SCHIEDEL RITE-VENT LIMITED

SCHIEDEL RITE-VENT LIMITED

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

    Company NameSCHIEDEL RITE-VENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04716485
    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 SCHIEDEL RITE-VENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCHIEDEL RITE-VENT LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    LANEDANCE LIMITEDMar 31, 2003Mar 31, 2003

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

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 31, 2018 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 Mar 31, 2017 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 Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 800,000
    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 SCHIEDEL 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
    202436220002
    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
    BOYER, John Paul
    238 Carmel Road North
    DL3 9TG Darlington
    County Durham
    Secretary
    238 Carmel Road North
    DL3 9TG Darlington
    County Durham
    British125142640001
    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
    PHILLIPS, Robert John
    22 Hawthorn Road
    NE3 4DE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    22 Hawthorn Road
    NE3 4DE Newcastle Upon Tyne
    Tyne & Wear
    British52715740002
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TALLINTRE, Keith
    Denehurst
    Hawthorn Village
    SR7 8SH Seaham
    County Durham
    Secretary
    Denehurst
    Hawthorn Village
    SR7 8SH Seaham
    County Durham
    British91236060001
    LAFARGE SECRETARIES (UK) LIMITED
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Leicestershire
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Leicestershire
    9859690017
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BOYER, John Paul
    Carmel Road North
    DL3 9TG Darlington
    238
    County Durham
    United Kingdom
    Director
    Carmel Road North
    DL3 9TG Darlington
    238
    County Durham
    United Kingdom
    United KingdomBritish125142640001
    CAPPELLINI, Alessandro
    12 Ferens Park
    DH1 1NU Durham
    County Durham
    Director
    12 Ferens Park
    DH1 1NU Durham
    County Durham
    British125143320001
    HERRMANN, Frank Stephan, Dr
    60323 Frankfurt Am Main
    Liebigstr 9
    Germany
    Director
    60323 Frankfurt Am Main
    Liebigstr 9
    Germany
    GermanyGerman162078900001
    MARKA, Wolfgang, Dr
    Maltesergasse 41
    Voitsberg
    Styria 8570
    Austria
    Director
    Maltesergasse 41
    Voitsberg
    Styria 8570
    Austria
    Austrian101032080001
    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
    Geschwister Scholl Weg 22
    Olching
    D-82140
    Germany
    Director
    Geschwister Scholl Weg 22
    Olching
    D-82140
    Germany
    Austrian111376300001
    POHJALAINEN, Pekka Esa Sakari
    As 1
    FIN-02700 Kauniainen
    Torpantie 11
    Finland
    Director
    As 1
    FIN-02700 Kauniainen
    Torpantie 11
    Finland
    Finnish137355930001
    SPRATT, Quentin Rodney
    Orchard Farm
    Brow Lane Antrobus
    CW9 6JY Northwich
    Cheshire
    Director
    Orchard Farm
    Brow Lane Antrobus
    CW9 6JY Northwich
    Cheshire
    United KingdomBritish60606400001
    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
    WRIGHT, David Audouin Rowland
    52 Saint Nicholas Drive
    DL10 7DY Richmond
    North Yorkshire
    Director
    52 Saint Nicholas Drive
    DL10 7DY Richmond
    North Yorkshire
    EnglandBritish91236010001
    ZACCHETTI, Guido Piero
    Via Di Porta
    Maggiore No 23
    00485 Roma
    Italy
    Director
    Via Di Porta
    Maggiore No 23
    00485 Roma
    Italy
    Italian98021290002
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Crowther Road
    NE38 0AQ Washington
    Schiedel Chimney Systems Limited
    United Kingdom
    Apr 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 Number05055083
    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