Check the

RAINBOW UPHOLSTERY LIMITED

Company
RAINBOW UPHOLSTERY LIMITED (01763459)

RAINBOW UPHOLSTERY

Phone: 01215 615 386
A⁺ rating

KEY FINANCES

Year
2016
Assets
£491.19k ▼ £-48.78k (-9.03 %)
Cash
£83.42k ▼ £-254.67k (-75.33 %)
Liabilities
£39.86k ▲ £37.86k (1,885.26 %)
Net Worth
£451.32k ▼ £-88.64k (-16.42 %)

REGISTRATION INFO

Company name
RAINBOW UPHOLSTERY LIMITED
Company number
01763459
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 1983
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
www.rainbowupholstery.co.uk
Phones
01215 615 386
01215 615 936
Registered Address
UNITS 1-4,
MARLOW STREET,
ROWLEY REGIS,
WEST MIDLANDS,
B65 0AY

ECONOMIC ACTIVITIES

31090
Manufacture of other furniture

LAST EVENTS

03 Apr 2017
Confirmation statement made on 15 March 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100

CHARGES

26 June 2012
Status
Outstanding
Delivered
28 June 2012
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a land on the south side of marlow street…

15 May 2012
Status
Outstanding
Delivered
17 May 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 May 2003
Status
Satisfied on 11 February 2014
Delivered
10 May 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums for the time being standing to the credit…

28 October 1988
Status
Satisfied on 11 February 2014
Delivered
18 November 1988
Persons entitled
Lloyds Bank PLC
Description
L/H property k/a or being apartment 1, park lodge, park…

14 August 1987
Status
Satisfied on 11 February 2014
Delivered
21 August 1987
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RAINBOW UPHOLSTERY LIMITED DIRECTORS

Susan Round

  Acting
Appointed
31 December 2004
Role
Secretary
Address
29 Foxlands Drive, Sedgley, Dudley, West Midlands, DY3 2HZ
Name
ROUND, Susan

Martin Kinsley Bate

  Acting
Appointed
01 January 2005
Occupation
Production
Role
Director
Age
62
Nationality
British
Address
4 Hillside Avenue, Rowley Regis, West Midlands, B65 0EZ
Country Of Residence
United Kingdom
Name
BATE, Martin Kinsley

Paul Round

  Acting PSC
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
29 Foxlands Drive, Dudley, West Midlands, DY3 2HZ
Country Of Residence
England
Name
ROUND, Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Susan Round

  Acting
Appointed
31 December 2004
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
29 Foxlands Drive, Sedgley, Dudley, West Midlands, DY3 2HZ
Country Of Residence
United Kingdom
Name
ROUND, Susan

Richard Anthony Bolton

  Resigned
Resigned
31 December 2004
Role
Secretary
Address
15 Brunswick Gate, Stourbridge, West Midlands, DY8 2QA
Name
BOLTON, Richard Anthony

Richard Anthony Bolton

  Resigned
Resigned
31 December 2004
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
15 Brunswick Gate, Stourbridge, West Midlands, DY8 2QA
Name
BOLTON, Richard Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.