About

Registered Number: 06358539
Date of Incorporation: 03/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Rimington, Booker Common, High Wycombe, Bucks, HP12 4QZ,

 

Based in Bucks, Renewable Energy Corporation Ltd was established in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Pearse, Mark Edwin, Aspeer Holdings Limited, Pearse, Margaret, Pearse, Edwin George for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSE, Mark Edwin 01 June 2013 - 1
ASPEER HOLDINGS LIMITED 03 September 2007 - 1
PEARSE, Edwin George 01 August 2011 01 June 2013 1
Secretary Name Appointed Resigned Total Appointments
PEARSE, Margaret 03 September 2007 01 April 2010 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 22 September 2017
AD01 - Change of registered office address 27 July 2017
DISS40 - Notice of striking-off action discontinued 06 December 2016
AA - Annual Accounts 04 December 2016
CS01 - N/A 04 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 03 March 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 10 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 09 December 2010
CH02 - Change of particulars for corporate director 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 05 June 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 26 September 2008
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.