Background WavePink WaveYellow Wave

RENEWABLE POWER SYSTEMS (NI) LIMITED (06680811)

RENEWABLE POWER SYSTEMS (NI) LIMITED (06680811) is an active UK company. incorporated on 26 August 2008. with registered office in Bedford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RENEWABLE POWER SYSTEMS (NI) LIMITED has been registered for 17 years. Current directors include LEACH, Andrew, LEACH, Hilary Anne, LEACH, Rachael and 1 others.

Company Number
06680811
Status
active
Type
ltd
Incorporated
26 August 2008
Age
17 years
Address
Northwood House, Bedford, MK40 2QW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LEACH, Andrew, LEACH, Hilary Anne, LEACH, Rachael, LEACH, Richard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE POWER SYSTEMS (NI) LIMITED

RENEWABLE POWER SYSTEMS (NI) LIMITED is an active company incorporated on 26 August 2008 with the registered office located in Bedford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RENEWABLE POWER SYSTEMS (NI) LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06680811

LTD Company

Age

17 Years

Incorporated 26 August 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

RENEWABLE POWER SYSTEMS (TULLYVAR) LIMITED
From: 26 August 2008To: 16 April 2013
Contact
Address

Northwood House 138 Bromham Road Bedford, MK40 2QW,

Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Aug 13
Loan Secured
Oct 14
Loan Secured
Jan 15
Loan Cleared
Jan 17
Loan Cleared
Jul 20
Director Joined
Jun 24
Director Joined
Jun 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LEACH, Andrew

Active
138 Bromham Road, BedfordMK40 2QW
Born November 1959
Director
Appointed 26 Aug 2008

LEACH, Hilary Anne

Active
Clophill Road, GravenhurstMK42 9TW
Born September 1965
Director
Appointed 26 Aug 2008

LEACH, Rachael

Active
138 Bromham Road, BedfordMK40 2QW
Born June 1994
Director
Appointed 01 May 2024

LEACH, Richard

Active
138 Bromham Road, BedfordMK40 2QW
Born October 1995
Director
Appointed 01 May 2024

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 26 Aug 2008
Resigned 26 Aug 2008

Persons with significant control

1

Mr Andrew Leach

Active
138 Bromham Road, BedfordMK40 2QW
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
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
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 September 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
4 September 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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
9 September 2008
225Change of Accounting Reference Date
Resolution
29 August 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Incorporation Company
26 August 2008
NEWINCIncorporation