Rainfast Ltd CAMBRIDGE


Founded in 2016, Rainfast, classified under reg no. 10078883 is a active - proposal to strike off company. Currently registered at 48 Brenda Gautrey Way CB24 8XW, Cambridge the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2021.

Rainfast Ltd Address / Contact

Office Address 48 Brenda Gautrey Way
Office Address2 Cottenham
Town Cambridge
Post code CB24 8XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10078883
Date of Incorporation Tue, 22nd Mar 2016
Industry Roofing activities
End of financial Year 30th June
Company age 8 years old
Account next due date Fri, 31st Mar 2023 (392 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 4th Apr 2023 (2023-04-04)
Last confirmation statement dated Mon, 21st Mar 2022

Company staff

Aidan C.

Position: Director

Appointed: 22 March 2016

Anna H.

Position: Secretary

Appointed: 20 March 2017

Resigned: 05 December 2019

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Engine Room 7 Limited from Preston, England. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Aidan C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Engine Room 7 Limited

South Preston Office Village 4b Cuerden Way, Bamber Bridge, Preston, Lancashire, PR5 6BL, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered England & Wales
Registration number 12348704
Notified on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aidan C.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand78 986144 517119 45748 63549 860
Current Assets191 553262 188225 670148 008126 667
Debtors101 717103 82199 21399 37376 807
Net Assets Liabilities152 950176 652175 67887 444-71 381
Other Debtors42 5385 72916 91110 70313 472
Property Plant Equipment74 60658 07459 59557 4202 039
Total Inventories10 85013 8507 000  
Other
Amount Specific Advance Or Credit Directors38 507    
Amount Specific Advance Or Credit Made In Period Directors43 656    
Amount Specific Advance Or Credit Repaid In Period Directors5 149    
Accumulated Depreciation Impairment Property Plant Equipment3 90722 68941 13962 0277 083
Average Number Employees During Period817655
Creditors19 15615 493102 42115 3667 383
Finance Lease Liabilities Present Value Total19 15615 49314 05315 3667 383
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 50011 5002 875  
Increase From Depreciation Charge For Year Property Plant Equipment3 90718 78218 45020 8881 817
Net Current Assets Liabilities105 492140 034123 24952 891-66 037
Other Creditors22 5005 9905 7281 04720 946
Other Taxation Social Security Payable52 71493 75043 88971 32097 342
Property Plant Equipment Gross Cost78 51380 763100 734119 4479 122
Provisions For Liabilities Balance Sheet Subtotal7 9925 9637 1667 501 
Total Additions Including From Business Combinations Property Plant Equipment78 5132 25019 97118 713 
Total Assets Less Current Liabilities180 098198 108182 844110 311-63 998
Trade Creditors Trade Payables5 98618 75138 75114 76716 433
Trade Debtors Trade Receivables57 98198 09282 30288 67063 335
Bank Borrowings Overdrafts    50 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    56 761
Disposals Property Plant Equipment    110 325

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
Free Download (1 page)

Company search