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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4a, Marsh Lane, Henstridge Trading Estate, Henstridge, Templecombe, England, BA8 0TG | Director | 31 January 2017 | Active |
Unit 4a, Marsh Lane, Henstridge Trading Estate, Henstridge, Templecombe, England, BA8 0TG | Director | 31 January 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-06-21 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-08-16 | Capital | Capital alter shares consolidation. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.