Check the

RITEWAY PLUMBING AND HEATING SERVICES LIMITED

Company
RITEWAY PLUMBING AND HEATING SERVICES LIMITED (02946394)

RITEWAY PLUMBING AND HEATING SERVICES

Phone: 01543 572 787
A⁺ rating

ABOUT RITEWAY PLUMBING AND HEATING SERVICES LIMITED

Riteway Plumbing and Heating Services Limited

which was established in 1987 and has therefore acquired many years of experience in the Plumbing and Heating industry. The objective from the start of the Company was to actually build on the knowledge gained as Sub-Contractors to a large number of well established builders in both the domestic and commercial sector, namely Crest Nicholson, Redrow Homes, Barratt Homes, Cameron Homes, Bovis Homes, Lioncourt Homes, Cala Homes, plus a number of smaller Builders and Private Housing.

KEY FINANCES

Year
2017
Assets
£961.74k ▲ £56.28k (6.22 %)
Cash
£319.5k ▲ £22.76k (7.67 %)
Liabilities
£498.49k ▲ £0.36k (0.07 %)
Net Worth
£463.25k ▲ £55.93k (13.73 %)

REGISTRATION INFO

Company name
RITEWAY PLUMBING AND HEATING SERVICES LIMITED
Company number
02946394
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Jul 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
ritewayplumbing.co.uk
Phones
01543 572 787
01543 572 087
Registered Address
UNIT 3 SHORADE INDUSTRIAL ESTATE,
NEW STREET, BRIDGTOWN,
CANNOCK,
STAFFORDSHIRE,
WS11 0DH

ECONOMIC ACTIVITIES

43220
Plumbing, heat and air-conditioning installation

LAST EVENTS

28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
03 Nov 2015
Total exemption small company accounts made up to 30 June 2015

See Also


Last update 2018

RITEWAY PLUMBING AND HEATING SERVICES LIMITED DIRECTORS

Peter Adrian Mills

  Acting
Appointed
11 July 1994
Occupation
Company Director And Secretary
Role
Director
Age
68
Nationality
British
Address
Arundel House, The Aboretum Childs Ercall, Market Drayton, TF9 2DB
Country Of Residence
United Kingdom
Name
MILLS, Peter Adrian

Suzanne Brewer

  Resigned
Appointed
07 July 1994
Resigned
11 July 1994
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Anita Jones

  Resigned
Appointed
19 July 2006
Resigned
30 June 2014
Role
Secretary
Address
16 Foxlands Avenue, Wolverhampton, West Midlands, WV4 5LX
Name
JONES, Anita

Peter Adrian Mills

  Resigned PSC
Appointed
11 July 1994
Resigned
19 July 2006
Role
Secretary
Address
Arundel House, The Aboretum Childs Ercall, Market Drayton, TF9 2DB
Name
MILLS, Peter Adrian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Brewer Kevin Dr

  Resigned
Appointed
07 July 1994
Resigned
11 July 1994
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Anthony Mills

  Resigned
Appointed
11 July 1994
Resigned
21 March 2005
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
12 Oakwood Manor, Bealeys Close Bloxwich, Walsall, WS3 2JP
Name
MILLS, Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.