Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENELEC BUILDING SERVICES LIMITED
Company Information for

RENELEC BUILDING SERVICES LIMITED

BROWNSTON HOUSE, NEW PARK STREET, DEVIZES, WILTSHIRE, SN10 1DS,
Company Registration Number
02522669
Private Limited Company
Active

Company Overview

About Renelec Building Services Ltd
RENELEC BUILDING SERVICES LIMITED was founded on 1990-07-16 and has its registered office in Devizes. The organisation's status is listed as "Active". Renelec Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RENELEC BUILDING SERVICES LIMITED
 
Legal Registered Office
BROWNSTON HOUSE
NEW PARK STREET
DEVIZES
WILTSHIRE
SN10 1DS
Other companies in SN10
 
Filing Information
Company Number 02522669
Company ID Number 02522669
Date formed 1990-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:43:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENELEC BUILDING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENELEC BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT FREDERICK KENNEDY
Company Secretary 1998-11-30
BERNARD GEORGE CREW
Director 1994-03-03
ROBERT FREDERICK KENNEDY
Director 1994-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GILBERT YARD
Company Secretary 1992-01-21 1998-11-30
JOHN GOODWIN FRANCIS
Director 1992-01-21 1998-11-30
JOHN GILBERT YARD
Director 1992-01-21 1998-11-30
VINCENT RICHARD COUSE
Director 1994-03-03 1997-09-30
RAYMOND ANDREW SMITH
Director 1994-03-03 1997-09-30
JOHN SKEEN
Director 1994-03-03 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FREDERICK KENNEDY RENELEC HENNION LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
ROBERT FREDERICK KENNEDY BROWNSTON HOMES LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Active
ROBERT FREDERICK KENNEDY RENELEC PLANT HIRE LIMITED Company Secretary 2005-12-29 CURRENT 2005-12-29 Active
ROBERT FREDERICK KENNEDY RENELEC CHALGROVE LIMITED Company Secretary 1998-11-30 CURRENT 1995-05-23 Active
ROBERT FREDERICK KENNEDY RENELEC GROUNDWORKS LIMITED Company Secretary 1998-11-30 CURRENT 1997-04-28 Active
ROBERT FREDERICK KENNEDY RENELEC DEVIZES LIMITED Company Secretary 1998-11-30 CURRENT 1997-04-28 Liquidation
ROBERT FREDERICK KENNEDY RENELEC GROUP LIMITED Company Secretary 1998-11-30 CURRENT 1998-10-14 Active
ROBERT FREDERICK KENNEDY RENELEC LIMITED Company Secretary 1998-11-30 CURRENT 1972-05-05 Active
BERNARD GEORGE CREW CATLEYS COURT MANAGEMENT COMPANY LIMITED Director 2007-12-03 CURRENT 2007-12-03 Active
BERNARD GEORGE CREW RENELEC HENNION LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active
BERNARD GEORGE CREW BROWNSTON HOMES LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
BERNARD GEORGE CREW RENELEC GROUP LIMITED Director 1998-11-30 CURRENT 1998-10-14 Active
BERNARD GEORGE CREW RENELEC LIMITED Director 1998-11-30 CURRENT 1972-05-05 Active
ROBERT FREDERICK KENNEDY RENELEC HENNION LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active
ROBERT FREDERICK KENNEDY RENELEC DEVIZES LIMITED Director 1998-11-30 CURRENT 1997-04-28 Liquidation
ROBERT FREDERICK KENNEDY RENELEC GROUP LIMITED Director 1998-11-30 CURRENT 1998-10-14 Active
ROBERT FREDERICK KENNEDY RENELEC LIMITED Director 1998-11-30 CURRENT 1972-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-05-02FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-04CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR BERNARD GEORGE CREW
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GEORGE CREW
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-07PSC02Notification of Renelec Limited as a person with significant control on 2020-10-01
2021-07-01PSC09Withdrawal of a person with significant control statement on 2021-07-01
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-11-26AP03Appointment of Mr Andrew Keith Harper as company secretary on 2019-11-11
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREDERICK KENNEDY
2019-11-08TM02Termination of appointment of Robert Frederick Kennedy on 2019-11-08
2019-11-01AP01DIRECTOR APPOINTED MR JOHN SKEEN
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN IAN WITHERS
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR MICHAEL GEORGE THURLOW
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-05-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-26AR0121/01/16 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-27AR0121/01/15 ANNUAL RETURN FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-30AR0121/01/14 ANNUAL RETURN FULL LIST
2013-05-30AUDAUDITOR'S RESIGNATION
2013-05-13MISCSection 519 of the companies act 2006
2013-05-13AUDAUDITOR'S RESIGNATION
2013-04-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-29AR0121/01/13 ANNUAL RETURN FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-15AR0121/01/12 ANNUAL RETURN FULL LIST
2011-12-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-10-12MG01Particulars of a mortgage or charge / charge no: 4
2011-09-22MG01Particulars of a mortgage or charge / charge no: 3
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-16AR0121/01/11 FULL LIST
2010-05-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-11AR0121/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK KENNEDY / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEORGE CREW / 11/02/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT FREDERICK KENNEDY / 11/02/2010
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-13363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-03-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-15363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-03-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-27363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-20363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-22363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-02-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-24363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-02-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-18363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-02-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-18363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: RENELEC HOUSE 46 NEW PARK STREET DEVIZES WILTSHIRE SN10 1DT
2001-02-14363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-21363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-08363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1999-02-08AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-08363(288)SECRETARY RESIGNED
1998-12-08288bDIRECTOR RESIGNED
1998-12-08288aNEW SECRETARY APPOINTED
1998-12-08288bDIRECTOR RESIGNED
1998-01-23AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-23363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1997-10-15288bDIRECTOR RESIGNED
1997-10-15288bDIRECTOR RESIGNED
1997-02-13363sRETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-02-07363sRETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS
1996-02-07AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-16288DIRECTOR RESIGNED
1995-02-10288DIRECTOR'S PARTICULARS CHANGED
1995-01-23363sRETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS
1995-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-23AAFULL ACCOUNTS MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to RENELEC BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENELEC BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-12 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2011-09-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
COLLATERAL DEBENTURE 1990-12-18 Satisfied 3I PLC
MORTGAGE DEBENTURE 1990-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RENELEC BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENELEC BUILDING SERVICES LIMITED
Trademarks
We have not found any records of RENELEC BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RENELEC BUILDING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-06-22 GBP £450
Wiltshire Council 2016-02-02 GBP £15,293 Buildings Minor Alterations
Wiltshire Council 2015-09-29 GBP £39,946 Buildings Minor Alterations
Wiltshire Council 2015-08-27 GBP £40,808 Buildings Minor Alterations
Wiltshire Council 2015-02-19 GBP £24,137 Buildings Minor Alterations
Wiltshire Council 2014-10-16 GBP £4,966 Buildings Minor Alterations
Wiltshire Council 2014-09-26 GBP £644 Buildings Minor Alterations
Wiltshire Council 2014-05-08 GBP £4,949 Grants Paid to individuals for Tangible Benefits
Wiltshire Council 2013-06-19 GBP £6,120 Grants Paid to individuals for Tangible Benefits
Wiltshire Council 2011-06-22 GBP £2,580 Grounds Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RENELEC BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENELEC BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENELEC BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.