Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Res Energy Services Limited
Res Energy Services Limited is an active company incorporated on 21 May 2016 with the registered office located in Kings Langley, Hertfordshire. Res Energy Services Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10192806
Private limited company
Age
9 years
Incorporated
21 May 2016
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
9 February 2025
(8 months ago)
Next confirmation dated
9 February 2026
Due by
23 February 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(9 months remaining)
Learn more about Res Energy Services Limited
Contact
Update Details
Address
Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
United Kingdom
Address changed on
18 Apr 2024
(1 year 6 months ago)
Previous address was
, Suite a 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom
Companies in WD4 8LR
Telephone
02075664000
Email
Unreported
Website
Ingeteam.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Ian George Hunter
Director • Director • Managing Director UK Support Services UK&I • British • Lives in UK • Born in Apr 1984
Henrik Norgaard Brandt
Director • Director • Chief Financial Officer • Danish • Lives in UK • Born in Jul 1981
Alessandro Ceresa
Director • Head Of M&A • Italian • Lives in England • Born in Oct 1976
Simon Nicholas Deacon
Director • Northern Europe Regional O&M Director • British • Lives in UK • Born in Dec 1970
Emilio Alacuart
Director • Managing Director • Spanish • Lives in UK • Born in Jan 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Renewable Energy Systems Limited
Ian George Hunter and Henrik Norgaard Brandt are mutual people.
Active
Res Global Services Holdings Limited
Ian George Hunter and Henrik Norgaard Brandt are mutual people.
Active
Park Lane America Holdings Limited
Henrik Norgaard Brandt is a mutual person.
Active
Renewable UK Association
Ian George Hunter is a mutual person.
Active
Wind Energy Systems Limited
Henrik Norgaard Brandt is a mutual person.
Active
Res UK & Ireland Limited
Henrik Norgaard Brandt is a mutual person.
Active
Renewable Energy Group Limited
Henrik Norgaard Brandt is a mutual person.
Active
Renewable Energy Systems Holdings Limited
Henrik Norgaard Brandt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£175K
Decreased by £621K (-78%)
Turnover
£12.22M
Decreased by £4.95M (-29%)
Employees
117
Increased by 12 (+11%)
Total Assets
£5.52M
Increased by £1.24M (+29%)
Total Liabilities
-£4.36M
Increased by £2.07M (+90%)
Net Assets
£1.16M
Decreased by £826K (-42%)
Debt Ratio (%)
79%
Increased by 25.43% (+47%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
1 Month Ago on 22 Sep 2025
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Renewable Energy Systems Limited (PSC) Resigned
6 Months Ago on 29 Apr 2025
Res Global Services Holdings Limited (PSC) Appointed
6 Months Ago on 29 Apr 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Emilio Alacuart Resigned
10 Months Ago on 31 Dec 2024
Mr Simon Nicholas Deacon Appointed
10 Months Ago on 10 Dec 2024
Dominic James Hearth Appointed
1 Year Ago on 10 Oct 2024
Henrik Norgaard Brandt Details Changed
1 Year 2 Months Ago on 7 Aug 2024
Renewable Energy Systems Limited (PSC) Appointed
1 Year 8 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Res Energy Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Current accounting period shortened from 31 December 2025 to 31 October 2025
Submitted on 22 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Cessation of Renewable Energy Systems Limited as a person with significant control on 29 April 2025
Submitted on 11 Jun 2025
Statement of capital following an allotment of shares on 29 April 2025
Submitted on 11 Jun 2025
Notification of Res Global Services Holdings Limited as a person with significant control on 29 April 2025
Submitted on 11 Jun 2025
Notification of Renewable Energy Systems Limited as a person with significant control on 1 March 2024
Submitted on 3 Apr 2025
Withdrawal of a person with significant control statement on 3 April 2025
Submitted on 3 Apr 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 10 Feb 2025
Termination of appointment of Emilio Alacuart as a director on 31 December 2024
Submitted on 31 Dec 2024
Appointment of Mr Simon Nicholas Deacon as a director on 10 December 2024
Submitted on 11 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs