CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RAINBOW CANDIES LIMITED
Company
RAINBOW CANDIES
Phone:
01253 693 693
A⁺
rating
KEY FINANCES
Year
2016
Assets
£290.81k
▲ £4.23k (1.48 %)
Cash
£184.96k
▲ £24.03k (14.93 %)
Liabilities
£76.37k
▼ £-10.99k (-12.58 %)
Net Worth
£214.44k
▲ £15.22k (7.64 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Mansfield
Company name
RAINBOW CANDIES LIMITED
Company number
03271752
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
rainbowcandies.co.uk
Phones
01253 693 693
Registered Address
SYNERGY HOUSE 7 ACORN BUSINESS PARK,
COMMERCIAL GATE,
MANSFIELD,
NOTTINGHAMSHIRE,
NG18 1EX
ECONOMIC ACTIVITIES
10821
Manufacture of cocoa and chocolate confectionery
10822
Manufacture of sugar confectionery
LAST EVENTS
24 Feb 2017
Total exemption small company accounts made up to 30 November 2016
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 November 2015
See Also
RAINBOW AV LTD
RAINBOW BRITE CLEANING SERVICES LIMITED
RAINBOW CNC LIMITED
RAINBOW DAY NURSERY (ALNWICK) LIMITED
RAINBOW DAY NURSERY (NEWCASTLE) LIMITED
RAINBOW EXECUTIVE CARS LIMITED
Last update 2018
RAINBOW CANDIES LIMITED DIRECTORS
Anthony James Farrer
Acting
Appointed
14 October 2003
Occupation
Confectioner
Role
Secretary
Nationality
British
Address
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX
Name
FARRER, Anthony James
Hames Edward
Acting
Appointed
04 November 1996
Occupation
Retailer
Role
Director
Age
87
Nationality
British
Address
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX
Country Of Residence
United Kingdom
Name
EDWARD, Hames
Anthony James Farrer
Acting
PSC
Appointed
04 November 1996
Occupation
Confectioner
Role
Director
Age
56
Nationality
British
Address
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX
Country Of Residence
England
Name
FARRER, Anthony James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Carol Oldbury
Acting
Appointed
01 November 2002
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX
Country Of Residence
United Kingdom
Name
OLDBURY, Carol
CREDITREFORM LIMITED
Resigned
Appointed
31 October 1996
Resigned
04 November 1996
Role
Nominee Secretary
Address
Windsor House, Temple Row, Birmingham, B2 5JX
Name
CREDITREFORM LIMITED
Hames Edward
Resigned
PSC
Appointed
04 November 1996
Resigned
14 October 2003
Role
Secretary
Address
6 Seacroft Esplanade, Skegness, Lincolnshire, PE25 3BE
Name
EDWARD, Hames
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Paul Anthony Atkinson
Resigned
Appointed
04 November 1996
Resigned
19 November 2009
Occupation
Confectionery
Role
Director
Age
64
Nationality
British
Address
11 Wellogate Gardens, Blackpool, Lancashire, FY4 2JP
Name
ATKINSON, Paul Anthony
CREDITREFORM (ENGLAND) LIMITED
Resigned
Appointed
31 October 1996
Resigned
04 November 1996
Role
Nominee Director
Address
168 Corporation Street, Birmingham, B4 6TU
Name
CREDITREFORM (ENGLAND) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.