UKBizDB.co.uk

RAINFORD ESSENTIAL LTD

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

This company is commonly known as Rainford Essential Ltd. The company was founded 8 years ago and was given the registration number 09856967. The firm's registered office is in HULL. You can find them at 14 Brockton Close, , Hull, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RAINFORD ESSENTIAL LTD
Company Number:09856967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:14 Brockton Close, Hull, United Kingdom, HU3 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Burnham Road, Bristol, United Kingdom, BS11 9QP

Director07 December 2022Active
73 Woodlands Road, Tadley, United Kingdom, RG26 5NP

Director12 January 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
14 Brockton Close, Hull, United Kingdom, HU3 5QH

Director05 September 2017Active
62, Crook Lane, Winsford, United Kingdom, CW7 3DR

Director02 December 2015Active
Flat 10a, 5 Broomhill Lane, Glasgow, United Kingdom, G11 7NN

Director14 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Morgan Cummings
Notified on:07 December 2022
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:13 Burnham Road, Bristol, United Kingdom, BS11 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan John Ballard
Notified on:12 January 2021
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:73 Woodlands Road, Tadley, United Kingdom, RG26 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Walker
Notified on:14 July 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Flat 10a, 5 Broomhill Lane, Glasgow, United Kingdom, G11 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keiren Michael Egan
Notified on:05 September 2017
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:14 Brockton Close, Hull, United Kingdom, HU3 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Simpson
Notified on:30 June 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Accounts with accounts type micro entity.

Download
2024-04-19Address

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

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-19Persons with significant control

Cessation of a person with significant control.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Address

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

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Address

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

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.