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..
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 | : |
|
Registered Address | : | Mill Lane, Rainford Industrial Estate, Rainford St Helens, Merseyside, WA11 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS | Secretary | 16 December 2022 | Active |
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS | Director | 14 March 2022 | Active |
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS | Director | 16 December 2022 | Active |
520, Rue Barjon, Za Valmorge, France, 38430 | Corporate Director | 09 December 2021 | Active |
Grand Soleil C4, Ch Des Vernes 51 B, Switzerland, | Secretary | 31 October 2006 | Active |
Sycamore Hosue, 18b Saxon Road, Birkdale Southport, PR8 2AX | Secretary | 02 March 2004 | Active |
4 Piercefield Road, Formby, L37 7DQ | Secretary | 14 September 2005 | Active |
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS | Secretary | 01 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 March 2004 | Active |
Little Hall Ruff Lane, Ormskirk, L39 4QZ | Director | 02 March 2004 | Active |
Grand Soleil C4, Ch Des Vernes 51 B, Switzerland, | Director | 02 March 2004 | Active |
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS | Director | 08 August 2012 | Active |
4 Piercefield Road, Formby, L37 7DQ | Director | 01 June 2005 | Active |
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS | Director | 01 January 2007 | Active |
Mill Lane, Rainford Industrial Estate, Rainford St Helens, WA11 8LS | Director | 01 August 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 March 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts amended with accounts type full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person secretary company with name date. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Accounts | Change account reference date company current shortened. | Download |
2021-12-16 | Officers | Change corporate director company with change date. | Download |
2021-12-16 | Officers | Appoint corporate director company with name date. | Download |
2021-10-20 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.