RITE-VENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRITE-VENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00933018
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RITE-VENT LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is RITE-VENT LIMITED located?

    Registered Office Address
    Crowther Industrial Estate
    Washington
    NE38 0AQ Tyne & Wear
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RITE-VENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RITE-VENT LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2026
    Next Confirmation Statement DueDec 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2025
    OverdueNo

    What are the latest filings for RITE-VENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 11, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Muehl as a director on Sep 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 11, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 16,476
    SH01

    Secretary's details changed for Mr Shaun Gooding on Nov 03, 2015

    1 pagesCH03

    Who are the officers of RITE-VENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODINGS, Shaun
    NE38 0AQ Washington
    Crowther Industrial Estate
    Tyne & Wear
    United Kingdom
    Secretary
    NE38 0AQ Washington
    Crowther Industrial Estate
    Tyne & Wear
    United Kingdom
    202437170002
    BALL, Michael Christopher
    Neville Road
    DL3 8NQ Darlington
    79
    Co Durham
    United Kingdom
    Director
    Neville Road
    DL3 8NQ Darlington
    79
    Co Durham
    United Kingdom
    EnglandBritish162077050001
    CAHOON, Mark
    4 Brackenridge Avenue
    Newmills
    BT71 4TJ Dungannon
    County Tyrone
    Northern Ireland
    Secretary
    4 Brackenridge Avenue
    Newmills
    BT71 4TJ Dungannon
    County Tyrone
    Northern Ireland
    British101087180002
    CAHOON, Mark
    4 Brackenridge Avenue
    Newmills
    BT71 4TJ Dungannon
    County Tyrone
    Northern Ireland
    Secretary
    4 Brackenridge Avenue
    Newmills
    BT71 4TJ Dungannon
    County Tyrone
    Northern Ireland
    British101087180002
    DOWDESWELL, Windsor Patrick Walker
    West Oakwood
    NE46 4LB Hexham
    Northumberland
    Secretary
    West Oakwood
    NE46 4LB Hexham
    Northumberland
    British2516200001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FERGUSON, Andrew
    2 Fitzwalter Road
    CM6 3FH Little Dunmow
    Essex
    Secretary
    2 Fitzwalter Road
    CM6 3FH Little Dunmow
    Essex
    British174600320001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TALLINTIRE, Keith Anthony
    Denehurst
    Hawthorn
    SR7 8SH Seaham
    Secretary
    Denehurst
    Hawthorn
    SR7 8SH Seaham
    British113760890001
    BOYER, John Paul
    238 Carmel Road North
    DL3 9TG Darlington
    County Durham
    Director
    238 Carmel Road North
    DL3 9TG Darlington
    County Durham
    United KingdomBritish125142640001
    BRADLEY, John
    2 Swinhope
    Rickleton
    NE38 9HR Washington
    Tyne & Wear
    Director
    2 Swinhope
    Rickleton
    NE38 9HR Washington
    Tyne & Wear
    British8911400001
    CAHOON, Mark
    4 Brackenridge Avenue
    Newmills
    BT71 4TJ Dungannon
    County Tyrone
    Northern Ireland
    Director
    4 Brackenridge Avenue
    Newmills
    BT71 4TJ Dungannon
    County Tyrone
    Northern Ireland
    British101087180002
    CAPPELLINI, Alessandro
    12 Ferens Park
    DH1 1NU Durham
    County Durham
    Director
    12 Ferens Park
    DH1 1NU Durham
    County Durham
    British125143320001
    DOWDESWELL, Windsor Patrick Walker
    West Oakwood
    NE46 4LB Hexham
    Northumberland
    Director
    West Oakwood
    NE46 4LB Hexham
    Northumberland
    British2516200001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    GARROD, Janice
    Picktree Village
    NE38 9HH Washington
    Garden House
    Tyne And Wear
    Director
    Picktree Village
    NE38 9HH Washington
    Garden House
    Tyne And Wear
    United KingdomBritish33482870002
    GARROD, John Trevor
