This company is commonly known as Rainbow Bodyshop Limited. The company was founded 22 years ago and was given the registration number 04241821. 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 LIMITED |
---|---|---|
Company Number | : | 04241821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2001 |
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 |
Rainbow Bodyshops, 466 Bath Road, Slough, SL1 6BB | Secretary | 07 September 2001 | Active |
17 Ivy Crescent, Slough, SL1 5DA | Secretary | 27 June 2001 | Active |
Rainbow Bodyshops, 466 Bath Road, Slough, SL1 6BB | Director | 07 September 2001 | Active |
Crosside, Broadmoor Road Waltham St Lawrence, Reading, RG10 0HY | Director | 14 December 2001 | Active |
31 Merley Park Road, Ashington, Wimborne, BH21 3DA | Director | 14 December 2001 | Active |
32 Wheatfield Close, Maidenhead, SL6 3PS | Director | 27 June 2001 | Active |
Rainbow Bodyshops, 466 Bath Road, Slough, SL1 6BB | Director | 02 January 2018 | Active |
Rainbow Bodyshops, 466 Bath Road, Slough, SL1 6BB | Director | 07 September 2001 | Active |
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 | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Officers | Change person director company with change date. | Download |
2024-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-19 | Accounts | Legacy. | 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 |
2023-11-16 | Capital | Capital cancellation shares. | Download |
2023-11-15 | Capital | Capital return purchase own shares treasury capital date. | Download |
2023-07-17 | Accounts | Accounts with accounts type small. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Capital | Capital allotment shares. | 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 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | 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 |
2022-03-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.