RAINBOW CONVERSIONS LTD
CAMBS

Hellopages » Cambridgeshire » Fenland » PE15 8AE

Company number 04931418
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, DARTFORD, ROAD, MARCH, CAMBS, PE15 8AE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of RAINBOW CONVERSIONS LTD are www.rainbowconversions.co.uk, and www.rainbow-conversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Manea Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbow Conversions Ltd is a Private Limited Company. The company registration number is 04931418. Rainbow Conversions Ltd has been working since 14 October 2003. The present status of the company is Active. The registered address of Rainbow Conversions Ltd is The Old School House Dartford Road March Cambs Pe15 8ae. . SPIES, Susan Elizabeth is a Secretary of the company. SPIES, Michael Thomas is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
SPIES, Susan Elizabeth
Appointed Date: 14 October 2003

Director
SPIES, Michael Thomas
Appointed Date: 14 October 2003
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Mr Michael Thomas Spies
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Elizabeth Spies
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAINBOW CONVERSIONS LTD Events

03 Nov 2016
Confirmation statement made on 14 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2

...
... and 26 more events
15 Oct 2003
Registered office changed on 15/10/03 from: marquess court 69 southampton row london WC1B 4ET
14 Oct 2003
New secretary appointed
14 Oct 2003
Director resigned
14 Oct 2003
Secretary resigned
14 Oct 2003
Incorporation

RAINBOW CONVERSIONS LTD Charges

20 August 2004
Debenture
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…