UKBizDB.co.uk

RAINFORD SOLUTIONS LIMITED

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

This company is commonly known as Rainford Solutions Limited. The company was founded 20 years ago and was given the registration number 05061620. The firm's registered office is in RAINFORD ST HELENS. You can find them at Mill Lane, Rainford Industrial Estate, Rainford St Helens, Merseyside. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:RAINFORD SOLUTIONS LIMITED
Company Number:05061620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Mill Lane, Rainford Industrial Estate, Rainford St Helens, Merseyside, WA11 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS

Secretary16 December 2022Active
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS

Director14 March 2022Active
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS

Director16 December 2022Active
520, Rue Barjon, Za Valmorge, France, 38430

Corporate Director09 December 2021Active
Grand Soleil C4, Ch Des Vernes 51 B, Switzerland,

Secretary31 October 2006Active
Sycamore Hosue, 18b Saxon Road, Birkdale Southport, PR8 2AX

Secretary02 March 2004Active
4 Piercefield Road, Formby, L37 7DQ

Secretary14 September 2005Active
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS

Secretary01 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2004Active
Little Hall Ruff Lane, Ormskirk, L39 4QZ

Director02 March 2004Active
Grand Soleil C4, Ch Des Vernes 51 B, Switzerland,

Director02 March 2004Active
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS

Director08 August 2012Active
4 Piercefield Road, Formby, L37 7DQ

Director01 June 2005Active
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS

Director01 January 2007Active
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS

Director01 August 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 March 2004Active

People with Significant Control

Rainford Group Ltd
Notified on:02 March 2017
Status:Active
Country of residence:England
Address:Rainford House, Mill Lane, St. Helens, England, WA11 8LS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts amended with accounts type full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person secretary company with name date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-02-11Accounts

Change account reference date company current shortened.

Download
2021-12-16Officers

Change corporate director company with change date.

Download
2021-12-16Officers

Appoint corporate director company with name date.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type full.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.