RAINMAKER IRRIGATION COMPANY LIMITED
STEYNING

Hellopages » West Sussex » Horsham » BN44 3RD

Company number 03092439
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address THE OLD MARKET HOUSE 72, HIGH STREET, STEYNING, WEST SUSSEX, BN44 3RD
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RAINMAKER IRRIGATION COMPANY LIMITED are www.rainmakerirrigationcompany.co.uk, and www.rainmaker-irrigation-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Durrington-on-Sea Rail Station is 6.1 miles; to Fishersgate Rail Station is 6.2 miles; to Portslade Rail Station is 6.6 miles; to Billingshurst Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainmaker Irrigation Company Limited is a Private Limited Company. The company registration number is 03092439. Rainmaker Irrigation Company Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of Rainmaker Irrigation Company Limited is The Old Market House 72 High Street Steyning West Sussex Bn44 3rd. The company`s financial liabilities are £156.82k. It is £-11.48k against last year. The cash in hand is £180.77k. It is £-2.11k against last year. And the total assets are £200k, which is £-1.56k against last year. SANDERS, Roger Michael is a Secretary of the company. DREW, Philip is a Director of the company. HAYLER, Paul is a Director of the company. SANDERS, Roger Michael is a Director of the company. Secretary CASTLE STREET REGISTRARS LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MERCURY DATA LIMITED has been resigned. Director CLEAR, Richard Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Landscape service activities".


rainmaker irrigation company Key Finiance

LIABILITIES £156.82k
-7%
CASH £180.77k
-2%
TOTAL ASSETS £200k
-1%
All Financial Figures

Current Directors

Secretary
SANDERS, Roger Michael
Appointed Date: 03 November 2004

Director
DREW, Philip
Appointed Date: 17 August 1995
78 years old

Director
HAYLER, Paul
Appointed Date: 17 August 1995
68 years old

Director
SANDERS, Roger Michael
Appointed Date: 15 November 1995
82 years old

Resigned Directors

Secretary
CASTLE STREET REGISTRARS LTD
Resigned: 27 March 1996
Appointed Date: 17 August 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 August 1995
Appointed Date: 17 August 1995

Secretary
MERCURY DATA LIMITED
Resigned: 03 November 2004
Appointed Date: 27 March 1996

Director
CLEAR, Richard Charles
Resigned: 15 November 1995
Appointed Date: 17 August 1995
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 August 1995
Appointed Date: 17 August 1995

Persons With Significant Control

Mr Philip Drew
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Hayler
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

RAINMAKER IRRIGATION COMPANY LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 September 2016
19 Aug 2016
Confirmation statement made on 17 August 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 30 September 2015
20 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3

22 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
14 Sep 1995
New secretary appointed;new director appointed
14 Sep 1995
Secretary resigned;director resigned;new director appointed
14 Sep 1995
Registered office changed on 14/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Sep 1995
Company name changed cameron irrigation company limit ed\certificate issued on 08/09/95
17 Aug 1995
Incorporation