About

Registered Number: 03708017
Date of Incorporation: 04/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 5047, 10 Stannington Glen, Stannington, Sheffield, S6 6NA,

 

Rains & Co Ltd was established in 1999. Rains, Gary Martin, Rains, Marie Ann are the current directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINS, Gary Martin 30 July 1999 - 1
RAINS, Marie Ann 05 February 2003 15 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
TM02 - Termination of appointment of secretary 15 September 2020
AA - Annual Accounts 01 September 2020
MR05 - N/A 17 February 2020
MR04 - N/A 17 February 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 16 May 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 07 February 2015
AD01 - Change of registered office address 07 February 2015
AD01 - Change of registered office address 07 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH03 - Change of particulars for secretary 29 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 19 December 2009
395 - Particulars of a mortgage or charge 11 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 18 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 15 February 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 08 March 2000
225 - Change of Accounting Reference Date 29 November 1999
287 - Change in situation or address of Registered Office 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.