ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resilient Energy Great Dunkilns Limited

Resilient Energy Great Dunkilns Limited is an active company incorporated on 10 December 2010 with the registered office located in Barrow-in-Furness, Cumbria. Resilient Energy Great Dunkilns Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07466498
Private limited company
Age
14 years
Incorporated 10 December 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 December 2024 (9 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
Unit 26 Trinity Enterprise Centre Furness Business Park
Ironworks Road
Barrow-In-Furness
Cumbria
LA14 2PN
United Kingdom
Address changed on 21 Jan 2024 (1 year 7 months ago)
Previous address was One Glass Wharf Bristol BS2 0ZX United Kingdom
Telephone
01594529688
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Jun 1952
Director • It Consultant • British • Lives in UK • Born in Jun 1963
Director • None • British • Lives in Canada • Born in Dec 1964
Director • British • Lives in England • Born in Nov 1956
Director • Project Development Manager • British • Lives in England • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Community Energy Management Co. Ltd
Annette Heslop is a mutual person.
Active
The Wind Company UK Limited
Annette Heslop is a mutual person.
Active
Energy4all Limited
Annette Heslop is a mutual person.
Active
Vision 21 (Gloucestershire) Limited
Peter Brian Clegg is a mutual person.
Active
The Resilience Centre Limited
Andrew Peter Clarke is a mutual person.
Active
Alternative Choices Limited
William Alasdair Jack is a mutual person.
Active
Resilient Energy Mounteneys Limited
Andrew Peter Clarke is a mutual person.
Active
Resilient Energy Cherry Rock Limited
Andrew Peter Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£34.7K
Increased by £18.79K (+118%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.22M
Decreased by £101.99K (-4%)
Total Liabilities
-£1.04M
Decreased by £193.67K (-16%)
Net Assets
£1.19M
Increased by £91.68K (+8%)
Debt Ratio (%)
47%
Decreased by 6.28% (-12%)
Latest Activity
Mr William Alasdair Jack Appointed
7 Months Ago on 30 Jan 2025
Mrs Annette Heslop Appointed
7 Months Ago on 30 Jan 2025
Peter Brian Clegg Resigned
7 Months Ago on 30 Jan 2025
Confirmation Submitted
8 Months Ago on 13 Jan 2025
Small Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Andrew Peter Clarke Resigned
1 Year 3 Months Ago on 14 Jun 2024
Small Accounts Submitted
1 Year 7 Months Ago on 7 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 21 Jan 2024
Charge Satisfied
1 Year 8 Months Ago on 9 Jan 2024
Mr Paul Phare Appointed
1 Year 8 Months Ago on 5 Jan 2024
Get Credit Report
Discover Resilient Energy Great Dunkilns Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr William Alasdair Jack as a director on 30 January 2025
Submitted on 4 Feb 2025
Appointment of Mrs Annette Heslop as a director on 30 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Peter Brian Clegg as a director on 30 January 2025
Submitted on 3 Feb 2025
Confirmation statement made on 10 December 2024 with no updates
Submitted on 13 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 3 Jul 2024
Termination of appointment of Andrew Peter Clarke as a director on 14 June 2024
Submitted on 23 Jun 2024
Accounts for a small company made up to 31 March 2023
Submitted on 7 Feb 2024
Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Unit 26 Trinity Enterprise Centre Furness Business Park Ironworks Road Barrow-in-Furness Cumbria LA14 2PN on 21 January 2024
Submitted on 21 Jan 2024
Appointment of Mr Paul Phare as a director on 5 January 2024
Submitted on 16 Jan 2024
Satisfaction of charge 074664980001 in full
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year