About

Registered Number: 04582381
Date of Incorporation: 05/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 795 London Road, Grays, Essex, RM20 3LH

 

Based in Grays in Essex, Rainham Industrial Services Ltd was registered on 05 November 2002, it's status is listed as "Active". The companies directors are Mccarthy, Tim, Paget, David, Richards, Karen Louise, Rynston, Andrew Mark, Boocock, Christopher Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Tim 16 November 2005 - 1
PAGET, David 04 February 2012 - 1
RICHARDS, Karen Louise 23 March 2016 - 1
RYNSTON, Andrew Mark 01 January 2008 - 1
BOOCOCK, Christopher Paul 01 January 2008 28 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
MR04 - N/A 08 June 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 20 April 2018
RESOLUTIONS - N/A 18 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2018
SH19 - Statement of capital 18 January 2018
CAP-SS - N/A 18 January 2018
CS01 - N/A 06 December 2017
RESOLUTIONS - N/A 31 October 2017
SH01 - Return of Allotment of shares 08 October 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 09 November 2016
SH06 - Notice of cancellation of shares 12 April 2016
SH03 - Return of purchase of own shares 12 April 2016
SH03 - Return of purchase of own shares 12 April 2016
AP01 - Appointment of director 11 April 2016
SH01 - Return of Allotment of shares 06 April 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
RESOLUTIONS - N/A 22 March 2016
AP01 - Appointment of director 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 01 August 2014
MR04 - N/A 06 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 23 September 2009
395 - Particulars of a mortgage or charge 27 August 2009
SA - Shares agreement 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
RESOLUTIONS - N/A 23 July 2009
RESOLUTIONS - N/A 23 July 2009
123 - Notice of increase in nominal capital 23 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 25 September 2007
395 - Particulars of a mortgage or charge 22 September 2007
363s - Annual Return 20 December 2006
395 - Particulars of a mortgage or charge 03 November 2006
AA - Annual Accounts 17 October 2006
395 - Particulars of a mortgage or charge 23 September 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
123 - Notice of increase in nominal capital 12 December 2005
363s - Annual Return 05 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 19 July 2005
395 - Particulars of a mortgage or charge 08 April 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 08 January 2004
363s - Annual Return 11 December 2003
225 - Change of Accounting Reference Date 03 December 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
287 - Change in situation or address of Registered Office 17 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 27 February 2012 Outstanding

N/A

Debenture 24 February 2012 Outstanding

N/A

Charge of deposit 24 August 2009 Fully Satisfied

N/A

Debenture 18 September 2007 Fully Satisfied

N/A

Guarantee & debenture 13 October 2006 Fully Satisfied

N/A

Guarantee & debenture 16 September 2006 Fully Satisfied

N/A

Debenture 24 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.