Renewables Supermarket Limited

General information

Name:

Renewables Supermarket Ltd

Office Address:

5 Blair Court North Avenue Clydebank Business Park G81 2LA Clydebank

Number: SC505229

Incorporation date: 2015-05-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Clydebank under the ID SC505229. The firm was established in the year 2015. The main office of this firm is located at 5 Blair Court North Avenue Clydebank Business Park. The area code for this place is G81 2LA. The enterprise's SIC and NACE codes are 43220: Plumbing, heat and air-conditioning installation. Renewables Supermarket Ltd reported its account information for the financial period up to 31st March 2022. Its most recent confirmation statement was filed on 23rd August 2022.

The trademark number of Renewables Supermarket is UK00003121371. It was submitted in September, 2015 and it registration process ended successfully by Intellectual Property Office in December, 2015. The enterprise can use this trademark till September, 2025.

Currently, this particular firm is the workplace of 1 managing director: Craig M., who was designated to this position in 2019. That firm had been overseen by Scott T. up until 2019-08-22. What is more another director, specifically Simon L. gave up the position on 2017-02-03.

Trade marks

Trademark UK00003121371
Trademark image:-
Status:Registered
Filing date:2015-09-17
Date of entry in register:2015-12-18
Renewal date:2025-09-17
Owner name:Renewables Supermarket Ltd.
Owner address:Renewables Supermarket Ltd, 149 Dalsetter Avenue, GLASGOW, United Kingdom, G15 8TE

Financial data based on annual reports

Company staff

Craig M.

Role: Director

Appointed: 22 August 2019

Latest update: 2 March 2024

People with significant control

Duncan P. is the individual who controls this firm, owns over 3/4 of company shares.

Duncan P.
Notified on 1 April 2019
Nature of control:
over 3/4 of shares
Scott T.
Notified on 1 June 2017
Ceased on 1 April 2019
Nature of control:
1/2 or less of shares
Simon L.
Notified on 2 February 2017
Ceased on 20 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 September 2023
Confirmation statement last made up date 23 August 2022
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 2015-05-06
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 June 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 14th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
9
Company Age

Similar companies nearby

Closest companies