About

Registered Number: 07982008
Date of Incorporation: 08/03/2012 (12 years and 2 months ago)
Company Status: Liquidation
Registered Address: Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS

 

Renewable Incentives Ltd was founded on 08 March 2012. The current directors of Renewable Incentives Ltd are listed as Martin, Stephen Mark, Stanway, Daniel Mark, Brown, Daryl Richard, Cavanagh, Michael John at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Stephen Mark 08 March 2012 - 1
STANWAY, Daniel Mark 25 June 2017 - 1
BROWN, Daryl Richard 25 June 2017 31 March 2020 1
CAVANAGH, Michael John 08 March 2012 29 September 2015 1

Filing History

Document Type Date
LIQ02 - N/A 14 September 2020
RESOLUTIONS - N/A 13 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 13 March 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 18 February 2019
PSC04 - N/A 18 February 2019
PSC04 - N/A 18 February 2019
PSC04 - N/A 18 February 2019
AA - Annual Accounts 16 November 2018
CH01 - Change of particulars for director 15 August 2018
CH01 - Change of particulars for director 15 August 2018
PSC04 - N/A 15 August 2018
PSC04 - N/A 15 August 2018
PSC04 - N/A 15 August 2018
CH01 - Change of particulars for director 15 August 2018
CS01 - N/A 19 March 2018
PSC04 - N/A 19 March 2018
PSC04 - N/A 05 March 2018
PSC01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
AA - Annual Accounts 15 February 2018
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
SH01 - Return of Allotment of shares 25 July 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 23 February 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 03 March 2016
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 26 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 26 November 2013
AA01 - Change of accounting reference date 20 September 2013
AR01 - Annual Return 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
CERTNM - Change of name certificate 28 March 2012
AD01 - Change of registered office address 08 March 2012
NEWINC - New incorporation documents 08 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.