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
REGISTRATION INFO
-
Check the company
-
UK
-
Kettering
- Company name
- RENEWABLE TECHNICAL SERVICES LIMITED
- Company number
- 06087965
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Feb 2007
Age - 19 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
- 45
- 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
- 51
- 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
- 49
- 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
- 49
- 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
- 77
- 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
- 51
- 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
- 60
- 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
- 82
- 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
- 61
- 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
- 53
- 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
- 69
- 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
- 74
- 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
- 83
- 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
- 51
- 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.