RAINBOW (NEWCASTLE) LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3DP

Company number 06932288
Status Active
Incorporation Date 12 June 2009
Company Type Private Limited Company
Address 29 EASTWOOD GARDENS, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 3DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 95,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RAINBOW (NEWCASTLE) LTD are www.rainbownewcastle.co.uk, and www.rainbow-newcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Rainbow Newcastle Ltd is a Private Limited Company. The company registration number is 06932288. Rainbow Newcastle Ltd has been working since 12 June 2009. The present status of the company is Active. The registered address of Rainbow Newcastle Ltd is 29 Eastwood Gardens Newcastle Upon Tyne United Kingdom Ne3 3dp. . AHMAD, Robina is a Director of the company. ALI, Ashiya Parveen is a Director of the company. NABI, Shamin is a Director of the company. Secretary AKHTER, Shamim has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director AHMAD, Robina has been resigned. Director AHMED, Nabila has been resigned. Director ALI, Ashiya Parveen has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AHMAD, Robina
Appointed Date: 01 October 2015
51 years old

Director
ALI, Ashiya Parveen
Appointed Date: 01 October 2015
42 years old

Director
NABI, Shamin
Appointed Date: 15 June 2009
76 years old

Resigned Directors

Secretary
AKHTER, Shamim
Resigned: 15 June 2009
Appointed Date: 12 June 2009

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 12 June 2009
Appointed Date: 12 June 2009

Director
AHMAD, Robina
Resigned: 15 June 2009
Appointed Date: 12 June 2009
51 years old

Director
AHMED, Nabila
Resigned: 15 June 2009
Appointed Date: 12 June 2009
56 years old

Director
ALI, Ashiya Parveen
Resigned: 15 June 2009
Appointed Date: 12 June 2009
42 years old

Director
STEWARD, Vikki
Resigned: 12 June 2009
Appointed Date: 12 June 2009
43 years old

RAINBOW (NEWCASTLE) LTD Events

01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 95,000

24 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Jan 2016
Previous accounting period shortened from 30 June 2015 to 31 March 2015
24 Nov 2015
Appointment of Mrs Ashiya Parveen Ali as a director on 1 October 2015
...
... and 28 more events
12 Jun 2009
Director appointed mrs robina ahmad
12 Jun 2009
Secretary appointed mrs shamim akhter
12 Jun 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
12 Jun 2009
Director appointed mrs nabila ahmed
12 Jun 2009
Incorporation

RAINBOW (NEWCASTLE) LTD Charges

8 June 2015
Charge code 0693 2288 0004
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 219 warton terrace heaton newcastle upon tyne…
2 July 2013
Charge code 0693 2288 0003
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 120/122 simonside terrace, newcastle upon tyne…
3 April 2013
Debenture
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2009
Mortgage
Delivered: 17 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 351 kenton road coxlodge newcastle…