Company NameRenewable Energy Solutions (RES) Limited
DirectorGavin Joseph George Mason
Company StatusActive - Proposal to Strike off
Company Number12421170
CategoryPrivate Limited Company
Incorporation Date23 January 2020(4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Gavin Joseph George Mason
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0QJ
Director NameMr Philip Douglass
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(same day as company formation)
RoleRetired Solictor
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Road
Warkworth
NE65 0XP
Director NameMr Ian Allen Robert Wilson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2020(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered AddressC/O Gavin Mason Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 January 2023 (1 year, 2 months ago)
Next Return Due5 February 2024 (overdue)

Filing History

27 July 2023Registered office address changed from C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 27 July 2023 (1 page)
26 July 2023Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ England to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 26 July 2023 (1 page)
17 April 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
23 March 2023Termination of appointment of Ian Allen Robert Wilson as a director on 20 January 2023 (1 page)
23 March 2023Cessation of Ian Allen Robert Wilson as a person with significant control on 20 January 2022 (1 page)
19 January 2023Micro company accounts made up to 31 January 2022 (8 pages)
28 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
25 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
22 January 2021Notification of Gavin Joesph George Mason as a person with significant control on 21 January 2021 (2 pages)
22 January 2021Notification of Ian Allen Robert Wilson as a person with significant control on 21 January 2021 (2 pages)
22 January 2021Cessation of Philip Douglass as a person with significant control on 21 January 2021 (1 page)
11 September 2020Registered office address changed from 12 Station Road Warkworth NE65 0XP England to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ on 11 September 2020 (1 page)
10 September 2020Appointment of Mr Ian Allen Robert Wilson as a director on 3 September 2020 (2 pages)
10 September 2020Termination of appointment of Philip Douglass as a director on 3 September 2020 (1 page)
10 September 2020Appointment of Mr Gavin Joseph George Mason as a director on 3 September 2020 (2 pages)
23 January 2020Incorporation
Statement of capital on 2020-01-23
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)