UKBizDB.co.uk

RINEDATA HOLDINGS LIMITED

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

This company is commonly known as Rinedata Holdings Limited. The company was founded 4 years ago and was given the registration number 12329777. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit 4 Everitt Close, Denington Industrial Estate, Wellingborough, Northants. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RINEDATA HOLDINGS LIMITED
Company Number:12329777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Everitt Close, Denington Industrial Estate, Wellingborough, Northants, England, NN8 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director03 May 2022Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director03 May 2022Active
2 Nuffield Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0RB

Director06 February 2023Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director17 October 2023Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director03 May 2022Active
Unit 4, Everitt Close, Denington Industrial Estate, Wellingborough, England, NN8 2QE

Director01 January 2020Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director01 January 2020Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director01 January 2020Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director01 January 2020Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director22 November 2019Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director01 January 2020Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director01 January 2020Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director01 January 2020Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director01 January 2020Active
2, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director03 May 2022Active

People with Significant Control

Morris Bidco Limited
Notified on:03 May 2022
Status:Active
Country of residence:England
Address:2, Nuffield Road, Poole, England, BH17 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Ketan Patel
Notified on:22 November 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:2, Swallow Court, Kettering, England, NN15 6XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kirit Patel
Notified on:22 November 2019
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:2, Swallow Court, Kettering, England, NN15 6XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mihir Patel
Notified on:22 November 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:2, Swallow Court, Kettering, England, NN15 6XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert Madath
Notified on:22 November 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:2, Swallow Court, Kettering, England, NN15 6XX
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 (6 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
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Change account reference date company current shortened.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.