About

Registered Number: 07634720
Date of Incorporation: 16/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, 1 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD

 

Founded in 2011, Reheat (Renewable Technologies) Ltd has its registered office in Alnwick, Northumberland, it has a status of "Active". There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Neil Vincent 16 May 2011 - 1
TANSEY, Benjamin George James 16 May 2011 - 1
ORANGE, David John 27 February 2012 22 May 2015 1
PUDDEPHATT, Keith Andrew 27 February 2012 16 May 2012 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 24 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 July 2019
RESOLUTIONS - N/A 08 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
RESOLUTIONS - N/A 20 May 2016
SH06 - Notice of cancellation of shares 20 May 2016
SH03 - Return of purchase of own shares 20 May 2016
RESOLUTIONS - N/A 23 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2016
RESOLUTIONS - N/A 15 February 2016
SH06 - Notice of cancellation of shares 15 February 2016
SH03 - Return of purchase of own shares 15 February 2016
AA - Annual Accounts 12 January 2016
RESOLUTIONS - N/A 17 November 2015
SH06 - Notice of cancellation of shares 17 November 2015
SH03 - Return of purchase of own shares 17 November 2015
RESOLUTIONS - N/A 05 August 2015
SH06 - Notice of cancellation of shares 05 August 2015
SH03 - Return of purchase of own shares 05 August 2015
RESOLUTIONS - N/A 01 July 2015
RESOLUTIONS - N/A 01 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 July 2015
SH06 - Notice of cancellation of shares 01 July 2015
SH03 - Return of purchase of own shares 01 July 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AD01 - Change of registered office address 12 December 2014
RESOLUTIONS - N/A 18 November 2014
SH01 - Return of Allotment of shares 18 November 2014
RESOLUTIONS - N/A 02 October 2014
SH06 - Notice of cancellation of shares 02 October 2014
SH03 - Return of purchase of own shares 02 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 16 November 2012
AP01 - Appointment of director 12 November 2012
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
RESOLUTIONS - N/A 13 June 2012
SH01 - Return of Allotment of shares 11 June 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
NEWINC - New incorporation documents 16 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.