UKBizDB.co.uk

RHEAMS (PLUMBING & HEATING) LIMITED

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

This company is commonly known as Rheams (plumbing & Heating) Limited. The company was founded 47 years ago and was given the registration number 01300519. The firm's registered office is in LILLINGTON, LEAMINGTON SPA. You can find them at 4 Manor Farm House, Lime Avenue, Lillington, Leamington Spa, Warwickshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:RHEAMS (PLUMBING & HEATING) LIMITED
Company Number:01300519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:4 Manor Farm House, Lime Avenue, Lillington, Leamington Spa, Warwickshire, CV32 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Manor Farm House, Lime Avenue, Leamington Spa, England, CV32 7DB

Director29 August 2017Active
4 Manor Farm House, Lime Avenue, Leamington Spa, England, CV32 7DB

Director01 April 2010Active
4 Manor Farm House, Lime Avenue, Lillington, Leamington Spa, United Kingdom, CV32 7DB

Director30 March 2013Active
7 Lysander Close, Wellesbourne, Warwick, CV35 9TD

Secretary17 November 1997Active
10 Cedar Close, Leamington Spa, CV32 7DD

Secretary22 December 2000Active
43 Kelvin Road, Lillington, Leamington Spa, CV32 7TF

Secretary-Active
7 Lysander Close, Wellesbourne, Warwick, CV35 9TD

Director17 November 1997Active
283a Tachbrook Road, Leamington Spa, CV31 3DE

Director17 November 1997Active
1 Cubbington Road, Leamington Spa, CV32 7AA

Director-Active
92 Buckley Road, Lillington, Leamington Spa, CV32 7QQ

Director15 September 2006Active
10 Cedar Close, Leamington Spa, CV32 7DD

Director-Active

People with Significant Control

Mrs Virginia Burns
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:4 Manor Farm House, Lime Avenue, Leamington Spa, England, CV32 7DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Martin Burns
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4 Manor Farm House, Lime Avenue, Leamington Spa, England, CV32 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Persons with significant control

Change to a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-14Officers

Change person director company with change date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Persons with significant control

Change to a person with significant control.

Download
2017-12-22Persons with significant control

Change to a person with significant control.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.