ABOUT RAINBOW WATER SERVICES LIMITED
Celebrating over 20 Years in Business
We are a well established Kent based company with unrivalled up to date knowledge and expertise in a wide range of industrial, commercial, health care, educational and municipal water treatment and water management. We provide a full range of water treatment products, equipment, servicing, installation, training and consultancy.
We are ideally placed to supply equipment and products to your site and our Products & Services check list provides a summary of our product range, however this
KEY FINANCES
Year
2016
Assets
£549.32k
▲ £33.94k (6.59 %)
Cash
£397.62k
▼ £-42.13k (-9.58 %)
Liabilities
£108.29k
▲ £28.65k (35.97 %)
Net Worth
£441.03k
▲ £5.29k (1.21 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Ashford
- Company name
- RAINBOW WATER SERVICES LIMITED
- Company number
- 02735065
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Jul 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- rainbow-water.co.uk
- Phones
-
01233 731 010
01233 731 020
- Registered Address
- FAIRVIEW INDUSTRIAL PARK,
HAMSTREET ROAD,
RUCKINGE ASHFORD,
KENT,
TN26 2PL
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 09 Jan 2017
- Appointment of Mrs Mary Elizabeth Henderson as a director on 9 January 2017
- 09 Jan 2017
- Termination of appointment of Mary Elizabeth Henderson as a secretary on 9 January 2017
- 03 Aug 2016
- Confirmation statement made on 28 July 2016 with updates
See Also
Last update 2018
RAINBOW WATER SERVICES LIMITED DIRECTORS
Dane William Taylor Henderson
Acting
PSC
- Appointed
- 12 October 1992
- Occupation
- Industrial Chemist
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Court Lodge Farm, Church Lane Petham, Canterbury, CT4 5RD
- Country Of Residence
- United Kingdom
- Name
- HENDERSON, Dane William Taylor
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Mary Elizabeth Henderson
Acting
PSC
- Appointed
- 09 January 2017
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Fairview Industrial Park, Hamstreet Road, Ruckinge, Ashford, Kent, England, TN26 2PL
- Country Of Residence
- United Kingdom
- Name
- HENDERSON, Mary Elizabeth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Mary Elizabeth Henderson
Resigned
- Appointed
- 10 August 1995
- Resigned
- 09 January 2017
- Role
- Secretary
- Nationality
- British
- Address
- Court Lodge Farm, Church Lane Petham, Canterbury, CT4 5RD
- Name
- HENDERSON, Mary Elizabeth
Ronald Edward Lang
Resigned
- Appointed
- 28 July 1992
- Resigned
- 10 August 1995
- Role
- Secretary
- Address
- 6 Briar Close, Kennington, Ashford, Kent, TN24 9BS
- Name
- LANG, Ronald Edward
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned
- Appointed
- 28 July 1992
- Resigned
- 28 July 1992
- Role
- Nominee Secretary
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT COMPANY SEARCHES LIMITED
Christopher Thomas Berridge
Resigned
- Appointed
- 28 July 1992
- Resigned
- 12 October 1992
- Occupation
- Engineer
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Southfield Farm, Everingham, York, North Yorkshire, YO42 4LA
- Country Of Residence
- England
- Name
- BERRIDGE, Christopher Thomas
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned
- Appointed
- 28 July 1992
- Resigned
- 28 July 1992
- Role
- Nominee Director
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT PROPERTIES (UK) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.