RITE-VENT HOLDINGS LIMITED

RITE-VENT HOLDINGS LIMITED

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

    Company NameRITE-VENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03210589
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RITE-VENT HOLDINGS LIMITED located?

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

    What were the previous names of RITE-VENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FICTIONFIELD LIMITEDJun 11, 1996Jun 11, 1996

    What are the latest accounts for RITE-VENT HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for RITE-VENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

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

    6 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 11, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jun 11, 2017 with updates

    6 pagesCS01

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

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 2,405,000
    SH01

    Secretary's details changed for Mr Shaun Gooding on Nov 02, 2015

    1 pagesCH03

    Appointment of Mr Shaun Gooding as a secretary on Nov 02, 2015

    2 pagesAP03

    Who are the officers of RITE-VENT HOLDINGS 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
    202436150002
    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
    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
    JOYNER, Clare Elizabeth
    The Coach House
    Pool Hall Old Pool Bank
    LS21 1LH Otley
    West Yorkshire
    Secretary
    The Coach House
    Pool Hall Old Pool Bank
    LS21 1LH Otley
    West Yorkshire
    British48595770001
    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
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BOYER, John Paul
    238 Carmel Road North
    DL3 9TG Darlington
    County Durham
    Director
    238 Carmel Road North
    DL3 9TG Darlington
    County Durham
    United KingdomBritish125142640001
    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
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    British34102870003
    FERGUSON, Alan William
    High Cleaves Farm
    Sutton Under Whitestonecliffe
    YO7 2QD Thirsk
    Director
    High Cleaves Farm
    Sutton Under Whitestonecliffe
    YO7 2QD Thirsk
    British86268210001
    GARROD, John Trevor
    Picktree House
    Picktree Village
    NE38 9HH Washington
    Tyne & Wear
    Director
    Picktree House
    Picktree Village
    NE38 9HH Washington
    Tyne & Wear
    United KingdomBritish25545390003
    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
    MILLS, Peter William Joseph
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    Director
    50 Plough Lane
    CR8 3QE Purley
    Surrey
    EnglandBritish50416220001
    MITCHELL, James Patrick
    Southroyd Yew Tree Close
    HG2 9LG Harrogate
    North Yorkshire
    Director
    Southroyd Yew Tree Close
    HG2 9LG Harrogate
    North Yorkshire
    British46193460001
    MUEHL, Thomas
    Wien
    1110 Vienna
    Trinilhausstr 10-1-29
    Austria
    Director
    Wien
    1110 Vienna
    Trinilhausstr 10-1-29
    Austria
    AustriaAustrian175617920001
    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
    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
    ZACCHETTI, Guido Piero
    Via Panisperna No 78
    FOREIGN Rome
    00184
    Italy
    Director
    Via Panisperna No 78
    FOREIGN Rome
    00184
    Italy
    Italian98021290001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Crowther Road
    NE38 0AQ Washington
    Schiedel Chimney Systems Limited
    United Kingdom
    Jun 06, 2016
    Crowther Road
    NE38 0AQ Washington
    Schiedel Chimney Systems Limited
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04716485
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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