UKBizDB.co.uk

RYE HEATING LIMITED

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

This company is commonly known as Rye Heating Limited. The company was founded 7 years ago and was given the registration number 10270506. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:RYE HEATING LIMITED
Company Number:10270506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Secretary11 July 2016Active
39, High Street, Battle, England, TN33 0EE

Director11 July 2016Active
39, High Street, Battle, England, TN33 0EE

Secretary11 July 2016Active

People with Significant Control

Mrs Ria Anne Cruttenden
Notified on:11 July 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dominic Edward Cruttenden
Notified on:11 July 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:39, High Street, Battle, England, TN33 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ria Anne Cruttenden
Notified on:11 July 2016
Status:Active
Date of birth:September 1984
Nationality:British
Address:Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Address

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

Download
2023-12-12Resolution

Resolution.

Download
2023-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Change account reference date company current shortened.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-18Officers

Appoint person secretary company with name date.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person secretary company with change date.

Download
2022-11-07Officers

Change person secretary company with change date.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Address

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

Download
2022-10-18Gazette

Gazette filings brought up to date.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.