About

Registered Number: 01053189
Date of Incorporation: 05/05/1972 (52 years and 11 months ago)
Company Status: Active
Registered Address: Brownston House, New Park Street, Devizes, Wiltshire, SN10 1DS

 

Renelec Ltd was established in 1972, it has a status of "Active". The current directors of the organisation are Harper, Andrew Keith, Harper, Andrew Keith. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Andrew Keith 02 January 2013 - 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
TM01 - Termination of appointment of director 26 November 2019
AP03 - Appointment of secretary 26 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 25 January 2019
TM01 - Termination of appointment of director 01 May 2018
MR01 - N/A 30 April 2018
MR01 - N/A 30 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 23 January 2018
MR04 - N/A 02 August 2017
MR04 - N/A 27 June 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 26 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
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
AP01 - Appointment of director 29 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG01 - Particulars of a mortgage or charge 15 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 16 February 2011
MG01 - Particulars of a mortgage or charge 10 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
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
CH03 - Change of particulars for secretary 11 February 2010
AA - Annual Accounts 27 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
395 - Particulars of a mortgage or charge 28 January 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 26 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
AA - Annual Accounts 01 March 2000
363s - Annual Return 21 February 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 08 February 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
RESOLUTIONS - N/A 10 December 1998
RESOLUTIONS - N/A 10 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
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
RESOLUTIONS - N/A 18 March 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 23 January 1998
RESOLUTIONS - N/A 23 October 1997
169 - Return by a company purchasing its own shares 23 October 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 08 February 1996
363s - Annual Return 08 February 1996
288 - N/A 10 February 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 23 January 1995
288 - N/A 12 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 27 January 1993
363s - Annual Return 27 January 1993
363s - Annual Return 28 January 1992
AA - Annual Accounts 28 January 1992
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 January 1991
395 - Particulars of a mortgage or charge 29 November 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
395 - Particulars of a mortgage or charge 17 May 1989
123 - Notice of increase in nominal capital 29 March 1989
RESOLUTIONS - N/A 21 March 1989
RESOLUTIONS - N/A 21 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 1989
123 - Notice of increase in nominal capital 21 March 1989
RESOLUTIONS - N/A 20 March 1989
RESOLUTIONS - N/A 20 March 1989
RESOLUTIONS - N/A 20 March 1989
288 - N/A 15 March 1989
AUD - Auditor's letter of resignation 15 March 1989
287 - Change in situation or address of Registered Office 15 March 1989
395 - Particulars of a mortgage or charge 08 March 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
288 - N/A 10 October 1988
288 - N/A 23 August 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 18 April 1988
288 - N/A 13 January 1988
288 - N/A 13 January 1988
288 - N/A 01 December 1987
AA - Annual Accounts 26 March 1987
363 - Annual Return 26 March 1987
288 - N/A 03 July 1986
AA - Annual Accounts 16 May 1986
363 - Annual Return 16 May 1986
CERTNM - Change of name certificate 26 March 1976
CERTNM - Change of name certificate 10 January 1973
MISC - Miscellaneous document 05 May 1972
NEWINC - New incorporation documents 05 May 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 27 April 2018 Outstanding

N/A

Legal mortgage 03 January 2013 Outstanding

N/A

Legal mortgage 03 January 2013 Outstanding

N/A

Legal mortgage 03 January 2013 Outstanding

N/A

Legal mortgage 08 February 2012 Fully Satisfied

N/A

Legal mortgage 11 November 2011 Fully Satisfied

N/A

Mortgage debenture 19 September 2011 Outstanding

N/A

Legal mortgage 19 September 2011 Outstanding

N/A

Legal mortgage 19 September 2011 Outstanding

N/A

Legal mortgage 19 September 2011 Outstanding

N/A

Debenture 16 September 2011 Fully Satisfied

N/A

Legal charge 21 March 2011 Fully Satisfied

N/A

Legal charge 21 March 2011 Fully Satisfied

N/A

Legal charge 08 February 2011 Fully Satisfied

N/A

Legal charge 20 January 2005 Fully Satisfied

N/A

Legal charge 26 November 1990 Fully Satisfied

N/A

Mortgage debenture 11 May 1989 Fully Satisfied

N/A

Debenture 03 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.