Founded in 2015, Rainton Expertise, classified under reg no. 09850789 is an active company. Currently registered at 191 Washington Street BD8 9QP, Bradford. the company has been in the business for 9 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.
The firm has one director. Istvan M., appointed on 4 December 2019. There are currently no secretaries appointed. As of 28 April 2024, there were 8 ex directors - Mohammed A., Timothy G. and others listed below. There were no ex secretaries.
Office Address | 191 Washington Street |
Town | Bradford. |
Post code | BD8 9QP |
Country of origin | United Kingdom |
Registration Number | 09850789 |
Date of Incorporation | Mon, 2nd Nov 2015 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 30th November |
Company age | 9 years old |
Account next due date | Sat, 31st Aug 2024 (125 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Thu, 7th Nov 2024 (2024-11-07) |
Last confirmation statement dated | Tue, 24th Oct 2023 |
The register of persons with significant control who own or have control over the company consists of 7 names. As BizStats discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Istvan M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mohammed A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Istvan M.
Notified on | 4 December 2019 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mohammed A.
Notified on | 6 November 2019 |
Ceased on | 4 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Timothy G.
Notified on | 8 May 2019 |
Ceased on | 6 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 8 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hazel N.
Notified on | 28 July 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mcgregor J.
Notified on | 30 June 2016 |
Ceased on | 13 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | |||||||
Current Assets | 1 | 1 | 1 | 154 | 866 | 1 | 1 |
Other | |||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||
Creditors | 153 | 865 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
14th March 2024 - the day director's appointment was terminated filed on: 4th, April 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy