This company is commonly known as Rainbow Painting Contractors Ltd. The company was founded 6 years ago and was given the registration number 10874502. The firm's registered office is in CHERTSEY. You can find them at Mill House, 58 Guildford Street, Chertsey, Surrey. This company's SIC code is 43341 - Painting.
Name | : | RAINBOW PAINTING CONTRACTORS LTD |
---|---|---|
Company Number | : | 10874502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House, 58 Guildford Street, Chertsey, KT16 9BE | Director | 27 July 2017 | Active |
Mill House, 58 Guildford Street, Chertsey, KT16 9BE | Director | 16 October 2019 | Active |
Mill House, 58 Guildford Street, Chertsey, KT16 9BE | Director | 27 July 2017 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 19 July 2017 | Active |
Mr Peter Valaitis | ||
Notified on | : | 19 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Mr Ian Phillip Ocock | ||
Notified on | : | 19 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | Mill House, 58 Guildford Street, Chertsey, KT16 9BE |
Nature of control | : |
|
Mr Alan James Ocock | ||
Notified on | : | 19 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Address | : | Mill House, 58 Guildford Street, Chertsey, KT16 9BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Change account reference date company current extended. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Capital | Capital allotment shares. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.