About

Registered Number: 03360925
Date of Incorporation: 28/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Brownston House, New Park Street, Devizes, Wiltshire, SN10 1DS

 

Established in 1997, Renelec Groundworks Ltd are based in Devizes, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Harper, Andrew Keith, Boyd, Scot Michael, Couse, Charlotte Lucia, Couse, Lucia Theresa for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Scot Michael 10 October 2017 - 1
COUSE, Charlotte Lucia 01 April 2015 - 1
COUSE, Lucia Theresa 01 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Andrew Keith 11 November 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 30 January 2020
AP03 - Appointment of secretary 26 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 23 January 2018
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 25 January 2017
MR04 - N/A 18 November 2016
AA - Annual Accounts 13 May 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 14 January 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AUD - Auditor's letter of resignation 30 May 2013
AUD - Auditor's letter of resignation 13 May 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 16 February 2011
AD01 - Change of registered office address 16 February 2011
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 20 February 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 22 February 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 18 February 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 14 February 2001
287 - Change in situation or address of Registered Office 14 February 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
363s - Annual Return 21 February 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 08 February 1999
AA - Annual Accounts 08 February 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
363s - Annual Return 24 April 1998
395 - Particulars of a mortgage or charge 23 July 1997
RESOLUTIONS - N/A 17 June 1997
RESOLUTIONS - N/A 13 June 1997
MEM/ARTS - N/A 13 June 1997
CERTNM - Change of name certificate 11 June 1997
123 - Notice of increase in nominal capital 10 June 1997
225 - Change of Accounting Reference Date 10 June 1997
287 - Change in situation or address of Registered Office 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2011 Fully Satisfied

N/A

Mortgage debenture 19 September 2011 Outstanding

N/A

Mortgage debenture 18 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.