UKBizDB.co.uk

RAINBOW PAINTING CONTRACTORS LTD

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

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.

Company Information

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:
  • 43341 - Painting

Office Address & Contact

Registered Address:Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, 58 Guildford Street, Chertsey, KT16 9BE

Director27 July 2017Active
Mill House, 58 Guildford Street, Chertsey, KT16 9BE

Director16 October 2019Active
Mill House, 58 Guildford Street, Chertsey, KT16 9BE

Director27 July 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director19 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Change account reference date company current extended.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Address

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

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Capital

Capital allotment shares.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.