ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Centre For Renewable Technology Ltd

National Centre For Renewable Technology Ltd is an active company incorporated on 20 November 2020 with the registered office located in Rotherham, South Yorkshire. National Centre For Renewable Technology Ltd was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
13035325
Private limited company
Age
4 years
Incorporated 20 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 September 2024 (11 months ago)
Next confirmation dated 20 September 2025
Due by 4 October 2025 (25 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Unit 5 Bradmarsh Court
Bradmarsh Way
Rotherham
South Yorkshire
S60 1BW
England
Address changed on 26 Jan 2023 (2 years 7 months ago)
Previous address was 23 Lathkill Close Sheffield S13 8DL England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1962
Director • British • Lives in England • Born in Apr 1974
Hydra Global Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Matrix Academy Ltd
Mr Paul Andrew Leedham and Daryl Roy Davies are mutual people.
Active
Hydra Global Holdings Ltd
Mr Paul Andrew Leedham and Daryl Roy Davies are mutual people.
Active
Solution Navigator Ltd
Mr Paul Andrew Leedham and Daryl Roy Davies are mutual people.
Active
Matrix Energy Systems Ltd
Mr Paul Andrew Leedham is a mutual person.
Active
GBF (NW) Ltd
Daryl Roy Davies is a mutual person.
Active
Matrix Energy Holdings Ltd
Mr Paul Andrew Leedham is a mutual person.
Active
Distributional Buyers Consortium Ltd
Mr Paul Andrew Leedham and Daryl Roy Davies are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 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
£20
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£20
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
2 Months Ago on 29 Jun 2025
Daryl Roy Davies Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 5 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Sep 2023
Accounting Period Shortened
2 Years Ago on 21 Aug 2023
Micro Accounts Submitted
2 Years Ago on 21 Aug 2023
Registered Address Changed
2 Years 7 Months Ago on 26 Jan 2023
Hydra Global Holdings Ltd (PSC) Details Changed
2 Years 7 Months Ago on 26 Jan 2023
Paul Andrew Leedham (PSC) Resigned
2 Years 11 Months Ago on 20 Sep 2022
Get Credit Report
Discover National Centre For Renewable Technology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 August 2024
Submitted on 29 Jun 2025
Termination of appointment of Daryl Roy Davies as a director on 31 March 2025
Submitted on 15 Apr 2025
Confirmation statement made on 20 September 2024 with no updates
Submitted on 7 Oct 2024
Micro company accounts made up to 31 August 2023
Submitted on 5 Aug 2024
Confirmation statement made on 20 September 2023 with no updates
Submitted on 28 Sep 2023
Micro company accounts made up to 30 November 2022
Submitted on 21 Aug 2023
Current accounting period shortened from 30 November 2023 to 31 August 2023
Submitted on 21 Aug 2023
Change of details for Hydra Global Holdings Ltd as a person with significant control on 26 January 2023
Submitted on 26 Jan 2023
Registered office address changed from 23 Lathkill Close Sheffield S13 8DL England to Unit 5 Bradmarsh Court Bradmarsh Way Rotherham South Yorkshire S60 1BW on 26 January 2023
Submitted on 26 Jan 2023
Confirmation statement made on 20 September 2022 with updates
Submitted on 27 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year