Rsa Waterheating Limited WARWICK


Rsa Waterheating started in year 1935 as Private Limited Company with registration number 00302628. The Rsa Waterheating company has been functioning successfully for 89 years now and its status is active. The firm's office is based in Warwick at Brooks House. Postal code: CV34 4LL. Since Tuesday 21st April 1998 Rsa Waterheating Limited is no longer carrying the name Imi Waterheating.

Currently there are 2 directors in the the company, namely Johannes R. and Simon O.. In addition one secretary - Vikki H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rsa Waterheating Limited Address / Contact

Office Address Brooks House
Office Address2 Coventry Road
Town Warwick
Post code CV34 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00302628
Date of Incorporation Thu, 4th Jul 1935
Industry Dormant Company
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Johannes R.

Position: Director

Appointed: 30 November 2023

Vikki H.

Position: Secretary

Appointed: 29 September 2021

Simon O.

Position: Director

Appointed: 31 December 2016

Karen B.

Position: Director

Appointed: 07 September 2020

Resigned: 30 November 2023

Tanya R.

Position: Secretary

Appointed: 28 June 2019

Resigned: 06 August 2021

Jan-Feie Z.

Position: Director

Appointed: 31 May 2012

Resigned: 30 September 2020

Paul M.

Position: Director

Appointed: 26 March 2012

Resigned: 31 December 2016

Karen R.

Position: Secretary

Appointed: 30 April 2008

Resigned: 28 June 2019

Malcolm S.

Position: Secretary

Appointed: 02 November 2007

Resigned: 30 April 2008

John M.

Position: Director

Appointed: 05 March 2004

Resigned: 26 March 2012

Adrian D.

Position: Director

Appointed: 13 February 2004

Resigned: 31 May 2012

Sarah B.

Position: Secretary

Appointed: 27 May 2003

Resigned: 02 November 2007

Tracey L.

Position: Secretary

Appointed: 31 December 2002

Resigned: 27 May 2003

Newmond Administration Limited

Position: Director

Appointed: 15 July 2002

Resigned: 13 February 2004

Newmond Management Services Limited

Position: Corporate Director

Appointed: 15 July 2002

Resigned: 13 February 2004

Michael P.

Position: Secretary

Appointed: 10 April 2000

Resigned: 31 December 2002

John M.

Position: Director

Appointed: 11 January 1999

Resigned: 10 November 2000

Alan H.

Position: Director

Appointed: 11 January 1999

Resigned: 05 March 2004

Simon O.

Position: Director

Appointed: 11 January 1999

Resigned: 11 February 2004

Newmond Administration Limited

Position: Director

Appointed: 17 April 1998

Resigned: 17 November 2000

David G.

Position: Director

Appointed: 17 April 1998

Resigned: 15 July 2002

Newmond Management Services Limited

Position: Corporate Director

Appointed: 17 April 1998

Resigned: 17 November 2000

Christopher C.

Position: Secretary

Appointed: 17 April 1998

Resigned: 10 April 2000

Keith B.

Position: Secretary

Appointed: 02 September 1997

Resigned: 17 April 1998

Ronald J.

Position: Director

Appointed: 02 September 1997

Resigned: 17 April 1998

Keith B.

Position: Director

Appointed: 02 September 1997

Resigned: 17 April 1998

Graeme W.

Position: Director

Appointed: 01 October 1996

Resigned: 17 July 1998

Raymond P.

Position: Director

Appointed: 01 May 1996

Resigned: 17 April 1998

Ian C.

Position: Director

Appointed: 02 October 1995

Resigned: 29 March 1996

Gregory E.

Position: Director

Appointed: 31 March 1994

Resigned: 31 March 1997

Colin G.

Position: Director

Appointed: 06 May 1992

Resigned: 17 April 1998

Richard G.

Position: Director

Appointed: 15 February 1992

Resigned: 17 July 1998

Peter R.

Position: Director

Appointed: 15 February 1992

Resigned: 30 April 1996

Anthony P.

Position: Director

Appointed: 15 February 1992

Resigned: 17 April 1998

John D.

Position: Director

Appointed: 15 February 1992

Resigned: 30 June 1996

Richard B.

Position: Director

Appointed: 15 February 1992

Resigned: 17 April 1998

James C.

Position: Director

Appointed: 15 February 1992

Resigned: 02 September 1997

John H.

Position: Director

Appointed: 15 February 1992

Resigned: 31 January 1992

Brian P.

Position: Director

Appointed: 03 February 1992

Resigned: 30 November 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Baxi Holdings Limited from Warwick, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Baxi Holdings Limited

Brooks House Coventry Road, Warwick, Warwickshire, CV34 4LL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04921647
Notified on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Imi Waterheating April 21, 1998
Imi Range April 20, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 6th, June 2023
Free Download (7 pages)

Company search

Advertisements