UKBizDB.co.uk

RITEWAY PLUMBING AND HEATING SERVICES LIMITED

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

This company is commonly known as Riteway Plumbing And Heating Services Limited. The company was founded 29 years ago and was given the registration number 02946394. The firm's registered office is in CANNOCK. You can find them at Unit 3 Shorade Industrial Estate, New Street, Bridgtown, Cannock, Staffordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:RITEWAY PLUMBING AND HEATING SERVICES LIMITED
Company Number:02946394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 3 Shorade Industrial Estate, New Street, Bridgtown, Cannock, Staffordshire, WS11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Shorade Industrial Estate, New Street, Bridgtown, Cannock, WS11 0DH

Director24 January 2023Active
Unit 3 Shorade Industrial Estate, New Street, Bridgtown, Cannock, WS11 0DH

Director24 January 2023Active
Unit 3 Shorade Industrial Estate, New Street, Bridgtown, Cannock, WS11 0DH

Director24 January 2023Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary07 July 1994Active
16 Foxlands Avenue, Wolverhampton, WV4 5LX

Secretary19 July 2006Active
Arundel House, The Aboretum Childs Ercall, Market Drayton, TF9 2DB

Secretary11 July 1994Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director07 July 1994Active
12 Oakwood Manor, Bealeys Close Bloxwich, Walsall, WS3 2JP

Director11 July 1994Active
Unit 3 Shorade Industrial Estate, New Street, Bridgtown, Cannock, WS11 0DH

Director11 July 1994Active

People with Significant Control

Mr Marc Leslie Bailey
Notified on:24 January 2023
Status:Active
Date of birth:May 1987
Nationality:British
Address:Unit 3 Shorade Industrial Estate, Cannock, WS11 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas John Cowell
Notified on:24 January 2023
Status:Active
Date of birth:July 1988
Nationality:British
Address:Unit 3 Shorade Industrial Estate, Cannock, WS11 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jeanette Elaine Mills
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Unit 3 Shorade Industrial Estate, Cannock, WS11 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Adrian Mills
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Unit 3 Shorade Industrial Estate, Cannock, WS11 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Adrian Mills
Notified on:06 April 2016
Status:Active
Date of birth:April 2012
Nationality:British
Address:Unit 3 Shorade Industrial Estate, Cannock, WS11 0DH
Nature of control:
  • Ownership of shares 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
2023-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Address

Move registers to sail company with new address.

Download
2018-07-10Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.