RenaSci Limited - Limited company - abbreviated - 11.6

RenaSci Limited - Limited company - abbreviated - 11.6


04698942 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false A 1.00000 B 1.00000 C 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure046989422014-03-31046989422015-03-31046989422014-04-012015-03-31046989422013-03-31046989422013-04-012014-03-31046989422014-03-3104698942ns12:England2014-04-012015-03-3104698942ns14:PoundSterling2014-04-012015-03-3104698942ns7:Director12014-04-012015-03-3104698942ns7:Director22014-04-012015-03-3104698942ns7:OrdinaryShareClass22014-04-012015-03-3104698942ns7:OrdinaryShareClass32014-04-012015-03-3104698942ns7:OrdinaryShareClass42014-04-012015-03-3104698942ns7:Director32014-04-012015-03-3104698942ns7:CompanySecretary2014-04-012015-03-3104698942ns7:RegisteredOffice2014-04-012015-03-3104698942ns7:EntityAccountantsOrAuditors2014-04-012015-03-3104698942ns5:NetGoodwill2014-04-012015-03-3104698942ns5:PlantMachinery2014-04-012015-03-3104698942ns5:FixedAssetInvestmentsOtherThanLoans2015-03-3104698942ns5:FixedAssetInvestmentsOtherThanLoans2014-03-3104698942ns5:Subsidiary12014-04-012015-03-3104698942ns5:Subsidiary12015-03-3104698942ns5:Subsidiary12013-04-012014-03-3104698942ns7:OrdinaryShareClass22015-03-3104698942ns7:OrdinaryShareClass22014-03-3104698942ns7:OrdinaryShareClass32015-03-3104698942ns7:OrdinaryShareClass32014-03-3104698942ns7:OrdinaryShareClass42015-03-3104698942ns7:OrdinaryShareClass42014-03-3104698942ns7:Director22014-03-3104698942ns7:Director22013-03-3104698942ns7:Director22013-04-012014-03-3104698942ns7:Director22015-03-3104698942ns7:Director22014-03-3104698942ns7:AllEntityOfficers2014-04-012015-03-31
REGISTERED NUMBER: 04698942 (England and Wales)












Abbreviated Unaudited Accounts

for the Year Ended 31 March 2015

for

RenaSci Limited

RenaSci Limited (Registered number: 04698942)






Contents of the Abbreviated Accounts
for the Year Ended 31 March 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

RenaSci Limited

Company Information
for the Year Ended 31 March 2015







DIRECTORS: Dr R B Jones
Dr S C Cheetham
Dr D J Heal





SECRETARY: Dr R B Jones





REGISTERED OFFICE: Coburg House
1 Coburg Street
Gateshead
Tyne and Wear
NE8 1NS





REGISTERED NUMBER: 04698942 (England and Wales)





ACCOUNTANTS: RHK Business Advisers LLP
Chartered Accountants
and Business Advisers
Coburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS

RenaSci Limited (Registered number: 04698942)

Abbreviated Balance Sheet
31 March 2015

2015 2014
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 297,633 166,072
Tangible assets 3 269,285 320,102
Investments 4 620,400 620,400
1,187,318 1,106,574

CURRENT ASSETS
Stocks 9,711 18,376
Debtors 616,269 443,686
Cash at bank and in hand 624,236 822,236
1,250,216 1,284,298
CREDITORS
Amounts falling due within one year 937,269 1,057,649
NET CURRENT ASSETS 312,947 226,649
TOTAL ASSETS LESS CURRENT
LIABILITIES

1,500,265

1,333,223

CAPITAL AND RESERVES
Called up share capital 5 558,360 558,360
Revaluation reserve 92,773 125,305
Capital redemption reserve 62,040 62,040
Profit and loss account 787,092 587,518
SHAREHOLDERS' FUNDS 1,500,265 1,333,223

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the
Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the
end of each financial year and of its profit or loss for each financial year in accordance with the requirements of
Sections 394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to
financial statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 15 September 2015 and were signed on its
behalf by:




Dr R B Jones - Director



Dr D J Heal - Director


RenaSci Limited (Registered number: 04698942)

Notes to the Abbreviated Accounts
for the Year Ended 31 March 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention as modified by the
revaluation of certain assets and in accordance with the Financial Reporting Standard for Smaller Entities
(effective April 2008).

