UKBizDB.co.uk

RAINS & SON LIMITED

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

This company is commonly known as Rains & Son Limited. The company was founded 25 years ago and was given the registration number 03676160. The firm's registered office is in ALTRINCHAM. You can find them at Grosvenor House, The Downs, Altrincham, Cheshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:RAINS & SON LIMITED
Company Number:03676160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Grosvenor House, The Downs, Altrincham, Cheshire, WA14 2QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, The Downs, Altrincham, WA14 2QG

Director01 December 2016Active
Grosvenor House, The Downs, Altrincham, WA14 2QG

Director25 November 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary30 November 1998Active
33 Albert Avenue, Urmston, Manchester, M41 9BE

Secretary30 November 1998Active
372, Palatine Road, Northenden, Manchester, M22 4FZ

Secretary10 October 2010Active
372 Palatine Road, Manchester, M22 4FZ

Secretary08 April 2004Active
8 Maple Drive, Timperley, Altrincham, WA15 7YQ

Director30 November 1998Active
Grosvenor House, The Downs, Altrincham, England, WA14 2QG

Director28 September 2011Active
Grosvenor House, The Downs, Altrincham, WA14 2QG

Director01 December 2016Active
September Place, Upper Langwith, Collingham, Wetherby, England, LS22 5DQ

Director01 November 2013Active
372 Palatine Road, Manchester, M22 4FZ

Director04 December 2010Active
Grosvenor, 45, The Downs, Altrincham, England, WA14 2QG

Director24 November 2013Active
33 Albert Avenue, Urmston, Manchester, M41 9BE

Director30 November 1998Active
Grosvenor House, The Downs, Altrincham, WA14 2QG

Director25 April 2014Active
372 Palatine Road, Manchester, M22 4FZ

Director01 October 2010Active
Acre Wood House, Lostock, Bolton, BL6 4HG

Director30 November 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director30 November 1998Active

People with Significant Control

Mr Alan John Sutton
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Grosvenor House, The Downs, Altrincham, WA14 2QG
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 (7 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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Appoint person director company with name date.

Download
2016-12-14Officers

Appoint person director company with name date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.