ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Res Controls Ltd

Res Controls Ltd is an active company incorporated on 31 January 2019 with the registered office located in Beaconsfield, Buckinghamshire. Res Controls Ltd was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
11798950
Private limited company
Age
6 years
Incorporated 31 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 November 2024 (9 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
55 Station Road
Beaconsfield
HP9 1QL
England
Address changed on 9 Sep 2022 (3 years ago)
Previous address was First Floor, Unit 3 the Courtyard Furlong Road Bourne End Bucks SL8 5AU England
Telephone
01628 648666
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1962
Director • British • Lives in England • Born in Dec 1987
Retail Energy Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Retail Energy Solutions Limited
Michael Charles Littlejohn and Andrew David Warren are mutual people.
Active
Res Building Services Ltd
Michael Charles Littlejohn and Andrew David Warren are mutual people.
Active
Barber,Wilsons And Company Limited
Andrew David Warren is a mutual person.
Active
Wilson Bros & Co Limited
Andrew David Warren is a mutual person.
Active
Barber, Wilsons And Company (Holdings) Limited
Andrew David Warren is a mutual person.
Active
BW Co Partners Limited
Andrew David Warren is a mutual person.
Active
The Cognoscenti Partnership Limited
Andrew David Warren is a mutual person.
Active
Dulieu Homes Ltd
Andrew David Warren is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£38.05K
Increased by £10.95K (+40%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£204.44K
Increased by £15.03K (+8%)
Total Liabilities
-£298.07K
Decreased by £442 (-0%)
Net Assets
-£93.63K
Increased by £15.48K (-14%)
Debt Ratio (%)
146%
Decreased by 11.81% (-7%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 29 Aug 2025
Mr Michael Charles Littlejohn Details Changed
7 Months Ago on 16 Jan 2025
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Nov 2023
Mr Andrew David Warren Appointed
1 Year 10 Months Ago on 6 Nov 2023
Full Accounts Submitted
2 Years Ago on 16 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 7 Dec 2022
Registered Address Changed
3 Years Ago on 9 Sep 2022
Retail Energy Solutions Limited (PSC) Details Changed
3 Years Ago on 8 Sep 2022
Get Credit Report
Discover Res Controls Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Director's details changed for Mr Michael Charles Littlejohn on 16 January 2025
Submitted on 16 Jan 2025
Confirmation statement made on 26 November 2024 with updates
Submitted on 26 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 29 Aug 2024
Confirmation statement made on 28 November 2023 with no updates
Submitted on 28 Nov 2023
Appointment of Mr Andrew David Warren as a director on 6 November 2023
Submitted on 17 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 16 Aug 2023
Change of details for Retail Energy Solutions Limited as a person with significant control on 8 September 2022
Submitted on 7 Dec 2022
Confirmation statement made on 7 December 2022 with no updates
Submitted on 7 Dec 2022
Registered office address changed from First Floor, Unit 3 the Courtyard Furlong Road Bourne End Bucks SL8 5AU England to 55 Station Road Beaconsfield HP9 1QL on 9 September 2022
Submitted on 9 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year