ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Retrofit Solutions Limited

National Retrofit Solutions Limited is an active company incorporated on 28 April 2020 with the registered office located in Cheltenham, Gloucestershire. National Retrofit Solutions Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12575293
Private limited company
Age
5 years
Incorporated 28 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (5 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (6 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
St James House First Floor , St James House
St James' Square
Cheltenham
Gloucestershire
GL50 3PR
England
Address changed on 6 Nov 2024 (11 months ago)
Previous address was Holborn Gate 330 Holborn London WC1V 7QT England
Telephone
020 71291110
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Secretary • British • Lives in UK • Born in Jun 1956
Director • Director • Chief Executive • British • Lives in England • Born in Feb 1971
Director • Cfo/Ned • British • Lives in England • Born in Sep 1967
Earnz Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cosgrove & Drew Ltd
Elizabeth Janet Lake, John William Charles Charlton, and 1 more are mutual people.
Active
Earnz Plc
Elizabeth Janet Lake, John William Charles Charlton, and 1 more are mutual people.
Active
South West Heating Services Ltd
Elizabeth Janet Lake, John William Charles Charlton, and 1 more are mutual people.
Active
Earnz Holdings Limited
Elizabeth Janet Lake, John William Charles Charlton, and 1 more are mutual people.
Active
A&D Carbon Solutions Ltd
Elizabeth Janet Lake and Peter David Mawby Smith are mutual people.
Active
Warm Low Living Limited
Elizabeth Janet Lake and Peter David Mawby Smith are mutual people.
Active
108 Editions Ltd
Elizabeth Janet Lake is a mutual person.
Active
The Life Ready Group Limited
Elizabeth Janet Lake is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
-£1.02K
Increased by £1.02K (%)
Net Assets
-£1.02K
Decreased by £1.02K (-102000%)
Debt Ratio (%)
102000%
Increased by 102000% (%)
Latest Activity
Full Accounts Submitted
27 Days Ago on 26 Sep 2025
Mr Peter David Mawby Smith Appointed
3 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 6 May 2025
Mr John William Charles Charlton Appointed
11 Months Ago on 6 Nov 2024
Registered Address Changed
11 Months Ago on 6 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 May 2024
Robert James Richards Resigned
1 Year 5 Months Ago on 23 May 2024
John William Charles Charlton Appointed
1 Year 5 Months Ago on 23 May 2024
Ms Elizabeth Janet Lake Appointed
1 Year 5 Months Ago on 23 May 2024
Name changed from Nationwide Decarbonisation Services Limited
1 Month Ago on 9 Sep 2025
Name changed from Earnz Regeneration Limited
1 Year 4 Months Ago on 3 Jun 2024
Get Credit Report
Discover National Retrofit Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 29 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Certificate of change of name
Submitted on 9 Sep 2025
Appointment of Mr Peter David Mawby Smith as a director on 30 June 2025
Submitted on 15 Jul 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 6 May 2025
Appointment of Mr John William Charles Charlton as a secretary on 6 November 2024
Submitted on 7 Nov 2024
Registered office address changed from Holborn Gate 330 Holborn London WC1V 7QT England to St James House First Floor , St James House St James' Square Cheltenham Gloucestershire GL50 3PR on 6 November 2024
Submitted on 6 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 17 Jul 2024
Resolutions
Submitted on 4 Jun 2024
Certificate of change of name
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year