UKBizDB.co.uk

RAINBOW CARPETS (WELLING) LIMITED

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

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.

Company Information

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:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 31, Mulberry Court, Bourne Road, Crayford, Dartford, England, DA1 4BF

Secretary14 August 2006Active
Unit 31, Mulberry Court, Bourne Road, Crayford, Dartford, England, DA1 4BF

Director01 August 1997Active
Unit 31, Mulberry Court, Bourne Road, Crayford, Dartford, England, DA1 4BF

Director02 December 2021Active
47 Peak Drive, Eastry, Sandwich, CT13 0DZ

Secretary01 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 July 1997Active
47 Peak Drive, Eastry, Sandwich, CT13 0DZ

Director01 August 1997Active
Unit 31, Mulberry Court, Bourne Road, Crayford, Dartford, England, DA1 4BF

Director01 August 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 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
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Capital

Capital cancellation shares.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-09-20Capital

Capital return purchase own shares.

Download
2021-08-16Capital

Capital alter shares redemption statement of capital.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Address

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

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.