ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ruggles Plumbing And Heating Ltd

Ruggles Plumbing And Heating Ltd is an active company incorporated on 19 March 2010 with the registered office located in Royston, Cambridgeshire. Ruggles Plumbing And Heating Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07195886
Private limited company
Age
15 years
Incorporated 19 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (8 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
C/O Thompson Taraz Rand Suite 20, New Cambridge House
Bassingbourn Road
Litlington
Cambridgeshire
SG8 0SS
England
Address changed on 15 Aug 2025 (3 months ago)
Previous address was C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road, Litlington Royston Hertfordshire SG8 0SS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1981
Ian Terry Ruggles
PSC • British • Lives in England • Born in Aug 1981
Jessica Margaret Ruggles
PSC • British • Lives in England • Born in Apr 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£428.66K
Increased by £52.99K (+14%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£471.2K
Increased by £42.49K (+10%)
Total Liabilities
-£49.78K
Decreased by £943 (-2%)
Net Assets
£421.41K
Increased by £43.43K (+11%)
Debt Ratio (%)
11%
Decreased by 1.27% (-11%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 15 Sep 2025
Registered Address Changed
3 Months Ago on 15 Aug 2025
Registered Address Changed
3 Months Ago on 4 Aug 2025
Confirmation Submitted
8 Months Ago on 18 Mar 2025
Full Accounts Submitted
11 Months Ago on 19 Dec 2024
Ian Terry Ruggles Details Changed
11 Months Ago on 6 Dec 2024
Registered Address Changed
11 Months Ago on 3 Dec 2024
Mrs Jessica Ruggles (PSC) Details Changed
11 Months Ago on 3 Dec 2024
Mr Ian Terry Ruggles (PSC) Details Changed
11 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Get Credit Report
Discover Ruggles Plumbing And Heating Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Sep 2025
Registered office address changed from C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road, Litlington Royston Hertfordshire SG8 0SS England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 15 August 2025
Submitted on 15 Aug 2025
Registered office address changed from The Sycamores 43 Kneesworth Street Royston SG8 5AB England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road, Litlington Royston Hertfordshire SG8 0SS on 4 August 2025
Submitted on 4 Aug 2025
Confirmation statement made on 14 March 2025 with updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Director's details changed for Ian Terry Ruggles on 6 December 2024
Submitted on 9 Dec 2024
Change of details for Mr Ian Terry Ruggles as a person with significant control on 3 December 2024
Submitted on 3 Dec 2024
Change of details for Mrs Jessica Ruggles as a person with significant control on 3 December 2024
Submitted on 3 Dec 2024
Registered office address changed from The Sycamores Kneesworth Street Royston SG8 5AB England to The Sycamores 43 Kneesworth Street Royston SG8 5AB on 3 December 2024
Submitted on 3 Dec 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year