This company is commonly known as Rainbow Bodyshop (2) Limited. The company was founded 16 years ago and was given the registration number 06278188. The firm's registered office is in SLOUGH. You can find them at Rainbow Bodyshops - 466, Bath Road, Slough, Berkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | RAINBOW BODYSHOP (2) LIMITED |
---|---|---|
Company Number | : | 06278188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rainbow Bodyshops - 466, Bath Road, Slough, Berkshire, SL1 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG | Director | 29 April 2022 | Active |
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG | Director | 29 April 2022 | Active |
White, Hart Road, Slough, United Kingdom, SL1 2SF | Secretary | 13 June 2007 | Active |
First Floor Abbots House, Abbey Street, Reading, RG1 3BD | Corporate Secretary | 13 June 2007 | Active |
White Hart, Road, Slough, United Kingdom, SL1 2SF | Director | 13 June 2007 | Active |
First Floor Abbots House, Abbey Street, Reading, RG1 3BD | Director | 13 June 2007 | Active |
Rainbow Bodyshops - 466, Bath Road, Slough, SL1 6BB | Director | 02 January 2018 | Active |
White, Hart Road, Slough, SL1 2SF | Director | 13 June 2007 | Active |
Rainbow Bodyshop Limited | ||
Notified on | : | 18 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 66 Bath Road, Bath Road, Slough, England, SL1 6BB |
Nature of control | : |
|
Nuview Group Limited | ||
Notified on | : | 18 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, March Place, Aylesbury, England, HP19 8UG |
Nature of control | : |
|
Mr Richard James Thorogood | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | Rainbow Bodyshops - 466, Bath Road, Slough, SL1 6BB |
Nature of control | : |
|
Mr Andrew Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Rainbow Bodyshops - 466, Bath Road, Slough, SL1 6BB |
Nature of control | : |
|
Mr Earle Avann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Rainbow Bodyshops - 466, Bath Road, Slough, SL1 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Officers | Change person director company with change date. | Download |
2024-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-19 | Accounts | Legacy. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-30 | Other | Legacy. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Incorporation | Memorandum articles. | Download |
2022-05-05 | Resolution | Resolution. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.