UKBizDB.co.uk

RUNG HEATING SUPPLIES (HOLDINGS) LIMITED

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

This company is commonly known as Rung Heating Supplies (holdings) Limited. The company was founded 7 years ago and was given the registration number 10592525. The firm's registered office is in TEMPLECOMBE. You can find them at Unit 4a, Marsh Lane Henstridge Trading Estate, Henstridge, Templecombe, Somerset. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RUNG HEATING SUPPLIES (HOLDINGS) LIMITED
Company Number:10592525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 4a, Marsh Lane Henstridge Trading Estate, Henstridge, Templecombe, Somerset, England, BA8 0TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a, Marsh Lane, Henstridge Trading Estate, Henstridge, Templecombe, England, BA8 0TG

Director31 January 2017Active
Unit 4a, Marsh Lane, Henstridge Trading Estate, Henstridge, Templecombe, England, BA8 0TG

Director31 January 2017Active

People with Significant Control

Mr Ian Critchlow
Notified on:30 January 2020
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Unit 4a, Marsh Lane, Henstridge Trading Estate, Templecombe, England, BA8 0TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ian Martin Keylock
Notified on:30 January 2020
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Unit 4a, Marsh Lane, Henstridge Trading Estate, Templecombe, England, BA8 0TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jane Mullinger
Notified on:31 January 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Unit 4a, Marsh Lane, Henstridge Trading Estate, Templecombe, England, BA8 0TG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Critchlow
Notified on:31 January 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Unit 4a, Marsh Lane, Henstridge Trading Estate, Templecombe, England, BA8 0TG
Nature of control:
  • 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 (6 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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Capital

Capital alter shares redemption statement of capital.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Capital

Capital alter shares redemption statement of capital.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Capital

Capital alter shares redemption statement of capital.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Capital

Capital alter shares redemption statement of capital.

Download
2021-06-21Capital

Capital alter shares redemption statement of capital.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Capital

Capital alter shares redemption statement of capital.

Download
2020-08-16Capital

Capital alter shares consolidation.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.