    Picktree House
    Picktree Village
    NE38 9HH Washington
    Tyne & Wear
    Director
    Picktree House
    Picktree Village
    NE38 9HH Washington
    Tyne & Wear
    United KingdomBritish25545390003
    GARROD, Justin Matthew
    Picktree House
    Picktree Village
    NE38 9HH Washington
    Tyne & Wear
    Director
    Picktree House
    Picktree Village
    NE38 9HH Washington
    Tyne & Wear
    United KingdomBritish48135470001
    HOGG, Eileen Margaret
    Rowan House 2 Beverley Park
    NE25 8JL Whitley Bay
    Tyne & Wear
    Director
    Rowan House 2 Beverley Park
    NE25 8JL Whitley Bay
    Tyne & Wear
    British58051450001
    JOHNSON, Robert Burton
    73 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    Director
    73 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    British27320870001
    MARKA, Wolfgang, Dr
    Maltesergasse 41
    Voitsberg
    Styria 8570
    Austria
    Director
    Maltesergasse 41
    Voitsberg
    Styria 8570
    Austria
    Austrian101032080001
    MARKA, Wolfgang, Dr
    Maltesergasse 41
    Voitsberg
    Styria 8570
    Austria
    Director
    Maltesergasse 41
    Voitsberg
    Styria 8570
    Austria
    Austrian101032080001
    MARTIN, David George
    19 The Drive
    Ben Rhydding
    LS29 8AY Ilkley
    West Yorkshire
    Director
    19 The Drive
    Ben Rhydding
    LS29 8AY Ilkley
    West Yorkshire
    British34402390001
    MCCAFFERTY, George
    60 Briar Lea
    Shiney Row
    DH4 4PU Houghton Le Spring
    Tyne & Wear
    Director
    60 Briar Lea
    Shiney Row
    DH4 4PU Houghton Le Spring
    Tyne & Wear
    British26309390002
    MILLS, Peter William Joseph
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    Director
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    EnglandBritish50416220001
    MUEHL, Thomas
    Wien
    1110 Vienna
    Trinilhausstr 10-1-29
    Austria
    Director
    Wien
    1110 Vienna
    Trinilhausstr 10-1-29
    Austria
    AustriaAustrian175617920001
    MURRAY, James
    2 Bridge End Farm
    Frosterley
    DL13 2SN Bishop Auckland
    County Durham
    Director
    2 Bridge End Farm
    Frosterley
    DL13 2SN Bishop Auckland
    County Durham
    EnglandBritish91236100001
    ORTNER, Peter Alexander, Dr
    D-82140 Olching,
    Geschwister Scholl Weg 22
    Austria
    Director
    D-82140 Olching,
    Geschwister Scholl Weg 22
    Austria
    Austrian101032670001
    SPRATT, Quentin Rodney
    Orchard Farm
    Brow Lane Antrobus
    CW9 6JY Northwich
    Cheshire
    Director
    Orchard Farm
    Brow Lane Antrobus
    CW9 6JY Northwich
    Cheshire
    United KingdomBritish60606400001
    STABLER, Roy
    4 Click Em In
    Ponteland
    NE20 9DD Newcastle Upon Tyne
    Director
    4 Click Em In
    Ponteland
    NE20 9DD Newcastle Upon Tyne
    British7032870001
    TALLINTIRE, Keith Anthony
    Denehurst
    Hawthorn
    SR7 8SH Seaham
    Director
    Denehurst
    Hawthorn
    SR7 8SH Seaham
    EnglandBritish113760890001
    THOMPSON, Kenneth
    105 Castle Rock Drive
    LE67 4SE Coalville
    Leicestershire
    Director
    105 Castle Rock Drive
    LE67 4SE Coalville
    Leicestershire
    British1680650001
    WIVELL, Robert Frederick Banks
    Langton House 215 High Street
    Boston Spa
    LS23 6AQ Wetherby
    West Yorkshire
    Director
    Langton House 215 High Street
    Boston Spa
    LS23 6AQ Wetherby
    West Yorkshire
    British4871220001
    WRIGHT, David
    Broadley Cottage
    Little Fencote
    DL7 0RR Northallerton
    North Yorkshire
    Director
    Broadley Cottage
    Little Fencote
    DL7 0RR Northallerton
    North Yorkshire
    British83692000001

    Who are the persons with significant control of RITE-VENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crowther Road
    NE38 0AQ Washington
    Schiedel
    United Kingdom
    Dec 11, 2016
    Crowther Road
    NE38 0AQ Washington
    Schiedel
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03210589
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0