Check the

RAINBOW CANDIES LIMITED

Company
RAINBOW CANDIES LIMITED (03271752)

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 %)

REGISTRATION INFO

Company name
RAINBOW CANDIES LIMITED
Company number
03271752
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 1996
Age - 28 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


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
86
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
55
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
55
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
63
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.