RES UK & IRELAND LIMITED
Overview
| Company Name | RES UK & IRELAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04913493 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RES UK & IRELAND LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RES UK & IRELAND LIMITED located?
| Registered Office Address | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RES UK & IRELAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENEWABLE ENERGY SYSTEMS UK LIMITED | Oct 31, 2003 | Oct 31, 2003 |
| BONDCO 1037 LIMITED | Sep 26, 2003 | Sep 26, 2003 |
What are the latest accounts for RES UK & IRELAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for RES UK & IRELAND LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for RES UK & IRELAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2024 | 32 pages | AA | ||
legacy | 84 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Henrik Norgaard Brandt on Aug 07, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2023 | 27 pages | AA | ||
legacy | 86 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Termination of appointment of Richard Paul Russell as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Henrik Norgaard Brandt as a director on May 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jasbir Singh Bains as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2023 with updates | 4 pages | CS01 | ||
Appointment of Ms Rachael Claire Birkwood as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Appointment of Ms Lucy Whitford as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2022 | 23 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Rachel Ruffle as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Paul Russell on Feb 03, 2023 | 2 pages | CH01 | ||
Notification of Renewable Energy Systems Holdings Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC02 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Who are the officers of RES UK & IRELAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEARTH, Dominic James | Secretary | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | British | 102764890002 | ||||||
| BIRKWOOD, Rachael Claire | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | 295227620001 | |||||
| BRANDT, Henrik Norgaard | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | Danish | 322662560002 | |||||
| WHITFORD, Lucy | Director | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court United Kingdom | Northern Ireland | British | 144188620001 | |||||
| HEARTH, Dominic James | Secretary | Top Flat 4 Westwick Gardens W14 0BU London | British | 102764890001 | ||||||
| O'NEILL, Michael Robert | Secretary | Langley Vale 134 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | British | 83286550001 | ||||||
| REMINGTON, Laurel | Secretary | 24 Old Deer Park Gardens TW9 2TL Richmond Surrey | British | 117389410001 | ||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| BAINS, Jasbir Singh | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | England | British | 84212440003 | |||||
| FARNHILL, Russell Alan | Director | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire | United Kingdom | British | 160135480001 | |||||
| FINLAY, Ross Frazer | Director | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | England | British | 133849120002 | |||||
| FISKEN, Thomas | Director | Old Smithy Road Tibberton TF10 8PR Newport Charis 42 Shropshire | British | 140748080001 | ||||||
| HOPKINS, William Benjamin | Director | 62 Stanley Avenue AL2 3AZ St Albans Hertfordshire | British | 125037510001 | ||||||
| HUGHES, Steven William | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | England | British | 122301220003 | |||||
| MACDOUGALL, Gordon Alan | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 139037300001 | |||||
| O'NEILL, Michael Robert | Director | Langley Vale 134 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | Uk | British | 83286550001 | |||||
| PAINE, Andrew Malcolm | Director | 12a Percival Road CV22 5JP Rugby Warwickshire | England | British | 94028450001 | |||||
| PICKEN, Ted Richard | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 119665430002 | |||||
| RUFFLE, Rachel | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 130053180005 | |||||
| RUSSELL, Richard Paul | Director | Beaufort Court Egg Farm Lane Off Station Road WD4 8LR Kings Langley Hertfordshire | England | British | 326885290001 | |||||
| SHEARS, Christopher Noel Barry | Director | 6 Celia Road N19 5ET London | British | 105503160002 | ||||||
| WALKER, Paul | Director | The Park AL3 7LT Redbourn 102 Hertfordshire | British | 129811280001 | ||||||
| WILLIS, Angela Margaret | Director | Thorn House 3 Upper Cairncastle Road BT40 2DU Larne County Antrim | British | 117538100001 | ||||||
| WRIGHT, William Douglas, Dr | Director | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | 83687660001 | |||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Who are the persons with significant control of RES UK & IRELAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renewable Energy Systems Holdings Limited | Oct 31, 2022 | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renewable Energy Systems Limited | Apr 06, 2016 | Egg Farm Lane WD4 8LR Kings Langley Beaufort Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0