RITE-VENT LIMITED
Overview
| Company Name | RITE-VENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00933018 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RITE-VENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RITE-VENT LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for RITE-VENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Muehl as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Shaun Gooding on Nov 03, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of RITE-VENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODINGS, Shaun | Secretary | NE38 0AQ Washington Crowther Industrial Estate Tyne & Wear United Kingdom | 202437170002 | |||||||
| BALL, Michael Christopher | Director | Neville Road DL3 8NQ Darlington 79 Co Durham United Kingdom | England | British | 162077050001 | |||||
| CAHOON, Mark | Secretary | 4 Brackenridge Avenue Newmills BT71 4TJ Dungannon County Tyrone Northern Ireland | British | 101087180002 | ||||||
| CAHOON, Mark | Secretary | 4 Brackenridge Avenue Newmills BT71 4TJ Dungannon County Tyrone Northern Ireland | British | 101087180002 | ||||||
| DOWDESWELL, Windsor Patrick Walker | Secretary | West Oakwood NE46 4LB Hexham Northumberland | British | 2516200001 | ||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||
| FERGUSON, Andrew | Secretary | 2 Fitzwalter Road CM6 3FH Little Dunmow Essex | British | 174600320001 | ||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| TALLINTIRE, Keith Anthony | Secretary | Denehurst Hawthorn SR7 8SH Seaham | British | 113760890001 | ||||||
| BOYER, John Paul | Director | 238 Carmel Road North DL3 9TG Darlington County Durham | United Kingdom | British | 125142640001 | |||||
| BRADLEY, John | Director | 2 Swinhope Rickleton NE38 9HR Washington Tyne & Wear | British | 8911400001 | ||||||
| CAHOON, Mark | Director | 4 Brackenridge Avenue Newmills BT71 4TJ Dungannon County Tyrone Northern Ireland | British | 101087180002 | ||||||
| CAPPELLINI, Alessandro | Director | 12 Ferens Park DH1 1NU Durham County Durham | British | 125143320001 | ||||||
| DOWDESWELL, Windsor Patrick Walker | Director | West Oakwood NE46 4LB Hexham Northumberland | British | 2516200001 | ||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||
| GARROD, Janice | Director | Picktree Village NE38 9HH Washington Garden House Tyne And Wear | United Kingdom | British | 33482870002 | |||||
| GARROD, John Trevor | Director | Picktree House Picktree Village NE38 9HH Washington Tyne & Wear | United Kingdom | British | 25545390003 | |||||
| GARROD, Justin Matthew | Director | Picktree House Picktree Village NE38 9HH Washington Tyne & Wear | United Kingdom | British | 48135470001 | |||||
| HOGG, Eileen Margaret | Director | Rowan House 2 Beverley Park NE25 8JL Whitley Bay Tyne & Wear | British | 58051450001 | ||||||
| JOHNSON, Robert Burton | Director | 73 Higher Lane WA13 0BZ Lymm Cheshire | British | 27320870001 | ||||||
| MARKA, Wolfgang, Dr | Director | Maltesergasse 41 Voitsberg Styria 8570 Austria | Austrian | 101032080001 | ||||||
| MARKA, Wolfgang, Dr | Director | Maltesergasse 41 Voitsberg Styria 8570 Austria | Austrian | 101032080001 | ||||||
| MARTIN, David George | Director | 19 The Drive Ben Rhydding LS29 8AY Ilkley West Yorkshire | British | 34402390001 | ||||||
| MCCAFFERTY, George | Director | 60 Briar Lea Shiney Row DH4 4PU Houghton Le Spring Tyne & Wear | British | 26309390002 | ||||||
| MILLS, Peter William Joseph | Director | 50 Plough Lane CR8 3QE Purley Surrey | England | British | 50416220001 | |||||
| MUEHL, Thomas | Director | Wien 1110 Vienna Trinilhausstr 10-1-29 Austria | Austria | Austrian | 175617920001 | |||||
| MURRAY, James | Director | 2 Bridge End Farm Frosterley DL13 2SN Bishop Auckland County Durham | England | British | 91236100001 | |||||
| ORTNER, Peter Alexander, Dr | Director | D-82140 Olching, Geschwister Scholl Weg 22 Austria | Austrian | 101032670001 | ||||||
| SPRATT, Quentin Rodney | Director | Orchard Farm Brow Lane Antrobus CW9 6JY Northwich Cheshire | United Kingdom | British | 60606400001 | |||||
| STABLER, Roy | Director | 4 Click Em In Ponteland NE20 9DD Newcastle Upon Tyne | British | 7032870001 | ||||||
| TALLINTIRE, Keith Anthony | Director | Denehurst Hawthorn SR7 8SH Seaham | England | British | 113760890001 | |||||
| THOMPSON, Kenneth | Director | 105 Castle Rock Drive LE67 4SE Coalville Leicestershire | British | 1680650001 | ||||||
| WIVELL, Robert Frederick Banks | Director | Langton House 215 High Street Boston Spa LS23 6AQ Wetherby West Yorkshire | British | 4871220001 | ||||||
| WRIGHT, David | Director | Broadley Cottage Little Fencote DL7 0RR Northallerton North Yorkshire | British | 83692000001 |
Who are the persons with significant control of RITE-VENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rite-Vent Holdings Limited | Dec 11, 2016 | Crowther Road NE38 0AQ Washington Schiedel United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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