This company is commonly known as Rayners (buildings) Limited. The company was founded 75 years ago and was given the registration number 00459622. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | RAYNERS (BUILDINGS) LIMITED |
---|---|---|
Company Number | : | 00459622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1948 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | - | Active |
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 18 December 2009 | Active |
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 28 April 2001 | Active |
The Ridings Primrose Ridge, Godalming, GU7 2ND | Secretary | - | Active |
Taylors Hanger, Hurtmore Road, Hurtmore, Godalming, GU7 2RL | Secretary | 28 April 2001 | Active |
The Ridings Primrose Ridge, Godalming, GU7 2ND | Director | - | Active |
Taylors Hanger, Hurtmore Road, Hurtmore, Godalming, GU7 2RL | Director | 28 April 2001 | Active |
Maramuny South Munstead Lane, Godalming, GU8 4AG | Director | - | Active |
Mr Anthony Keith Riddy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashbourne House, The Guildway, Guildford, England, GU3 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Officers | Termination secretary company with name termination date. | Download |
2016-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.