About

Registered Number: 03926750
Date of Incorporation: 16/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Harmile House, 54 Saint Marys Lane, Upminster, Essex, RM14 2QT

 

Based in Upminster, Essex, Rainham Architectural Fabrications Ltd was registered on 16 February 2000. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAM, Rodney James 16 February 2000 - 1
POLLEY, Andrew Michael 16 February 2000 - 1
OLLEY, Malcolm Anthony 16 February 2000 20 May 2020 1
Secretary Name Appointed Resigned Total Appointments
POLLEY, Caroline 16 February 2000 27 February 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 29 November 2019
MR01 - N/A 04 June 2019
CS01 - N/A 28 February 2019
TM02 - Termination of appointment of secretary 30 January 2019
PSC04 - N/A 22 January 2019
PSC07 - N/A 22 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH03 - Change of particulars for secretary 18 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 25 January 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 22 February 2002
225 - Change of Accounting Reference Date 09 March 2001
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.