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.
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 | : |
|
Registered Address | : | 11 Moor Street, Chepstow, Monmouthshire, Wales, NP16 5DD |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bridge Church, Bulwark Industrial Estate, Bulwark, Chepstow, Wales, NP16 5QZ | Director | 29 May 2013 | Active |
11 Moor Street, Chepstow, Wales, NP16 5DD | Director | 13 January 2009 | Active |
Chepstow Methodist Church, Newchurch, Chepstow, Wales, NP16 6DA | Director | 29 May 2013 | Active |
Rockymead, Coleford Road, Tutshill, Chepstow, NP16 7BU | Secretary | 14 August 2000 | Active |
Rose Cottage, Woodcroft Lane, Woodcroft, Chepstow, Great Britain, NP16 7QB | Secretary | 26 April 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 August 2000 | Active |
85 Saint Kingsmark Avenue, Chepstow, NP16 5SN | Director | 14 August 2000 | Active |
27 Church Road, Caldicot, NP26 4HN | Director | 04 August 2005 | Active |
38 Moor Street, Chepstow, Monmouthshire, NP16 5DF | Director | 17 April 2012 | Active |
38 Moor Street, Chepstow, Monmouthshire, NP16 5DF | Director | 28 January 2011 | Active |
The Manse Hilltop, Newport Road, Chepstow, NP16 5BA | Director | 04 July 2003 | Active |
42 Clanna Park, Alvington, Lydney, GL15 6AN | Director | 04 August 2005 | Active |
6 The Rickfield, Monmouth, NP25 3HL | Director | 08 December 2006 | Active |
6 The Rickfield, Monmouth, NP25 3HL | Director | 14 August 2000 | Active |
31 Hardwick Avenue, Chepstow, NP16 5DJ | Director | 14 August 2000 | Active |
38 Moor Street, Chepstow, Monmouthshire, NP16 5DF | Director | 29 May 2013 | Active |
Kenora Devauden Road, St. Arvans, Chepstow, NP16 6EZ | Director | 25 October 2007 | Active |
30 Hollings Close, Chepstow, NP16 5HY | Director | 14 August 2000 | Active |
Rose Cottage, Woodcroft Lane, Woodcroft, Chepstow, Great Britain, NP16 7QB | Director | 28 January 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-22 | Gazette | Gazette filings brought up to date. | Download |
2023-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-04 | Address | Change registered office address company with date old address new address. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.