UKBizDB.co.uk

RAINBOW SELF STORAGE LIMITED

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

This company is commonly known as Rainbow Self Storage Limited. The company was founded 9 years ago and was given the registration number 09477762. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RAINBOW SELF STORAGE LIMITED
Company Number:09477762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upside Works, Off The Avenue, Fareham, England, PO14 1AA

Director09 October 2017Active
23, Campion Close, Warsash, Southampton, England, SO31 9DE

Director24 February 2020Active
57 Hill Head Road, Hill Head, Fareham, United Kingdom, PO14 3JL

Director09 March 2015Active
Upside Works, Off The Avenue, Fareham, England, PO14 1AA

Director16 June 2016Active
57 Hill Head Road, Hill Head, Fareham, United Kingdom, PO14 3JL

Director09 March 2015Active
Upside Works, Off The Avenue, Fareham, England, PO14 1AA

Director18 December 2015Active
The Summerhouse, Rownhams Lane, Southampton, England, SO16 8AR

Director23 October 2017Active

People with Significant Control

Mr Jonathon Ernest Payne
Notified on:24 February 2020
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:23, Campion Close, Southampton, England, SO31 9DE
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Jane Summers
Notified on:23 October 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:The Summerhouse, Rownhams Lane, Southampton, England, SO16 8AR
Nature of control:
  • Right to appoint and remove directors
Miss Jennifer Anne Payne
Notified on:06 April 2016
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:Upside Works, Off The Avenue, Fareham, England, PO14 1AA
Nature of control:
  • Right to appoint and remove directors
Mr Jonathon Ernest Payne
Notified on:06 April 2016
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:Upside Works, Off The Avenue, Fareham, England, PO14 1AA
Nature of control:
  • Right to appoint and remove directors
Mr Graham Ernest Payne
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Upside Works, Off The Avenue, Fareham, England, PO14 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-01Officers

Change person director company with change date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.