UKBizDB.co.uk

RAINLEAF TECHNICAL WOOD FLOORS LTD

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

This company is commonly known as Rainleaf Technical Wood Floors Ltd. The company was founded 12 years ago and was given the registration number 07860517. The firm's registered office is in COLCHESTER. You can find them at Unit 21 Peartree Road, Peartree Business Centre, Colchester, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RAINLEAF TECHNICAL WOOD FLOORS LTD
Company Number:07860517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2011
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 21 Peartree Road, Peartree Business Centre, Colchester, Essex, CO3 0JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Sandyhurst Lane, Ashford, England, TN25 4NS

Director10 May 2017Active
Unit 21, Peartree Road, Peartree Business Centre, Colchester, United Kingdom, CO3 0JN

Director25 November 2011Active
109, Shrub End Road, Colchester, England, CO3 4RB

Director10 May 2017Active
Unit 21, Peartree Road, Peartree Business Centre, Colchester, CO3 0JN

Director01 December 2020Active

People with Significant Control

Mr Barry Tony Breed
Notified on:01 December 2020
Status:Active
Date of birth:July 1971
Nationality:British
Address:Unit 21, Peartree Road, Colchester, CO3 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin John Colgate
Notified on:10 May 2017
Status:Active
Date of birth:June 1956
Nationality:British
Address:Unit 21, Peartree Road, Colchester, CO3 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin John Corton
Notified on:10 May 2017
Status:Active
Date of birth:October 1963
Nationality:British
Address:Unit 21, Peartree Road, Colchester, CO3 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dawn Elizabeth Corton
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Unit 21, Peartree Road, Colchester, CO3 0JN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-26Officers

Termination director company with name termination date.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Resolution

Resolution.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.