UKBizDB.co.uk

RAINTEX LIMITED

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

This company is commonly known as Raintex Limited. The company was founded 38 years ago and was given the registration number 01947406. The firm's registered office is in SUTTON COLDFIELD. You can find them at 21 Chester Road, Streetly, Sutton Coldfield, West Midlands. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:RAINTEX LIMITED
Company Number:01947406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:21 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Stables, Muxton, Telford, England, TF2 8RY

Director28 July 2017Active
Hilbre, Talbot Avenue, Little Aston Sutton Coldfield, B74 3DD

Secretary-Active
Hilbre Talbot Avenue, Little Aston, Sutton Coldfield, B74 3DD

Secretary-Active
Hilbre Talbot Avenue, Little Aston, Sutton Coldfield, B74 3DD

Director16 September 1985Active
51, Queslett Road East, Sutton Coldfield, England, B74 2ES

Director25 November 2016Active
67 Lodge Road, Walsall, WS5 3LA

Director-Active

People with Significant Control

Mr Pravin Raindi
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:51, Queslett Road East, Sutton Coldfield, England, B74 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Raindi
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:11, The Stables, Telford, England, TF2 8RY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

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

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Address

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

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-29Gazette

Gazette filings brought up to date.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-25Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.