UKBizDB.co.uk

THE CHEPSTOW RAINBOW TRUST

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

This company is commonly known as The Chepstow Rainbow Trust. The company was founded 23 years ago and was given the registration number 04052000. The firm's registered office is in CHEPSTOW. You can find them at 11 Moor Street, , Chepstow, Monmouthshire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:THE CHEPSTOW RAINBOW TRUST
Company Number:04052000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2000
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:11 Moor Street, Chepstow, Monmouthshire, Wales, NP16 5DD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bridge Church, Bulwark Industrial Estate, Bulwark, Chepstow, Wales, NP16 5QZ

Director29 May 2013Active
11 Moor Street, Chepstow, Wales, NP16 5DD

Director13 January 2009Active
Chepstow Methodist Church, Newchurch, Chepstow, Wales, NP16 6DA

Director29 May 2013Active
Rockymead, Coleford Road, Tutshill, Chepstow, NP16 7BU

Secretary14 August 2000Active
Rose Cottage, Woodcroft Lane, Woodcroft, Chepstow, Great Britain, NP16 7QB

Secretary26 April 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 August 2000Active
85 Saint Kingsmark Avenue, Chepstow, NP16 5SN

Director14 August 2000Active
27 Church Road, Caldicot, NP26 4HN

Director04 August 2005Active
38 Moor Street, Chepstow, Monmouthshire, NP16 5DF

Director17 April 2012Active
38 Moor Street, Chepstow, Monmouthshire, NP16 5DF

Director28 January 2011Active
The Manse Hilltop, Newport Road, Chepstow, NP16 5BA

Director04 July 2003Active
42 Clanna Park, Alvington, Lydney, GL15 6AN

Director04 August 2005Active
6 The Rickfield, Monmouth, NP25 3HL

Director08 December 2006Active
6 The Rickfield, Monmouth, NP25 3HL

Director14 August 2000Active
31 Hardwick Avenue, Chepstow, NP16 5DJ

Director14 August 2000Active
38 Moor Street, Chepstow, Monmouthshire, NP16 5DF

Director29 May 2013Active
Kenora Devauden Road, St. Arvans, Chepstow, NP16 6EZ

Director25 October 2007Active
30 Hollings Close, Chepstow, NP16 5HY

Director14 August 2000Active
Rose Cottage, Woodcroft Lane, Woodcroft, Chepstow, Great Britain, NP16 7QB

Director28 January 2011Active

People with Significant Control

Mr Christopher John Rees
Notified on:14 August 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Wales
Address:11 Moor Street, Chepstow, Wales, NP16 5DD
Nature of control:
  • Significant influence or control as trust

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
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Change person director company with change date.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Address

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

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.