UKBizDB.co.uk

RAINBOW BODYSHOP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Rainbow Bodyshops, 466 Bath Road, Slough, Berkshire, SL1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director29 April 2022Active
13, March Place, Gatehouse Way, Aylesbury, England, HP19 8UG

Director29 April 2022Active
Rainbow Bodyshops, 466 Bath Road, Slough, SL1 6BB

Secretary07 September 2001Active
17 Ivy Crescent, Slough, SL1 5DA

Secretary27 June 2001Active
Rainbow Bodyshops, 466 Bath Road, Slough, SL1 6BB

Director07 September 2001Active
Crosside, Broadmoor Road Waltham St Lawrence, Reading, RG10 0HY

Director14 December 2001Active
31 Merley Park Road, Ashington, Wimborne, BH21 3DA

Director14 December 2001Active
32 Wheatfield Close, Maidenhead, SL6 3PS

Director27 June 2001Active
Rainbow Bodyshops, 466 Bath Road, Slough, SL1 6BB

Director02 January 2018Active
Rainbow Bodyshops, 466 Bath Road, Slough, SL1 6BB

Director07 September 2001Active

People with Significant 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-11-16Capital

Capital cancellation shares.

Download
2023-11-15Capital

Capital return purchase own shares treasury capital date.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Change account reference date company previous shortened.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Capital

Capital allotment shares.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Incorporation

Memorandum articles.

Download
2022-05-05Resolution

Resolution.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.