Rainmasters Limited CRAWLEY


Rainmasters started in year 1996 as Private Limited Company with registration number 03274065. The Rainmasters company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Crawley at Ground Floor. Postal code: RH10 1HT. Since Thu, 3rd Oct 2002 Rainmasters Limited is no longer carrying the name Gr Systems Uk.

The firm has 3 directors, namely Samuel A., Simon T. and Wendy B.. Of them, Samuel A., Simon T., Wendy B. have been with the company the longest, being appointed on 1 March 2017. At present there is 1 former director listed by the firm - Stephen T., who left the firm on 12 April 2019. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Rainmasters Limited Address / Contact

Office Address Ground Floor
Office Address2 1/7 Station Road
Town Crawley
Post code RH10 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274065
Date of Incorporation Tue, 5th Nov 1996
Industry Other building completion and finishing
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Samuel A.

Position: Director

Appointed: 01 March 2017

Simon T.

Position: Director

Appointed: 01 March 2017

Wendy B.

Position: Director

Appointed: 01 March 2017

Clare T.

Position: Secretary

Appointed: 28 April 2003

Resigned: 12 April 2019

Stephen T.

Position: Director

Appointed: 07 November 1996

Resigned: 12 April 2019

Michael S.

Position: Secretary

Appointed: 07 November 1996

Resigned: 28 April 2003

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1996

Resigned: 07 November 1996

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 05 November 1996

Resigned: 07 November 1996

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we identified, there is Samuel A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Wendy B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel A.

Notified on 3 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Wendy B.

Notified on 3 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Simon T.

Notified on 3 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Clare T.

Notified on 6 April 2016
Ceased on 3 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 6 April 2016
Ceased on 3 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gr Systems Uk October 3, 2002
Grs (southern) April 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand26 87728 96232 79617 23625 05823 92024 85130 085
Current Assets 59 00953 53647 89039 47632 07538 68840 981
Debtors5 58024 39614 91825 9238 5964 0968 7844 963
Net Assets Liabilities 26 94445 14038 57736 13829 48232 31233 373
Other Debtors3513 0143 06221 2598 5963 2675 7662 827
Property Plant Equipment716537514385288215161120
Total Inventories5 0275 6515 8224 7315 8224 0595 053 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2573 4363 6093 7383 8353 9083 9624 003
Corporation Tax Payable2 1041 7374 2723 030858976  
Creditors7 95932 5008 8129 6003 5282 7676 5067 705
Dividends Paid   19 3506 000   
Increase From Depreciation Charge For Year Property Plant Equipment 17917212997735441
Issue Bonus Shares Decrease Increase In Equity   -1    
Net Current Assets Liabilities 26 50944 72438 29035 94829 30832 18233 276
Number Shares Issued Fully Paid  800     
Other Creditors4 7274 0723 4384 5771 3071 3051 3071 984
Other Disposals Property Plant Equipment       500
Other Taxation Social Security Payable1 1281 3427821 8732101 4624 9595 481
Par Value Share  1     
Profit Loss  18 19612 7863 561   
Property Plant Equipment Gross Cost3 9733 9734 1234 1234 1234 1234 1234 123
Provisions For Liabilities Balance Sheet Subtotal 102989898413123
Total Additions Including From Business Combinations Property Plant Equipment  150    500
Total Assets Less Current Liabilities 27 04645 23838 67536 23629 52332 34333 396
Trade Creditors Trade Payables 25 3493201201 153 240240
Trade Debtors Trade Receivables5 22921 38211 8564 664 8293 0182 136

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 5th, January 2024
Free Download (8 pages)

Company search

Advertisements