RENENERGY LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 4RR

Company number 05814406
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address WOODBASTWICK ROAD, BLOFIELD HEATH, NORWICH, NORFOLK, NR13 4RR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 3,200 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 3,200 . The most likely internet sites of RENENERGY LIMITED are www.renenergy.co.uk, and www.renenergy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Lingwood Rail Station is 2.8 miles; to Salhouse Rail Station is 2.8 miles; to Buckenham Rail Station is 3.8 miles; to Reedham (Norfolk) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Renenergy Limited is a Private Limited Company. The company registration number is 05814406. Renenergy Limited has been working since 11 May 2006. The present status of the company is Active. The registered address of Renenergy Limited is Woodbastwick Road Blofield Heath Norwich Norfolk Nr13 4rr. . BAKER, Damian Hugh is a Director of the company. BAKER, Lori Lee is a Director of the company. Secretary JOHNSON, Graham Charles has been resigned. Secretary JUPE, Nigel William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Lori Lee has been resigned. Director JOHNSON, Douglas Harry has been resigned. Director JOHNSON, Graham Charles has been resigned. Director JUPE, Lucy Jane has been resigned. Director JUPE, Nigel William has been resigned. Director THORLEY, Stephen Arthur has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
BAKER, Damian Hugh
Appointed Date: 11 May 2006
55 years old

Director
BAKER, Lori Lee
Appointed Date: 13 March 2009
56 years old

Resigned Directors

Secretary
JOHNSON, Graham Charles
Resigned: 04 February 2013
Appointed Date: 13 March 2009

Secretary
JUPE, Nigel William
Resigned: 13 March 2009
Appointed Date: 11 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 2006
Appointed Date: 11 May 2006

Director
BAKER, Lori Lee
Resigned: 12 May 2006
Appointed Date: 11 May 2006
56 years old

Director
JOHNSON, Douglas Harry
Resigned: 25 September 2012
Appointed Date: 13 March 2009
44 years old

Director
JOHNSON, Graham Charles
Resigned: 25 September 2012
Appointed Date: 13 March 2009
72 years old

Director
JUPE, Lucy Jane
Resigned: 12 May 2006
Appointed Date: 11 May 2006
61 years old

Director
JUPE, Nigel William
Resigned: 13 March 2009
Appointed Date: 11 May 2006
66 years old

Director
THORLEY, Stephen Arthur
Resigned: 28 September 2012
Appointed Date: 21 December 2010
64 years old

RENENERGY LIMITED Events

01 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,200

26 May 2016
Total exemption small company accounts made up to 30 September 2015
19 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,200

10 Mar 2015
Satisfaction of charge 4 in full
10 Mar 2015
Satisfaction of charge 2 in full
...
... and 46 more events
26 Jun 2007
Director resigned
26 Jun 2007
Director resigned
06 Jun 2006
Accounting reference date shortened from 31/05/07 to 31/03/07
11 May 2006
Secretary resigned
11 May 2006
Incorporation

RENENERGY LIMITED Charges

25 January 2011
Debenture
Delivered: 1 February 2011
Status: Satisfied on 10 March 2015
Persons entitled: Stephen Arthur Thorley
Description: F/H land at new barn farm woodbastwick road blofield…
26 August 2009
Legal charge
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining new barn woodbastwick road blofield heath…
19 June 2009
Charge of deposit
Delivered: 27 June 2009
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £15,000 credited to account…
25 March 2009
Debenture
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…