Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REIDHEAT LIMITED
Company Information for

REIDHEAT LIMITED

3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
06247771
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Reidheat Ltd
REIDHEAT LIMITED was founded on 2007-05-15 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Reidheat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REIDHEAT LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in RG8
 
Filing Information
Company Number 06247771
Company ID Number 06247771
Date formed 2007-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB909318319  
Last Datalog update: 2022-08-05 14:58:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REIDHEAT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REIDHEAT LIMITED

Current Directors
Officer Role Date Appointed
REBEKAH REID
Company Secretary 2007-05-15
ARTHUR WILLIAM REID
Director 2008-08-11
DANIEL JAMES REID
Director 2007-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR WILLIAM REID REIDFIX LTD Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
DANIEL JAMES REID REID PROPERTY SERVICES GROUP LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
DANIEL JAMES REID REID PSG LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
DANIEL JAMES REID REIDFIX LTD Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-08Liquidation creditors meeting
2022-08-08AM07Liquidation creditors meeting
2022-07-26AM23Liquidation. Administration move to dissolve company
2022-04-09AM07Liquidation creditors meeting
2022-02-16Administrator's progress report
2022-02-16AM10Administrator's progress report
2021-08-30AM07Liquidation creditors meeting
2021-08-09AM02Liquidation statement of affairs AM02SOA
2021-08-09AM03Statement of administrator's proposal
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM 52 Loddon Bridge Road Woodley Reading Berkshire RG5 4AT United Kingdom
2021-08-03AM01Appointment of an administrator
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2020-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062477710001
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM Park House 17 Headley Road Woodley Berkshire RG5 4JB England
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-03-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CH03SECRETARY'S DETAILS CHNAGED FOR REBEKAH REID on 2018-06-15
2018-06-20PSC04PSC'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM REID / 15/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM REID / 15/06/2018
2018-06-20PSC04PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES REID / 15/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES REID / 15/06/2018
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM Hawkhurst House Headley Road East Woodley Berkshire RG5 4SN
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM REID / 01/10/2017
2018-06-05PSC04PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES REID / 01/10/2017
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 104
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-06-05PSC04PSC'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM REID / 01/10/2017
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES REID / 01/10/2017
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 104
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 104
2016-06-13AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 104
2015-06-09AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM Unit 21 D Horseshoe Industrial Park Horseshoe Road Pangbourne Berkshire RG8 7JW
2014-07-15AR0116/05/13 FULL LIST
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 102
2014-07-15AR0116/05/14 FULL LIST
2014-03-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09CH01Director's details changed for Daniel John Reid on 2013-12-09
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE BERKSHIRE RG7 5BX ENGLAND
2013-06-13AR0115/05/13 FULL LIST
2013-06-11SH0101/06/12 STATEMENT OF CAPITAL GBP 102
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-17AR0115/05/12 FULL LIST
2012-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / REBEKAH REID / 01/05/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN REID / 01/05/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM REID / 01/05/2012
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 52 LODDON BRIDGE ROAD WOODLEY READING RG5 4AT UNITED KINGDOM
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-25AR0115/05/11 FULL LIST
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN REID / 25/01/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN REID / 25/01/2011
2011-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / REBEKAH REID / 25/01/2011
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-11AR0115/05/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL REID / 20/05/2009
2009-05-22363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-22288cSECRETARY'S CHANGE OF PARTICULARS / REBEKAH REID / 20/05/2009
2009-02-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-24288aDIRECTOR APPOINTED MR ARTHUR WILLIAM REID
2008-06-11363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: I IVY COTTAGE, HINTON ROAD HURST READING BERKSHIRE RG10 0BY
2007-06-27225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2007-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to REIDHEAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-23
Fines / Sanctions
No fines or sanctions have been issued against REIDHEAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of REIDHEAT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-06-30 £ 27,373
Creditors Due After One Year 2012-06-30 £ 32,004
Creditors Due After One Year 2012-06-30 £ 32,004
Creditors Due Within One Year 2013-06-30 £ 83,858
Creditors Due Within One Year 2012-06-30 £ 59,799
Creditors Due Within One Year 2012-06-30 £ 59,799
Creditors Due Within One Year 2011-06-30 £ 54,631
Provisions For Liabilities Charges 2013-06-30 £ 7,566
Provisions For Liabilities Charges 2012-06-30 £ 3,500
Provisions For Liabilities Charges 2012-06-30 £ 3,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REIDHEAT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 9,004
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 73,249
Current Assets 2012-06-30 £ 65,869
Current Assets 2012-06-30 £ 65,869
Current Assets 2011-06-30 £ 43,968
Debtors 2013-06-30 £ 43,065
Debtors 2012-06-30 £ 40,838
Debtors 2012-06-30 £ 40,838
Debtors 2011-06-30 £ 34,421
Shareholder Funds 2013-06-30 £ 4,433
Shareholder Funds 2012-06-30 £ 0
Stocks Inventory 2013-06-30 £ 21,180
Stocks Inventory 2012-06-30 £ 25,030
Stocks Inventory 2012-06-30 £ 25,030
Stocks Inventory 2011-06-30 £ 9,545
Tangible Fixed Assets 2013-06-30 £ 49,981
Tangible Fixed Assets 2012-06-30 £ 30,226
Tangible Fixed Assets 2012-06-30 £ 30,226
Tangible Fixed Assets 2011-06-30 £ 11,131

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REIDHEAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REIDHEAT LIMITED
Trademarks
We have not found any records of REIDHEAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REIDHEAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as REIDHEAT LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where REIDHEAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyREIDHEAT LIMITEDEvent Date2021-07-23
In the High Court of Justice, Business and Property Courts Court Number: CR-2021-001286 REIDHEAT LIMITED (Company Number 06247771 ) Nature of Business: Plumbing, heating and air conditioning installat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REIDHEAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REIDHEAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.