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.
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 | : |
|
Registered Address | : | Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL | Director | 01 March 2017 | Active |
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL | Director | 01 March 2017 | Active |
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL | Director | 01 March 2017 | Active |
9 Preston Avenue, Rustington, BN16 2DE | Secretary | 07 November 1996 | Active |
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL | Secretary | 28 April 2003 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 05 November 1996 | Active |
Unit 1a, Norton House, Fircroft Way, Edenbridge, United Kingdom, TN8 6EL | Director | 07 November 1996 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 05 November 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-06-27 | Resolution | Resolution. | Download |
2019-06-26 | Capital | Capital name of class of shares. | Download |
2019-06-24 | Officers | Termination secretary company with name termination date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-16 | Capital | Capital allotment shares. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.