Rogan Heating Services Limited

General information

Name:

Rogan Heating Services Ltd

Office Address:

Unit 4 Meadow Business Park Reach Road, Burwell CB25 0GH Cambridgeshire

Number: 04326160

Incorporation date: 2001-11-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Rogan Heating Services Limited firm has been operating in this business for twenty three years, as it's been established in 2001. Started with Registered No. 04326160, Rogan Heating Services is a Private Limited Company located in Unit 4 Meadow Business Park, Cambridgeshire CB25 0GH. The company's SIC and NACE codes are 43220: Plumbing, heat and air-conditioning installation. Rogan Heating Services Ltd released its latest accounts for the period up to 2023-01-31. The latest confirmation statement was released on 2022-11-21.

2 transactions have been registered in 2015 with a sum total of £2,158. In 2014 there was a similar number of transactions (exactly 6) that added up to £53,403. The Council conducted 2 transactions in 2013, this added up to £4,561. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 13 transactions and issued invoices for £68,248. Cooperation with the East Cambridgeshire District Council council covered the following areas: Asset Management - Espace North, Premises Contract Work and Premises Asset Management.

Our data describing this particular enterprise's executives shows us that there are two directors: Janet R. and Maurice R. who joined the team on 2015-03-23 and 2001-11-21. In order to support the directors in their duties, this particular company has been utilizing the skillset of Maurice R. as a secretary since the appointment on 2001-11-21.

Financial data based on annual reports

Company staff

Janet R.

Role: Director

Appointed: 23 March 2015

Latest update: 11 March 2024

Maurice R.

Role: Secretary

Appointed: 21 November 2001

Latest update: 11 March 2024

Maurice R.

Role: Director

Appointed: 21 November 2001

Latest update: 11 March 2024

People with significant control

Executives with significant control over the firm are: Maurice R. owns 1/2 or less of company shares. Janet R. owns 1/2 or less of company shares.

Maurice R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Janet R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 March 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 18 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 20 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 20 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Prentis & Co Llp

Address:

115c Milton Road

Post code:

CB4 1XE

City / Town:

Cambridge

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 East Cambridgeshire District Council 2 £ 2 157.76
2015-02-09 631869 £ 1 349.37 Asset Management - Espace North
2015-01-19 631681 £ 808.39 Premises Contract Work
2014 East Cambridgeshire District Council 6 £ 53 403.22
2014-02-03 628562 £ 47 833.30 Premises Asset Management
2014-02-14 628742 £ 1 863.72 Payments To Contractors
2013 East Cambridgeshire District Council 2 £ 4 560.74
2013-12-23 628252 £ 3 682.39 Premises Asset Management
2013-08-23 627079 £ 878.35 Premises Contract Work
2012 East Cambridgeshire District Council 1 £ 3 673.14
2012-03-21 622061 £ 3 673.14 Premises Asset Management
2011 East Cambridgeshire District Council 1 £ 969.42
2011-12-02 621161 £ 969.42 Premises Contract Work
2010 East Cambridgeshire District Council 1 £ 3 483.33
2010-10-13 617924 £ 3 483.33 Premises Contract Work

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
22
Company Age

Similar companies nearby

Closest companies