Check the

RENEWABLE TECHNICAL SERVICES LIMITED

Company
RENEWABLE TECHNICAL SERVICES LIMITED (06087965)

RENEWABLE TECHNICAL SERVICES

Phone: 08450 001 020
C⁺ rating

ABOUT RENEWABLE TECHNICAL SERVICES LIMITED

At RTS we strive for continuous improvement and look to innovate engineering techniques to help our clients deliver maximum performance and minimum downtime on their wind turbines. We have preferred supplier relationships and strategic framework agreements with leading OEMs and utility companies in the wind energy industry.

As a centre of excellence, RTS is acutely aware of the need to address the Critical to Quality (CTQ) requirements of our clients and as such, has achieved the relevant ISO accreditations. We are also currently working towards ISO/IEC 17020:2012.

For more information on how we could help you install or maintain your wind turbine or met mast please phone 0845 000 1020 or contact us.

Our mission

KEY FINANCES

REGISTRATION INFO

Company name
RENEWABLE TECHNICAL SERVICES LIMITED
Company number
06087965
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Feb 2007
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
rts-international.co.uk
Phones
08450 001 020
Registered Address
UNIT 2 CONSTELLATION PARK,
ORION WAY,
KETTERING,
NORTHANTS,
NN15 6NL

ECONOMIC ACTIVITIES

33120
Repair of machinery

LAST EVENTS

24 Apr 2017
Confirmation statement made on 8 April 2017 with updates
09 Feb 2017
Accounts for a small company made up to 30 June 2016
23 Jan 2017
Appointment of Mr Robert James Payne as a director on 3 January 2017

CHARGES

17 April 2014
Status
Outstanding
Delivered
17 April 2014
Persons entitled
Centric SPV1 Limited
Description
A. by way of first fixed charge:. (I) all real property;…

3 June 2010
Status
Outstanding
Delivered
11 June 2010
Persons entitled
Catapult Growth Fund Limited Partnership (As Security Trustee for the Beneficiaries)
Description
Fixed and floating charge over the undertaking and all…

6 August 2008
Status
Satisfied on 21 May 2014
Delivered
8 August 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

RENEWABLE TECHNICAL SERVICES LIMITED DIRECTORS

Christopher Carl Palmer

  Acting
Appointed
03 August 2010
Role
Secretary
Nationality
British
Address
Unit 2, Constellation Park, Orion Way, Kettering, Northants, England, NN15 6NL
Name
PALMER, Christopher Carl

Sharon Meikle

  Acting
Appointed
03 January 2017
Occupation
Finance Director
Role
Director
Age
44
Nationality
British
Address
Unit 2, Orion Way, Kettering Business Park, Kettering, England, NN15 6NL
Country Of Residence
England
Name
MEIKLE, Sharon

Christopher Carl Palmer

  Acting
Appointed
10 May 2007
Occupation
Managing Director
Role
Director
Age
50
Nationality
British
Address
Unit 2, Constellation Park, Orion Way, Kettering, Northants, England, NN15 6NL
Country Of Residence
England
Name
PALMER, Christopher Carl

Robert James Payne

  Acting
Appointed
03 January 2017
Occupation
Operations Director
Role
Director
Age
48
Nationality
British
Address
Unit 2, Orion Way, Kettering Business Park, Kettering, England, NN15 6NL
Country Of Residence
England
Name
PAYNE, Robert James

Brian Robert Peacock

  Acting
Appointed
03 January 2017
Occupation
Sheq Director
Role
Director
Age
48
Nationality
British
Address
Unit 2, Orion Way, Kettering Business Park, Kettering, England, NN15 6NL
Country Of Residence
England
Name
PEACOCK, Brian Robert

David Eric Steventon

  Acting
Appointed
03 June 2010
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Mulberry Barn, Duncote, Towcester, Northamptonshire, England, NN12 8AL
Country Of Residence
England
Name
STEVENTON, David Eric

Sharon Meikle

  Resigned
Appointed
10 May 2007
Resigned
27 March 2009
Role
Secretary
Address
98 Brambleside, Kettering, Northamptonshire, NN16 9BP
Name
MEIKLE, Sharon

HW KETTERING LIMITED

  Resigned PSC
Appointed
14 October 2009
Resigned
03 August 2010
Role
Secretary
Address
26-28, Headlands, Kettering, Northants, NN15 7HP
Name
HW KETTERING LIMITED
Notified On
5 September 2016
Country Registered
England
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Place Registered
Companies House

OCA SECRETARIES LIMITED

  Resigned
Appointed
07 February 2007
Resigned
10 May 2007
Role
Secretary
Address
Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG
Name
OCA SECRETARIES LIMITED

Crisyn Andrew Braines

  Resigned
Appointed
10 May 2007
Resigned
12 August 2008
Occupation
Aerial Installer
Role
Director
Age
50
Nationality
British
Address
8 Avondale Road, Kettering, Northamptonshire, NN16 8PH
Name
BRAINES, Crisyn Andrew

Boyd John Brimsted

  Resigned
Appointed
25 November 2013
Resigned
13 January 2016
Occupation
Operations Director
Role
Director
Age
59
Nationality
United Kingdom
Address
Unit 2, Constellation Park, Orion Way, Kettering, Northants, England, NN15 6NL
Country Of Residence
England
Name
BRIMSTED, Boyd John

David William Foster

  Resigned
Appointed
07 February 2007
Resigned
09 May 2007
Occupation
Accountant
Role
Director
Age
81
Nationality
British
Address
3 Pines Close, Great Missenden, Buckinghamshire, HP16 0HR
Name
FOSTER, David William

Anthony Hamill

  Resigned
Appointed
12 August 2008
Resigned
08 October 2012
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Unit 2, Constellation Park, Orion Way, Kettering, Northants, England, NN15 6NL
Country Of Residence
United Kingdom
Name
HAMILL, Anthony

Christopher Paul Jose

  Resigned
Appointed
07 October 2011
Resigned
25 January 2012
Occupation
Operations Director
Role
Director
Age
52
Nationality
British
Address
Unit 2, Constellation Park, Orion Way, Kettering, Northants, England, NN15 6NL
Country Of Residence
England
Name
JOSE, Christopher Paul

Ian Robert Sharpe

  Resigned
Appointed
19 July 2011
Resigned
28 July 2015
Occupation
Finance Director
Role
Director
Age
68
Nationality
British
Address
Unit 2, Constellation Park, Orion Way, Kettering, Northants, England, NN15 6NL
Country Of Residence
United Kingdom
Name
SHARPE, Ian Robert

Trond Thorman

  Resigned
Appointed
09 May 2007
Resigned
25 March 2014
Occupation
Director
Role
Director
Age
73
Nationality
Swedish
Address
Tir Na Nog, Coombe Ridings, Kingston Upon Thames, Surrey, KT2 7JT
Country Of Residence
England
Name
THORMAN, Trond

George Andrew Widgery

  Resigned
Appointed
14 September 2009
Resigned
19 January 2010
Occupation
Chartered Engineer
Role
Director
Age
82
Nationality
British
Address
Stoneleigh 87 Hadlow Road, Tonbridge, Kent, TN9 1QD
Country Of Residence
United Kingdom
Name
WIDGERY, George Andrew

Edward George Wilson

  Resigned
Appointed
10 May 2007
Resigned
01 December 2011
Occupation
Telecoms Engineer
Role
Director
Age
50
Nationality
British
Address
4 Howden Green, Desborough, Northamptonshire, NN14 2UE
Country Of Residence
United Kingdom
Name
WILSON, Edward George

REVIEWS


Check The Company
Normal according to the company’s financial health.