About

Registered Number: 04870752
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ

 

Founded in 2003, Rainham Lagging Ltd have registered office in Hornchurch, it's status at Companies House is "Active". The companies directors are listed as Smith, Stephen Richard, Rafferty, John. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFFERTY, John 23 January 2004 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Stephen Richard 23 January 2004 02 April 2004 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 03 April 2018
PSC04 - N/A 03 November 2017
PSC01 - N/A 02 November 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 10 November 2016
CH01 - Change of particulars for director 18 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 05 November 2013
SH01 - Return of Allotment of shares 28 October 2013
AR01 - Annual Return 28 August 2013
SH01 - Return of Allotment of shares 28 August 2013
TM02 - Termination of appointment of secretary 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 09 May 2011
AD01 - Change of registered office address 07 October 2010
AR01 - Annual Return 01 September 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
363a - Annual Return 31 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.