UKBizDB.co.uk

RAINBOW ELECTRICAL & SECURITY SYSTEMS LIMITED

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

This company is commonly known as Rainbow Electrical & Security Systems Limited. The company was founded 47 years ago and was given the registration number 01299230. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Artisans House, 7 Queensbridge, Northampton, Northamptonshire, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:RAINBOW ELECTRICAL & SECURITY SYSTEMS LIMITED
Company Number:01299230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

Director22 March 2006Active
Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

Secretary23 July 1992Active
48 Meadow Lane, Little Houghton, Northampton, NN7 1AH

Secretary-Active
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director-Active
3 Eastfield Close, Duston, Northampton, NN5 6TJ

Director-Active

People with Significant Control

Mr Trevor York
Notified on:28 March 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Edwin Edwards
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Cecelia Thresia Edwards
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Officers

Termination secretary company with name termination date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2016-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.