Background WavePink WaveYellow Wave

RENEWABLE ENERGY SOLUTIONS (RES) LIMITED (12421170)

RENEWABLE ENERGY SOLUTIONS (RES) LIMITED (12421170) is an active UK company. incorporated on 23 January 2020. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). RENEWABLE ENERGY SOLUTIONS (RES) LIMITED has been registered for 6 years. Current directors include MASON, Gavin Joseph George.

Company Number
12421170
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
C/O Gavin Mason Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
MASON, Gavin Joseph George
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE ENERGY SOLUTIONS (RES) LIMITED

RENEWABLE ENERGY SOLUTIONS (RES) LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). RENEWABLE ENERGY SOLUTIONS (RES) LIMITED was registered 6 years ago.(SIC: 46120)

Status

active

Active since 6 years ago

Company No

12421170

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 19 January 2023 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 22 January 2023 (3 years ago)
Submitted on 17 April 2023 (3 years ago)

Next Due

Due by 5 February 2024
For period ending 22 January 2024
Contact
Address

C/O Gavin Mason Silver Fox Way Cobalt Business Park Newcastle Upon Tyne, NE27 0QJ,

Previous Addresses

C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 27 July 2023To: 8 March 2024
C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England
From: 26 July 2023To: 27 July 2023
3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ England
From: 11 September 2020To: 26 July 2023
12 Station Road Warkworth NE65 0XP England
From: 23 January 2020To: 11 September 2020
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MASON, Gavin Joseph George

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born July 1987
Director
Appointed 03 Sept 2020

DOUGLASS, Philip

Resigned
Station Road, WarkworthNE65 0XP
Born September 1953
Director
Appointed 23 Jan 2020
Resigned 03 Sept 2020

WILSON, Ian Allen Robert

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born June 1981
Director
Appointed 03 Sept 2020
Resigned 20 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Allen Robert Wilson

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jan 2021
Ceased 20 Jan 2022

Mr Gavin Joseph George Mason

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jan 2021

Mr Philip Douglass

Ceased
Station Road, WarkworthNE65 0XP
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2020
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Incorporation Company
23 January 2020
NEWINCIncorporation