Rainbow International Carpet Dyeing And Cleaning Company Limited BRACKLEY


Rainbow International Carpet Dyeing And Cleaning Company started in year 1993 as Private Limited Company with registration number 02807894. The Rainbow International Carpet Dyeing And Cleaning Company company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Brackley at Neighbourly Training Centre, Building 4 Brackley Campus. Postal code: NN13 7EL.

At present there are 2 directors in the the firm, namely Philip C. and Jon S.. In addition one secretary - Grayson B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rainbow International Carpet Dyeing And Cleaning Company Limited Address / Contact

Office Address Neighbourly Training Centre, Building 4 Brackley Campus
Office Address2 Buckingham Road
Town Brackley
Post code NN13 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807894
Date of Incorporation Thu, 8th Apr 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Grayson B.

Position: Secretary

Appointed: 12 April 2023

Philip C.

Position: Director

Appointed: 12 April 2023

Jon S.

Position: Director

Appointed: 01 October 2015

Jeffrey M.

Position: Secretary

Appointed: 31 May 2018

Resigned: 12 April 2023

Meranee P.

Position: Director

Appointed: 14 September 2017

Resigned: 31 May 2018

Benjamin W.

Position: Director

Appointed: 23 May 2017

Resigned: 15 February 2019

Jason F.

Position: Director

Appointed: 23 May 2016

Resigned: 31 May 2018

Jason F.

Position: Secretary

Appointed: 23 May 2016

Resigned: 31 May 2018

Parker P.

Position: Director

Appointed: 07 November 2014

Resigned: 01 October 2015

Jeffrey M.

Position: Director

Appointed: 07 November 2014

Resigned: 12 April 2023

Meranee P.

Position: Director

Appointed: 15 August 2014

Resigned: 23 May 2016

Meranee P.

Position: Secretary

Appointed: 15 August 2014

Resigned: 23 May 2016

Sarah R.

Position: Director

Appointed: 15 August 2014

Resigned: 14 September 2017

Deborah W.

Position: Secretary

Appointed: 21 May 2014

Resigned: 15 August 2014

Michael B.

Position: Director

Appointed: 22 August 2003

Resigned: 15 August 2014

Simon H.

Position: Secretary

Appointed: 22 August 2003

Resigned: 21 May 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1993

Resigned: 08 April 1993

Christopher R.

Position: Secretary

Appointed: 08 April 1993

Resigned: 22 August 2003

Melvin L.

Position: Director

Appointed: 08 April 1993

Resigned: 22 August 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Bela S. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Stewart K. This PSC and has 25-50% voting rights.

Bela S.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights

Stewart K.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand100100100100
Net Assets Liabilities100100100100
Other
Number Shares Allotted 100100100
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, June 2023
Free Download (7 pages)

Company search