Background WavePink WaveYellow Wave

RENEWABLE POWER SYSTEMS LIMITED (02651079)

RENEWABLE POWER SYSTEMS LIMITED (02651079) is an active UK company. incorporated on 3 October 1991. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RENEWABLE POWER SYSTEMS LIMITED has been registered for 34 years. Current directors include LEACH, Andrew.

Company Number
02651079
Status
active
Type
ltd
Incorporated
3 October 1991
Age
34 years
Address
Northwood House, Bedford, MK40 2QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LEACH, Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE POWER SYSTEMS LIMITED

RENEWABLE POWER SYSTEMS LIMITED is an active company incorporated on 3 October 1991 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RENEWABLE POWER SYSTEMS LIMITED was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02651079

LTD Company

Age

34 Years

Incorporated 3 October 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Northwood House 138 Bromham Road Bedford, MK40 2QW,

Timeline

8 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Oct 91
Loan Cleared
Aug 13
Loan Secured
Oct 14
Loan Secured
Jan 15
Loan Cleared
Jan 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEACH, Bernard

Active
Starcroft Farm, BattleTN33 9DT
Secretary
Appointed 04 Oct 1991

LEACH, Billy Anne, Dr

Active
138 Bromham Road, BedfordMK40 2QW
Secretary
Appointed 07 Feb 2011

LEACH, Andrew

Active
Northwood House, BedfordMK40 2QW
Born November 1959
Director
Appointed 04 Oct 1991

FARNCOMBE INTERNATIONAL LIMITED

Resigned
1-2 Cricketers Parade, WorthingBN14 9DB
Corporate nominee secretary
Appointed 03 Oct 1991
Resigned 04 Oct 1991

LAKE, David William

Resigned
35 First Avenue, WorthingBN14 9NJ
Born January 1942
Nominee director
Appointed 03 Oct 1991
Resigned 04 Oct 1991

Persons with significant control

2

1 Active
1 Ceased
138 Bromham Road, BedfordMK40 2QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2023

Mr Andrew Leach

Ceased
Northwood House, BedfordMK40 2QW
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Legacy
4 April 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Legacy
30 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
3 November 2009
MG01MG01
Legacy
30 September 2009
363aAnnual Return
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Resolution
15 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Resolution
15 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
25 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
4 November 1997
395Particulars of Mortgage or Charge
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
225(1)225(1)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
16 November 1994
AUDAUD
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
10 October 1991
287Change of Registered Office
Legacy
10 October 1991
88(2)Return of Allotment of Shares
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Incorporation Company
3 October 1991
NEWINCIncorporation