Renewable Incentives Limited

General information

Name:

Renewable Incentives Ltd

Office Address:

Oakhurst House 57 Ashbourne Road DE22 3FS Derby

Number: 07982008

Incorporation date: 2012-03-08

Dissolution date: 2022-11-09

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Renewable Incentives came into being in 2012 as a company enlisted under no 07982008, located at DE22 3FS Derby at Oakhurst House. Its last known status was dissolved. Renewable Incentives had been on the market for 10 years. Renewable Incentives Limited was listed 12 years ago as Iss Renewable Incentives.

In this specific company, the majority of director's obligations up till now have been carried out by Daniel S. and Stephen M.. When it comes to these two managers, Stephen M. had been with the company for the longest time, having become a part of the Management Board on March 2012.

Executives who had significant control over this firm were: Daryl B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stephen M. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Daniel S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Renewable Incentives Limited 2012-03-28
  • Iss Renewable Incentives Limited 2012-03-08

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 25 June 2017

Latest update: 2 July 2023

Stephen M.

Role: Director

Appointed: 08 March 2012

Latest update: 2 July 2023

People with significant control

Daryl B.
Notified on 25 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel S.
Notified on 25 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 22 March 2020
Confirmation statement last made up date 08 March 2019
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 January 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 March 2016
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 2 Rock House Belfield Street

Post code:

DE7 8DU

City / Town:

Ilkeston

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
10
Company Age

Similar companies nearby

Closest companies