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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Shorade Industrial Estate, New Street, Bridgtown, Cannock, WS11 0DH | Director | 24 January 2023 | Active |
Unit 3 Shorade Industrial Estate, New Street, Bridgtown, Cannock, WS11 0DH | Director | 24 January 2023 | Active |
Unit 3 Shorade Industrial Estate, New Street, Bridgtown, Cannock, WS11 0DH | Director | 24 January 2023 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 07 July 1994 | Active |
16 Foxlands Avenue, Wolverhampton, WV4 5LX | Secretary | 19 July 2006 | Active |
Arundel House, The Aboretum Childs Ercall, Market Drayton, TF9 2DB | Secretary | 11 July 1994 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 07 July 1994 | Active |
12 Oakwood Manor, Bealeys Close Bloxwich, Walsall, WS3 2JP | Director | 11 July 1994 | Active |
Unit 3 Shorade Industrial Estate, New Street, Bridgtown, Cannock, WS11 0DH | Director | 11 July 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Capital | Capital allotment shares. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Address | Move registers to sail company with new address. | Download |
2018-07-10 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.