UKBizDB.co.uk

RETTIG HEATING GROUP UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rettig Heating Group Uk Limited. The company was founded 24 years ago and was given the registration number 03912831. The firm's registered office is in LEEDS. You can find them at Kpmg Llp, 1 Sovereign Square, Leeds, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:RETTIG HEATING GROUP UK LIMITED
Company Number:03912831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 January 2000
End of financial year:31 December 2005
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Kpmg Llp, 1 Sovereign Square, Leeds, LS1 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viewlands, Osborne Avenue, Hexham, NE46 3JN

Secretary24 April 2007Active
10 Lyons Road, Garden Village, Richmond, DL10 4NS

Director24 April 2007Active
Kpmg Llp, 1 Sovereign Street, Leeds, England, LS1 4DA

Director27 January 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary25 January 2000Active
3 The Fellside, Kenton, Newcastle Upon Tyne, NE3 4LJ

Secretary23 January 2001Active
10 Lyons Road, Garden Village, Richmond, DL10 4NS

Secretary01 October 2002Active
Polderstrat 5a, Westerlo 2260, Belgium, FOREIGN

Secretary14 March 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director25 January 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director25 January 2000Active
The Dower House Main Street, Winster, Matlock, DE4 2DH

Director14 June 2001Active
Mortvagen 15b, 62170 Esbo, Finland,

Director23 December 2003Active
Waterkasteelstraat 38, Bilzen 3740, Belgium, FOREIGN

Director14 March 2000Active
Vogel 4 Nootstrabe 11, 8661 Wartberg, Austria,

Director01 September 2004Active
Asenatie 1 Ag, Kavniainen, Finland,

Director23 September 2005Active
Ursinsgatan 3a-27, 20100 Abo, Finland,

Director23 December 2003Active
Caesarlaan 2, 3584 An Utrecht, Holland, FOREIGN

Director23 December 2003Active
Kleine Looiersstraat 20, Maastricht, Netherlands,

Director23 January 2001Active
26 Cliftonville Avenue, Grainger Park Estate, Newcastle Upon Tyne, Tyne And Wear, NE4 8RT

Director23 January 2001Active
Polderstrat 5a, Westerlo 2260, Belgium, FOREIGN

Director14 March 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-20Address

Change registered office address company with date old address new address.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-12Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-10Insolvency

Liquidation miscellaneous.

Download

Copyright © 2024. All rights reserved.