Renewable Incentives Limited

DataGardener
dissolved

Renewable Incentives Limited

07982008Private Limited With Share Capital

Oakhurst House, 57 Ashbourne Road, Derby, DE223FS
Incorporated

08/03/2012

Company Age

14 years

Directors

2

Employees

SIC Code

43220

Risk

Company Overview

Registration, classification & business activity

Renewable Incentives Limited (07982008) is a private limited with share capital incorporated on 08/03/2012 (14 years old) and registered in derby, DE223FS. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Incorporated 08/03/2012
DE223FS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:09-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-07-2020
Resolution
Category:Resolution
Date:13-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2017
Capital Allotment Shares
Category:Capital
Date:25-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Capital Allotment Shares
Category:Capital
Date:09-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2012
Incorporation Company
Category:Incorporation
Date:08-03-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2020
Filing Date16/11/2018
Latest Accounts31/08/2018

Trading Addresses

Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE223FSRegistered
Unit 3, The Parker Centre, Parker Industrial Estate Mansfield, Derby, Derbyshire, DE214SZ

Related Companies

2

Contact

Oakhurst House, 57 Ashbourne Road, Derby, DE223FS