This company is commonly known as Rainbow Carpets (welling) Limited. The company was founded 26 years ago and was given the registration number 03403820. The firm's registered office is in DARTFORD. You can find them at Unit 31, Mulberry Court Bourne Road, Crayford, Dartford, Kent. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | RAINBOW CARPETS (WELLING) LIMITED |
---|---|---|
Company Number | : | 03403820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 31, Mulberry Court Bourne Road, Crayford, Dartford, Kent, England, DA1 4BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 31, Mulberry Court, Bourne Road, Crayford, Dartford, England, DA1 4BF | Secretary | 14 August 2006 | Active |
Unit 31, Mulberry Court, Bourne Road, Crayford, Dartford, England, DA1 4BF | Director | 01 August 1997 | Active |
Unit 31, Mulberry Court, Bourne Road, Crayford, Dartford, England, DA1 4BF | Director | 02 December 2021 | Active |
47 Peak Drive, Eastry, Sandwich, CT13 0DZ | Secretary | 01 August 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 July 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 July 1997 | Active |
47 Peak Drive, Eastry, Sandwich, CT13 0DZ | Director | 01 August 1997 | Active |
Unit 31, Mulberry Court, Bourne Road, Crayford, Dartford, England, DA1 4BF | Director | 01 August 1997 | Active |
Mr Stephen Edward Salter | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 31, Mulberry Court, Bourne Road, Dartford, England, DA1 4BF |
Nature of control | : |
|
Mr Anthony David Crane | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 31, Mulberry Court, Bourne Road, Dartford, England, DA1 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Capital | Capital cancellation shares. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Capital | Capital return purchase own shares. | Download |
2021-08-16 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.