About

Registered Number: 05138564
Date of Incorporation: 26/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O THE ALUMASC GROUP PLC, Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP

 

Rainclear Systems Ltd was registered on 26 May 2004 and has its registered office in Kettering, it's status at Companies House is "Active". Boynton, Kirstan Sarah, Douglas, John David, Hopkins, Daniel John, Hopkins, Naomi, Jones, Geraint, Trott, Simon are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Daniel John 07 March 2005 31 May 2014 1
HOPKINS, Naomi 01 September 2011 30 November 2012 1
JONES, Geraint 30 November 2012 30 October 2018 1
TROTT, Simon 26 May 2004 07 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BOYNTON, Kirstan Sarah 01 October 2016 14 September 2018 1
DOUGLAS, John David 30 November 2012 01 October 2016 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
CH01 - Change of particulars for director 29 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 09 May 2019
AA - Annual Accounts 19 February 2019
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
AP01 - Appointment of director 26 September 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 15 June 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 20 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 25 January 2017
AA01 - Change of accounting reference date 12 January 2017
AP01 - Appointment of director 06 October 2016
AP03 - Appointment of secretary 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 19 January 2016
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 20 January 2015
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 07 March 2014
MISC - Miscellaneous document 07 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 04 December 2012
AP03 - Appointment of secretary 03 December 2012
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 05 October 2007
287 - Change in situation or address of Registered Office 25 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
225 - Change of Accounting Reference Date 07 June 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.