UKBizDB.co.uk

TIME RAINHAM LIMITED

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

This company is commonly known as Time Rainham Limited. The company was founded 7 years ago and was given the registration number 10675220. The firm's registered office is in RAINHAM. You can find them at Unit 3, Manor Way, Rainham, Essex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:TIME RAINHAM LIMITED
Company Number:10675220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 3, Manor Way, Rainham, Essex, United Kingdom, RM13 8RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Stratton Avenue, Wallington, England, SM6 9LJ

Director08 November 2022Active
Unit 3, Manor Way, Rainham, United Kingdom, RM13 8RH

Director16 March 2017Active
Unit 3, Manor Way, Rainham, United Kingdom, RM13 8RH

Director16 March 2017Active
Unit 3, Manor Way, Rainham, United Kingdom, RM13 8RH

Director14 May 2020Active
12, Faraday Road, Leigh-On-Sea, England, SS9 5JU

Director21 December 2018Active
Unit 3, Manor Way, Rainham, United Kingdom, RM13 8RH

Director07 February 2019Active
Unit 3, Manor Way, Rainham, United Kingdom, RM13 8RH

Director01 August 2019Active

People with Significant Control

Mr Nikulkumar Ajitkumar Patel
Notified on:08 November 2022
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:43, Stratton Avenue, Wallington, England, SM6 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Vulcan Industries Plc
Notified on:27 July 2022
Status:Active
Country of residence:England
Address:8th Floor The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Ivi Metallics Ltd
Notified on:07 February 2019
Status:Active
Country of residence:England
Address:300, St. Saviours Road, Leicester, England, LE5 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Mccourt
Notified on:21 December 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Manor Way, Rainham, United Kingdom, RM13 8RH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Danfer Holdings Ltd
Notified on:16 March 2017
Status:Active
Country of residence:United Kingdom
Address:1, Berkeley Street, London, United Kingdom, W1J 8DJ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

Liquidation in administration progress report.

Download
2023-11-29Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-11-27Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-11-14Insolvency

Liquidation in administration extension of period.

Download
2023-06-16Insolvency

Liquidation in administration progress report.

Download
2023-05-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-10Insolvency

Liquidation in administration proposals.

Download
2022-12-17Address

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

Download
2022-11-23Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Gazette

Gazette filings brought up to date.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.