liabilities-1 3311 062 21511 386-69 203-148 529-274 569-277 036279 202282 022
Other Creditors  68 755      
Other Taxation Social Security Payable -1 718-2 056      
Total Assets Less Current Liabilities-1 3314 462 2164 361 3864 280 7974 201 471-274 569-277 036279 202282 022
Trade Creditors Trade Payables 4 50112 081      
Called Up Share Capital Not Paid Not Expressed As Current Asset11       
Creditors Due Within One Year1 6552 783       
Number Shares Allotted100        
Other Aggregate Reserves -155 350       
Par Value Share0        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 600       
Share Capital Allotted Called Up Paid1        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Appointment (date: Thursday 24th August 2023) of a member
filed on: 25th, August 2023
Free Download (2 pages)

Company search