Range Heating Limited MANCHESTER


Range Heating started in year 2015 as Private Limited Company with registration number 09484449. The Range Heating company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at 469 Kingsway. Postal code: M19 1NR.

The firm has one director. Jeffrey G., appointed on 9 March 2022. There are currently no secretaries appointed. As of 14 July 2025, there was 1 ex director - Peter G.. There were no ex secretaries.

Range Heating Limited Address / Contact

Office Address 469 Kingsway
Town Manchester
Post code M19 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09484449
Date of Incorporation Wed, 11th Mar 2015
Industry Repair of household appliances and home and garden equipment
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jeffrey G.

Position: Director

Appointed: 09 March 2022

Peter G.

Position: Director

Appointed: 11 March 2015

Resigned: 09 March 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Jeffrey G. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Peter G. This PSC owns 75,01-100% shares.

Jeffrey G.

Notified on 9 March 2022
Nature of control: 75,01-100% shares

Peter G.

Notified on 6 April 2016
Ceased on 9 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand4 3315 17615 0877 2513 8105 0294 9316 4059 390
Current Assets6 5387 98317 31411 63118 53811 96316 07813 34835 141
Debtors1 2071 8071 22788011 2283 4347 6473 44322 251
Net Assets Liabilities1 9002 31016 283-9 538-19 642-55 322-42 264-43 235-24 953
Other Debtors1 2071 807 8808808803 35573717 439
Property Plant Equipment1 5381 15414 46063 41235 04427 37943 63732 27255 671
Total Inventories1 0001 0001 0003 5003 5003 5003 5003 5003 500
Cash Bank In Hand4 331        
Net Assets Liabilities Including Pension Asset Liability1 900        
Stocks Inventory1 000        
Tangible Fixed Assets1 538        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve1 800        
Other
Accumulated Depreciation Impairment Property Plant Equipment3847681 52915 08824 85433 95429 92141 28625 273
Additions Other Than Through Business Combinations Property Plant Equipment  14 06762 5119301 43529 216 45 369
Average Number Employees During Period 33322333
Bank Borrowings     33 33325 91017 9489 785
Bank Overdrafts     6 6677 7657 96218 919
Creditors6 1766 82712 74331 83038 73536 23136 72935 22164 857
Finance Lease Liabilities Present Value Total   9 6169 0119 0116 72893912 834
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 45911 576      
Increase From Depreciation Charge For Year Property Plant Equipment 38476113 55914 0519 1007 13411 36512 384
Net Current Assets Liabilities3621 1561 823-20 199-20 197-24 268-20 651-21 873-29 716
Other Creditors3 0072 9247 47813 23417 0848 29410 2245 1725 471
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 285 11 166 28 397
Other Disposals Property Plant Equipment    19 532 16 990 37 983
Property Plant Equipment Gross Cost1 9221 92215 98978 50059 89861 33373 55873 55880 944
Provisions For Liabilities Balance Sheet Subtotal  2 7484 6612 3411 964   
Taxation Social Security Payable3 1693 9035 2658 98012 64010 48410 01215 91924 209
Total Assets Less Current Liabilities  19 03143 21314 8473 11122 98610 39925 955
Trade Creditors Trade Payables     1 7752 0005 2293 424
Trade Debtors Trade Receivables  1 227 10 3482 5544 2922 7064 812
Amount Specific Advance Or Credit Directors       -3 65916 274
Amount Specific Advance Or Credit Made In Period Directors        35 149
Amount Specific Advance Or Credit Repaid In Period Directors        15 216
Capital Employed1 900        
Creditors Due Within One Year6 176        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions1 922        
Tangible Fixed Assets Cost Or Valuation1 922        
Tangible Fixed Assets Depreciation384        
Tangible Fixed Assets Depreciation Charged In Period384        
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tue, 11th Mar 2025
filed on: 11th, March 2025
Free Download (3 pages)

Company search

Advertisements