Company NameRonson Renewable Energy Consultants Ltd
DirectorsNigel Peter Ronson and Beverley Jayne Ronson
Company StatusActive
Company Number08082686
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nigel Peter Ronson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMrs Beverley Jayne Ronson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMr Ian Michael Ronson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year after company formation)
Appointment Duration1 year (resigned 30 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£127,765
Cash£12,976
Current Liabilities£155,713

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

31 August 2023Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX to 7 Princes Square Harrogate HG1 1nd on 31 August 2023 (1 page)
30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
1 September 2022Unaudited abridged accounts made up to 30 November 2021 (5 pages)
8 June 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
28 September 2021Unaudited abridged accounts made up to 30 November 2020 (6 pages)
13 September 2021Appointment of Mrs Beverley Jayne Ronson as a director on 1 August 2021 (2 pages)
8 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
22 September 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 30 November 2018 (5 pages)
26 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
14 February 2018Unaudited abridged accounts made up to 31 May 2017 (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 125
(4 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 125
(4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 125
(4 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 125
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 July 2014Termination of appointment of Ian Ronson as a director (1 page)
2 July 2014Termination of appointment of Ian Ronson as a director (1 page)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 125
(4 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 125
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 125
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 125
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 125
(3 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
4 June 2013Appointment of Mr Ian Michael Ronson as a director (2 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
4 June 2013Appointment of Mr Ian Michael Ronson as a director (2 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)