UKBizDB.co.uk

RAINMASTERS LIMITED

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

This company is commonly known as Rainmasters Limited. The company was founded 27 years ago and was given the registration number 03274065. The firm's registered office is in CRAWLEY. You can find them at Ground Floor, 1/7 Station Road, Crawley, West Sussex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:RAINMASTERS LIMITED
Company Number:03274065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL

Director01 March 2017Active
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL

Director01 March 2017Active
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL

Director01 March 2017Active
9 Preston Avenue, Rustington, BN16 2DE

Secretary07 November 1996Active
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL

Secretary28 April 2003Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary05 November 1996Active
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL

Director07 November 1996Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director05 November 1996Active

People with Significant Control

Mr Samuel Audsley
Notified on:03 April 2019
Status:Active
Date of birth:May 1975
Nationality:British
Address:Ground Floor, 1/7 Station Road, Crawley, RH10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wendy Claire Belding
Notified on:03 April 2019
Status:Active
Date of birth:June 1977
Nationality:British
Address:Ground Floor, 1/7 Station Road, Crawley, RH10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Jeffrey Thompson
Notified on:03 April 2019
Status:Active
Date of birth:October 1975
Nationality:British
Address:Ground Floor, 1/7 Station Road, Crawley, RH10 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Thornton
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:Irish
Country of residence:United Kingdom
Address:Unit 1a, Norton House, Edenbridge, United Kingdom, TN8 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Patrick Thornton
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Norrton House, Edenbridge, United Kingdom, TN8 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-06-27Resolution

Resolution.

Download
2019-06-26Capital

Capital name of class of shares.

Download
2019-06-24Officers

Termination secretary company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-16Persons with significant control

Notification of a person with significant control.

Download
2019-06-16Persons with significant control

Notification of a person with significant control.

Download
2019-06-16Persons with significant control

Notification of a person with significant control.

Download
2019-06-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-16Capital

Capital allotment shares.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.