Company NameRCA Renewables Limited
DirectorsRichard John Chadwick and Nicholas James Fielding Darnley
Company StatusActive
Company Number07054418
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Previous NameRCA Interiors Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard John Chadwick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(1 week after company formation)
Appointment Duration14 years, 6 months
RoleChartered Designer
Country of ResidenceEngland
Correspondence AddressUnit 2a Parkway Trading Estate, Barton Dock Road
Stretford
Manchester
M32 0TL
Director NameMr Nicholas James Fielding Darnley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(1 week after company formation)
Appointment Duration14 years, 6 months
RoleDesign Technician
Country of ResidenceEngland
Correspondence AddressUnit 2a Parkway Trading Estate, Barton Dock Road
Stretford
Manchester
M32 0TL
Secretary NameNicholas James Fielding Darnley
NationalityBritish
StatusCurrent
Appointed29 October 2009(1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressUnit 2a Parkway Trading Estate, Barton Dock Road
Stretford
Manchester
M32 0TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameSimon John Price
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2011)
RoleDirector Of Design & Development Companies
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Parkway Trading Estate, Barton Dock Road
Stretford
Manchester
M32 0TL

Contact

Websitercarenewables.co.uk
Telephone0161 8642921
Telephone regionManchester

Location

Registered AddressUnit 2a Parkway Trading Estate, Barton Dock Road
Stretford
Manchester
M32 0TL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Nicholas Darnley
100.00%
Ordinary

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

21 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 December 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 December 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 22 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2016Register inspection address has been changed from 28a Abc Accountants Hardwick Street Buxton Derbyshire SK17 6DH England to 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN (1 page)
6 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 99
(4 pages)
6 January 2016Register inspection address has been changed from 28a Abc Accountants Hardwick Street Buxton Derbyshire SK17 6DH England to 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN (1 page)
6 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 99
(4 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 99
(4 pages)
4 November 2014Register inspection address has been changed from C/O Graham Gosling & Co 1 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL England to 28a Abc Accountants Hardwick Street Buxton Derbyshire SK17 6DH (1 page)
4 November 2014Register inspection address has been changed from C/O Graham Gosling & Co 1 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL England to 28a Abc Accountants Hardwick Street Buxton Derbyshire SK17 6DH (1 page)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 99
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 99
(4 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 99
(4 pages)
19 March 2013Company name changed rca interiors LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(3 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Company name changed rca interiors LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Simon Price as a director (1 page)
12 July 2011Termination of appointment of Simon Price as a director (1 page)
18 March 2011Registered office address changed from Rca Studios 226a Stockport Road Timperley Altrincham Cheshire WA15 7UA on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Rca Studios 226a Stockport Road Timperley Altrincham Cheshire WA15 7UA on 18 March 2011 (1 page)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Register inspection address has been changed (1 page)
25 January 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (2 pages)
25 January 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (2 pages)
16 January 2010Statement of capital following an allotment of shares on 29 October 2009
  • GBP 99
(4 pages)
16 January 2010Appointment of Simon John Price as a director (3 pages)
16 January 2010Appointment of Richard John Chadwick as a director (3 pages)
16 January 2010Registered office address changed from 226a Stockport Road Timperley Altrincham Cheshire WA15 7UA United Kingdom on 16 January 2010 (1 page)
16 January 2010Appointment of Simon John Price as a director (3 pages)
16 January 2010Appointment of Nicholas James Fielding Darnley as a secretary (3 pages)
16 January 2010Registered office address changed from 226a Stockport Road Timperley Altrincham Cheshire WA15 7UA United Kingdom on 16 January 2010 (1 page)
16 January 2010Appointment of Richard John Chadwick as a director (3 pages)
16 January 2010Appointment of Nicholas James Fielding Darnley as a secretary (3 pages)
16 January 2010Appointment of Nicholas James Fielding Darnley as a director (3 pages)
16 January 2010Appointment of Nicholas James Fielding Darnley as a director (3 pages)
16 January 2010Statement of capital following an allotment of shares on 29 October 2009
  • GBP 99
(4 pages)
23 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
23 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
22 October 2009Incorporation (22 pages)
22 October 2009Incorporation (22 pages)