UKBizDB.co.uk

RAINBOW BODYSHOP PRESTIGE LIMITED

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

This company is commonly known as Rainbow Bodyshop Prestige Limited. The company was founded 22 years ago and was given the registration number 04241808. 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 PRESTIGE LIMITED
Company Number:04241808
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:30 June 2019
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
Rainbow Bodyshop Prestige Limited, White Hart Road, Slough, England, SL1 2SF

Secretary07 September 2001Active
466, Bath Road, Slough, United Kingdom, SL1 6BB

Director31 December 2019Active
Rainbow Bodyshops - 466, Bath Road, Slough, SL1 6BB

Director07 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
32 Wheatfield Close, Maidenhead, SL6 3PS

Director27 June 2001Active

People with Significant Control

Rainbow Bodyshop Limited
Notified on:27 June 2017
Status:Active
Country of residence:England
Address:Rainbow Bodyshop Prestige Limited, White Hart Road, Slough, England, SL1 2SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Walters
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Rainbow Bodyshop Prestige Limited, White Hart Road, Slough, SL1 2SF
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 Bodyshop Prestige Limited, White Hart Road, Slough, SL1 2SF
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
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-27Dissolution

Dissolution application strike off company.

Download
2020-11-09Capital

Capital statement capital company with date currency figure.

Download
2020-11-09Capital

Legacy.

Download
2020-11-09Insolvency

Legacy.

Download
2020-11-09Resolution

Resolution.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Address

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

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Change account reference date company previous shortened.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.