UKBizDB.co.uk

RAINTEK SOLUTIONS LIMITED

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

This company is commonly known as Raintek Solutions Limited. The company was founded 16 years ago and was given the registration number 06536218. The firm's registered office is in WORKSOP. You can find them at 441 Gateford Road, , Worksop, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RAINTEK SOLUTIONS LIMITED
Company Number:06536218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 March 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:441 Gateford Road, Worksop, England, S81 7BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Wazir Building, 1 King Street, Matale, Sri Lanka,

Director24 June 2019Active
18, Vancouver Close, Orpington, England, BR6 9XR

Secretary17 March 2008Active
42, Sirius Close, Wokingham, United Kingdom, RG41 3DT

Director17 March 2008Active
34, Cliddesden Road, Basingstoke, United Kingdom, RG21 3ET

Director19 March 2008Active
14, Beaver Way, Woodley, United Kingdom, RG5 4UD

Director15 January 2009Active
13, Wasir Building, 1 King Street, Matale, Sri Lanka,

Director24 June 2019Active
201, Blenheim Centre, Prince Regent Road, Hounslow, United Kingdom, TW3 1NB

Director03 January 2009Active
18, Vancouver Close, Orpington, England, BR6 9XR

Director01 September 2009Active

People with Significant Control

Mr Ramamathulla Mohamed Wazir
Notified on:26 June 2019
Status:Active
Date of birth:April 1963
Nationality:Sri Lankan
Country of residence:Sri Lanka
Address:42, Oyapahala, Matale, Sri Lanka,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thiyagarajah Sriskandarajah
Notified on:14 November 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:18, Vancouver Close, Orpington, England, BR6 9XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Termination secretary company with name termination date.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Officers

Change person secretary company with change date.

Download
2016-08-05Officers

Change person director company with change date.

Download
2016-08-05Address

Change registered office address company with date old address new address.

Download
2016-05-25Capital

Capital statement capital company with date currency figure.

Download
2016-03-09Document replacement

Second filing of form with form type made up date.

Download
2016-02-05Insolvency

Legacy.

Download
2016-02-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.