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 9 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 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)