Company number 01916581
Status Active
Incorporation Date 24 May 1985
Company Type Private Limited Company
Address . QUIBELL'S LANE, NEWARK, NOTTINGHAMSHIRE, NG24 2AL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
GBP 100
. The most likely internet sites of RAINBOW NIGHTFREIGHT (WORCS) LIMITED are www.rainbownightfreightworcs.co.uk, and www.rainbow-nightfreight-worcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Bleasby Rail Station is 6.7 miles; to Swinderby Rail Station is 6.9 miles; to Bottesford Rail Station is 10 miles; to Bingham Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbow Nightfreight Worcs Limited is a Private Limited Company.
The company registration number is 01916581. Rainbow Nightfreight Worcs Limited has been working since 24 May 1985.
The present status of the company is Active. The registered address of Rainbow Nightfreight Worcs Limited is Quibell S Lane Newark Nottinghamshire Ng24 2al. . RAINBOW, Andrew Christopher is a Secretary of the company. LEIGH, Kimberley Anne is a Director of the company. RAINBOW, Andrew Christopher is a Director of the company. RAINBOW, Oliver John is a Director of the company. Director MACKINTOSH, Katherine Ann has been resigned. Director RAINBOW, David Paul Arthur has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Persons With Significant Control
W A Rainbow & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RAINBOW NIGHTFREIGHT (WORCS) LIMITED Events
01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
17 Nov 2016
Accounts for a small company made up to 30 April 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
14 Jan 2016
Appointment of Mrs Kimberley Anne Leigh as a director on 4 January 2016
14 Jan 2016
Appointment of Mr Oliver John Rainbow as a director on 4 January 2016
...
... and 81 more events
13 Jun 1988
Particulars of mortgage/charge
10 May 1988
Return made up to 23/03/88; full list of members
28 Apr 1988
Full accounts made up to 31 October 1986
01 Sep 1986
Registered office changed on 01/09/86 from: unit 43 sandy lane industrial estate stourport worcestershire
17 June 1997
Mortgage debenture
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 June 1990
Debenture
Delivered: 25 June 1990
Status: Outstanding
Persons entitled: Yorkshire Bank Public Limited Company.
Description: (Including trade fixtures). Fixed and floating charges over…
8 June 1988
Single debenture
Delivered: 13 June 1988
Status: Satisfied
on 15 January 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…