This company is commonly known as Rainfords (longridge) Limited. The company was founded 22 years ago and was given the registration number 04368384. The firm's registered office is in PRESTON. You can find them at Richard House, Winckley Square, Preston, . This company's SIC code is 01470 - Raising of poultry.
Name | : | RAINFORDS (LONGRIDGE) LIMITED |
---|---|---|
Company Number | : | 04368384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richard House, Winckley Square, Preston, PR1 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, United Kingdom, M1 6HT | Director | 24 February 2022 | Active |
Richard House, Winckley Square, Preston, PR1 3HP | Secretary | 01 June 2003 | Active |
124 Victoria Road, Fulwood, Preston, PR2 8NQ | Secretary | 03 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 February 2002 | Active |
Richard House, Winckley Square, Preston, PR1 3HP | Director | 03 April 2002 | Active |
Moss Farm, Lower Lane, Longridge, Preston, PR3 2YH | Director | 03 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 February 2002 | Active |
Mr Owen Horton | ||
Notified on | : | 22 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Uhy Hacker Young, St James Building, Manchester, United Kingdom, M1 6HT |
Nature of control | : |
|
Julie Rainford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lower Moss Farm, Lower Lane Longridge, Preston, United Kingdom, PR3 2YH |
Nature of control | : |
|
Mr David Anthony Rainford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Moss Farm Lower Lane, Longridge, Preston, England, PR3 2YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-20 | Capital | Capital allotment shares. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Change person secretary company with change date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.