About

Registered Number: 02240635
Date of Incorporation: 06/04/1988 (37 years ago)
Company Status: Active
Registered Address: 17 Liverpool Road, Worthing, Sussex, BN11 1SU

 

Rainer Security Products Ltd was founded on 06 April 1988 and has its registered office in Sussex, it has a status of "Active". The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Simon Timothy Keith 18 September 2006 - 1
RAINER, Andrew John N/A - 1
RAINER, Francis John Eric N/A - 1
RAINER, Coral Ann N/A 02 August 1992 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 26 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 07 August 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 06 August 1997
288c - Notice of change of directors or secretaries or in their particulars 21 March 1997
288c - Notice of change of directors or secretaries or in their particulars 27 October 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 15 August 1996
395 - Particulars of a mortgage or charge 19 October 1995
395 - Particulars of a mortgage or charge 07 October 1995
AA - Annual Accounts 15 August 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 05 August 1994
395 - Particulars of a mortgage or charge 16 October 1993
AA - Annual Accounts 14 September 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 20 August 1992
AA - Annual Accounts 15 August 1991
288 - N/A 07 August 1991
363b - Annual Return 06 August 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
PUC 2 - N/A 27 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1988
288 - N/A 20 April 1988
288 - N/A 20 April 1988
NEWINC - New incorporation documents 06 April 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 May 2003 Outstanding

N/A

Legal charge 04 October 1995 Fully Satisfied

N/A

Mortgage 04 October 1995 Fully Satisfied

N/A

Single debenture 15 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.