You are here: bizstats.co.uk > a-z index > R list > RY list

Ryse Energy (UK) Limited BLACKPOOL


Ryse Energy (UK) started in year 2005 as Private Limited Company with registration number 05560436. The Ryse Energy (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Blackpool at Disley Close. Postal code: FY4 5FN. Since Thu, 28th Nov 2019 Ryse Energy (UK) Limited is no longer carrying the name Sustainable Energy Systems.

The firm has 2 directors, namely Richard C., Alistair M.. Of them, Alistair M. has been with the company the longest, being appointed on 1 November 2019 and Richard C. has been with the company for the least time - from 12 September 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Penny K. who worked with the the firm until 30 April 2019.

Ryse Energy (UK) Limited Address / Contact

Office Address Disley Close
Office Address2 Whitehills Business Park
Town Blackpool
Post code FY4 5FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05560436
Date of Incorporation Mon, 12th Sep 2005
Industry Other construction installation
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Richard C.

Position: Director

Appointed: 12 September 2022

Alistair M.

Position: Director

Appointed: 01 November 2019

Christopher S.

Position: Director

Appointed: 12 September 2022

Resigned: 27 March 2024

John G.

Position: Director

Appointed: 30 January 2020

Resigned: 04 June 2020

Lucy B.

Position: Director

Appointed: 01 August 2017

Resigned: 30 April 2019

Jonathan K.

Position: Director

Appointed: 31 March 2006

Resigned: 21 April 2023

Penny K.

Position: Secretary

Appointed: 31 March 2006

Resigned: 30 April 2019

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2005

Resigned: 12 September 2005

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 September 2005

Resigned: 12 September 2005

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Alistair M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Ryse Energy Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jonathan K., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alistair M.

Notified on 18 September 2023
Nature of control: significiant influence or control

Ryse Energy Limited

7 7 Palmerston Place, Edinburgh, EH12 5AH, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc597624
Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan K.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Penny K.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sustainable Energy Systems November 28, 2019
R9 Consultancy April 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth119 76041 640118 66535 103136 94199 195      
Balance Sheet
Cash Bank On Hand        18 71456 11810 89374 379
Current Assets132 809168 227312 805269 985144 948113 485119 979142 113128 653852 818650 421901 281
Debtors81 98997 178245 739212 08777 609   57 631564 543356 275359 252
Net Assets Liabilities     99 19579 38575 912-52 77346 742-145 959-661 427
Other Debtors        20 35533 31851 40097 629
Property Plant Equipment        26 54217 68224 33748 128
Total Inventories        52 308232 157283 253467 650
Cash Bank In Hand40 82061 04921 77416 49012 754       
Net Assets Liabilities Including Pension Asset Liability119 76041 640118 66535 103136 94199 195      
Stocks Inventory10 00010 00045 29241 40851 470       
Tangible Fixed Assets116 89221 81430 17245 09244 793       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve119 75841 638118 66335 101136 939       
Shareholder Funds119 76041 640118 66535 103136 94199 195      
Other
Accrued Liabilities Deferred Income        20 77346 01581 974214 778
Accumulated Depreciation Impairment Property Plant Equipment        49 69058 55066 26092 441
Additions Other Than Through Business Combinations Property Plant Equipment          14 36536 238
Amounts Owed By Group Undertakings Participating Interests         287 330150 44281 716
Amounts Owed To Directors        50 00050 00050 00053 406
Amounts Owed To Group Undertakings        25 778119 359162 746746 454
Average Number Employees During Period        6111618
Bank Borrowings Overdrafts         45 66774 00074 000
Corporation Tax Recoverable          79 78873 194
Creditors     60 57061 76075 212208 198520 466589 4401 448 444
Depreciation Rate Used For Property Plant Equipment         202020
Finance Lease Liabilities Present Value Total        16 31412 3775 30514 856
Future Minimum Lease Payments Under Non-cancellable Operating Leases        142 500112 50091 40561 405
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment           13 734
Increase From Depreciation Charge For Year Property Plant Equipment         8 8607 71012 447
Net Current Assets Liabilities2 86819 82688 493-9 98992 14852 91558 21966 901-79 545332 35260 981-547 163
Other Taxation Social Security Payable        11 796121 147123 488111 204
Property Plant Equipment Gross Cost         76 23290 597140 569
Provisions For Liabilities Balance Sheet Subtotal        -230-1 0419446 059
Total Assets Less Current Liabilities119 76041 640118 66535 103136 94199 19579 38575 912-53 003350 03485 318-499 035
Trade Creditors Trade Payables        83 537125 90191 927233 746
Trade Debtors Trade Receivables        37 276243 89574 645106 713
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment           13 734
Fixed Assets116 89221 81430 17245 09244 79246 28021 1669 011    
Creditors Due Within One Year129 941148 401224 312279 97452 78660 570      
Tangible Fixed Assets Additions 22 91518 52428 85329 067       
Tangible Fixed Assets Cost Or Valuation146 91164 79169 34991 617102 712       
Tangible Fixed Assets Depreciation30 01942 97739 17746 52557 919       
Tangible Fixed Assets Depreciation Charged In Period 12 95810 16613 93322 177       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 9666 58510 783       
Tangible Fixed Assets Disposals 105 03513 9666 58517 972       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (12 pages)

Company search