UKBizDB.co.uk

RHEATECH LIMITED

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

This company is commonly known as Rheatech Limited. The company was founded 24 years ago and was given the registration number 03838015. The firm's registered office is in DIDCOT. You can find them at G.21-25, Building R71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RHEATECH LIMITED
Company Number:03838015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:G.21-25, Building R71 Rutherford Appleton Laboratory, Harwell Oxford, Didcot, Oxfordshire, United Kingdom, OX11 0QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rue De Belle-Vue 14, 1050, Brussels, Belgium,

Secretary03 November 2008Active
10, Rue Des Boscailles, 1457 Walhain, Belgium,

Director01 August 2007Active
Unit 3.04, Newark Works, 2 Foundry Way, South Quays, Bath, United Kingdom, BA2 3DZ

Director09 February 2024Active
Unit 3.04, Newark Works, 2 Foundry Way, South Quays, Bath, United Kingdom, BA2 3DZ

Director19 July 2005Active
Windlesham Cottage, London Road, Windlesham, GU20 6NA

Secretary07 September 2002Active
Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, GL52 4QB

Secretary01 May 2001Active
Chaussee De Wavre 1600, Brussels, Belgium, FOREIGN

Secretary19 July 2005Active
160, Rue De Roquebrune, J8t7y6, Canada - Quebec,

Secretary03 November 2008Active
1, Av. Des Alouettes, 1640 Rhode-Saint-Genese, Belgique,

Secretary07 January 2008Active
2 The Timbers, Midsomer Norton, Bath, BA3 4DT

Secretary01 January 2004Active
Lansdowne House, City Forum 250 City Road, London, EC1V 2QZ

Corporate Secretary08 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 September 1999Active
G.21-25, Building R71, Rutherford Appleton Laboratory, Harwell Oxford, Didcot, United Kingdom, OX11 0QX

Director21 October 2019Active
Wilgendreef, 27, Knokke-Heist, Belgium,

Director26 May 2004Active
G.21-25, Building R71, Rutherford Appleton Laboratory, Harwell Oxford, Didcot, United Kingdom, OX11 0QX

Director02 August 2021Active
Krokuslaan 22, 3080 Tervuren, Belgium,

Director08 September 1999Active
Chaussee De Wavre 1600, Brussels, Belgium, FOREIGN

Director01 November 2004Active
Chaussee De Wavre 1600, Brussels, Belgium, FOREIGN

Director01 October 2003Active
51, Rue De La Bachee, Plancenoit, Lasne, Belgium,

Director01 July 2009Active
31, Uncombe Close, Blackwell, Bristol, United Kingdom, BS483PU

Director01 July 2009Active
1, 1, Avenue Des Alouettes, 1640 Rhode-Saint-Genese, Belgium,

Director07 January 2008Active
1, Av. Des Alouettes, 1640 Rhode-Saint-Genese, Belgique,

Director07 January 2008Active
2 The Timbers, Midsomer Norton, Bath, BA3 4DT

Director23 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 September 1999Active

People with Significant Control

Mrs Nicola Jane Mann
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:Belgium
Address:10, Rue Des Boscailles, Walhain, Belgium,
Nature of control:
  • Significant influence or control
André Sincennes
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:Canadian
Country of residence:United Kingdom
Address:Unit 3.04, Newark Works, 2 Foundry Way, Bath, United Kingdom, BA2 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-26Change of name

Certificate change of name company.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Address

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

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Officers

Change person secretary company with change date.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-03-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-03Accounts

Legacy.

Download
2021-02-03Other

Legacy.

Download
2021-02-03Other

Legacy.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.