RENEWABLE POWER PROJECTS LIMITED
RICKMANSWORTH, BESOLAR UN LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 07542940
Status Active
Incorporation Date 25 February 2011
Company Type Private Limited Company
Address BATCHWORTH HOUSE, BATCHWORTH PLACE, CHURCH STREET,, RICKMANSWORTH,, HERTFORDSHIRE, UNITED KINGDOM, WD3 1JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Previous accounting period shortened from 28 May 2016 to 27 May 2016; Confirmation statement made on 11 February 2017 with updates. The most likely internet sites of RENEWABLE POWER PROJECTS LIMITED are www.renewablepowerprojects.co.uk, and www.renewable-power-projects.co.uk. The predicted number of employees is 40 to 50. The company’s age is fourteen years and seven months. Renewable Power Projects Limited is a Private Limited Company. The company registration number is 07542940. Renewable Power Projects Limited has been working since 25 February 2011. The present status of the company is Active. The registered address of Renewable Power Projects Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire United Kingdom Wd3 1je. The company`s financial liabilities are £71.13k. It is £-194.07k against last year. The cash in hand is £9.61k. It is £7.78k against last year. And the total assets are £1359.38k, which is £348.94k against last year. DRETAKI, Polyxeni is a Director of the company. ZILOUDIS, Michail is a Director of the company. Director DRETAKI, Polyxeni has been resigned. Director SHEARER, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


renewable power projects Key Finiance

LIABILITIES £71.13k
-74%
CASH £9.61k
+423%
TOTAL ASSETS £1359.38k
+34%
All Financial Figures

Current Directors

Director
DRETAKI, Polyxeni
Appointed Date: 01 October 2014
47 years old

Director
ZILOUDIS, Michail
Appointed Date: 25 February 2011
49 years old

Resigned Directors

Director
DRETAKI, Polyxeni
Resigned: 28 February 2012
Appointed Date: 25 February 2011
50 years old

Director
SHEARER, Mark
Resigned: 11 February 2013
Appointed Date: 01 April 2012
46 years old

Persons With Significant Control

Ms Polyxeni Dretaki
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michail Ziloudis
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENEWABLE POWER PROJECTS LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 May 2016
28 Feb 2017
Previous accounting period shortened from 28 May 2016 to 27 May 2016
17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
01 Oct 2016
Satisfaction of charge 075429400004 in full
01 Oct 2016
Registration of charge 075429400005, created on 30 September 2016
...
... and 27 more events
12 Apr 2012
Appointment of Mr Mark Shearer as a director
29 Mar 2012
Company name changed besolar un LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution

08 Mar 2012
Annual return made up to 25 February 2012 with full list of shareholders
08 Mar 2012
Termination of appointment of Polyxeni Dretaki as a director
05 Mar 2012
Termination of appointment of Polyxeni Dretaki as a director

RENEWABLE POWER PROJECTS LIMITED Charges

30 September 2016
Charge code 0754 2940 0005
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Rosmar Limited Rmr Capital Limited
Description: 315 lordship lane london t/no LN115778…
3 March 2015
Charge code 0754 2940 0004
Delivered: 10 March 2015
Status: Satisfied on 1 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 315 lordship lane london t/no LN115778…
4 February 2015
Charge code 0754 2940 0003
Delivered: 5 February 2015
Status: Satisfied on 1 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
6 June 2013
Charge code 0754 2940 0002
Delivered: 13 June 2013
Status: Satisfied on 20 November 2014
Persons entitled: Bridgeco Limited
Description: 13 downhills park road london t/no EGL186791. Notification…
6 June 2013
Charge code 0754 2940 0001
Delivered: 13 June 2013
Status: Satisfied on 20 November 2014
Persons entitled: Bridgeco Limited
Description: 13 downhills park road london t/no EGL186791. Notification…