RAINHILL SUPREME LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Rainhill Supreme Ltd. The company was founded 10 years ago and was given the registration number 09317374. The firm's registered office is in HOUNSLOW. You can find them at 69 Mornington Crescent, , Hounslow, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Company Information
Name | : | RAINHILL SUPREME LTD |
---|
Company Number | : | 09317374 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 18 November 2014 |
---|
End of financial year | : | 30 November 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 45200 - Maintenance and repair of motor vehicles
|
---|
Office Address & Contact
Registered Address | : | 69 Mornington Crescent, Hounslow, United Kingdom, TW5 9SU |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 26 August 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Sukinder Singh |
Notified on | : | 16 December 2021 |
---|
Status | : | Active |
---|
Date of birth | : | December 1968 |
---|
Nationality | : | Indian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 139 Kings Avenue, Greenford, United Kingdom, UB6 9DE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Domingos Dias |
Notified on | : | 26 May 2020 |
---|
Status | : | Active |
---|
Date of birth | : | January 1969 |
---|
Nationality | : | Portuguese |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 69 Mornington Crescent, Hounslow, United Kingdom, TW5 9SU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Gheorghe Ciucure |
Notified on | : | 19 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1976 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 18 Mossdale Close, Coventry, United Kingdom, CV6 3HG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Luis Arguelles |
Notified on | : | 26 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | December 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 61 St Nicholas Road, Bristol, United Kingdom, BS2 9JJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Trevor Hodson |
Notified on | : | 17 March 2017 |
---|
Status | : | Active |
---|
Date of birth | : | May 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 68 Canterbury Close, Banbury, United Kingdom, OX16 4FF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Christopher Tombs |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 68, Canterbury Close, Banbury, United Kingdom, OX16 4FF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)