Preparation of consolidated financial statements
The financial statements contain information about RenaSci Limited as an individual company and do not
contain consolidated financial information as the parent of a group. The company has taken the option under
Section 398 of the Companies Act 2006 not to prepare consolidated financial statements.

Turnover
Turnover represents the value of work performed to date, net of value added tax.

Goodwill
Goodwill, being the amount paid in connection with the acquisition of a business in 2012, is being amortised evenly over its estimated useful life of five years.

Goodwill is reviewed for impairment as and when necessary, if circumstances emerge which indicate that the
carrying value may not be recoverable.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery etc - 10% - 33% Straight line

Stocks
Work in progress is stated at net costs less foreseeable losses less any applicable payments on account.

The amount recorded as revenue in respect of contracts is ascertained by reference to the work carried out to
date. Attributable profit is recognised as the difference between recorded revenue and related costs.

Deferred tax
The charge for taxation takes into account taxation deferred as a result of timing differences between the
treatment of certain items for taxation and accounting purposes. In general, deferred taxation is recognised
in respect of all timing differences that have originated but not reversed at the balance sheet date. However,
deferred tax assets are recognised only to the extent that the directors consider that it is more likely than not
that they will be recovered against the reversal of deferred tax liabilities or other future taxable profits.
Deferred taxation is measured on a non-discounted basis at the average tax rates that would apply when the
timing differences are expected to reverse, based on tax rates and laws that have been enacted by the
balance sheet date.

Research and development
Expenditure on research and development is written off in the year in which it is incurred, except for
expenditure on related assets, which are disclosed in the financial statements as intangible assets, and written
off over the expected useful life of those assets.

Foreign currencies
Assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the
balance sheet date. Transactions in foreign currencies are translated into sterling at the rate of exchange
ruling at the date of transaction. Exchange differences are taken into account in arriving at the operating
result.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the
period of the lease.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's
pension scheme are charged to the profit and loss account in the period to which they relate.

Investments
Fixed asset investments are included in the company's balance sheet at cost less any amounts written off for
permanent diminution in value. Dividends are included in the profit and loss account.

Government grants
Government grants received in respect of expenditure charged to the profit and loss account during the year
have been included in the profit and loss. The remainder are deferred and included in the profit and loss
account by instalments over the expected useful lives of the related assets.

RenaSci Limited (Registered number: 04698942)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 March 2015

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014 1,278,402
Additions 321,901
At 31 March 2015 1,600,303
AMORTISATION
At 1 April 2014 1,112,330
Amortisation for year 190,340
At 31 March 2015 1,302,670
NET BOOK VALUE

At 31 March 2015 297,633
At 31 March 2014 166,072

3. TANGIBLE FIXED ASSETS
Total
£   
COST OR VALUATION
At 1 April 2014 560,424
Additions 66,195
At 31 March 2015 626,619
DEPRECIATION
At 1 April 2014 240,322
Charge for year 117,012
At 31 March 2015 357,334
NET BOOK VALUE
At 31 March 2015 269,285
At 31 March 2014 320,102

4. FIXED ASSET INVESTMENTS
Investments
other
than
loans
£   
COST
At 1 April 2014
and 31 March 2015 620,400
NET BOOK VALUE
At 31 March 2015 620,400
At 31 March 2014 620,400

The company's investments at the Balance Sheet date in the share capital of companies include the following:

RenaSci Consultancy Limited
Nature of business: Non trading company
%
Class of shares: holding
Ordinary 100.00
2015 2014
£    £   
Aggregate capital and reserves 620,400 620,400

RenaSci Limited (Registered number: 04698942)

Notes to the Abbreviated Accounts - continued
for the Year Ended 31 March 2015

5. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
186,120 A £1 186,120 186,120
186,120 B £1 186,120 186,120
186,120 C £1 186,120 186,120
558,360 558,360

6. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 31 March 2015 and
31 March 2014:

2015 2014
£    £   
Dr D J Heal
Balance outstanding at start of year 6,157 -
Amounts advanced - 6,157
Amounts repaid (6,157 ) -
Balance outstanding at end of year - 6,157

The above loans were made interest free and are repayable on demand.