RAINBOW (B.H.K.) LIMITED
MID-GLAM

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 1BD

Company number 01623269
Status Active
Incorporation Date 19 March 1982
Company Type Private Limited Company
Address 93-94 THE BROADWAY, PONTYPRIDD, MID-GLAM, CF37 1BD
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Statement of capital following an allotment of shares on 20 March 2017 GBP 150 ; Appointment of Mr Paul Morgan as a director on 20 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of RAINBOW (B.H.K.) LIMITED are www.rainbowbhk.co.uk, and www.rainbow-b-h-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Bargoed Rail Station is 7.9 miles; to Cwmbach Rail Station is 8 miles; to Merthyr Tydfil Rail Station is 10.3 miles; to Grangetown (Cardiff) Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbow B H K Limited is a Private Limited Company. The company registration number is 01623269. Rainbow B H K Limited has been working since 19 March 1982. The present status of the company is Active. The registered address of Rainbow B H K Limited is 93 94 The Broadway Pontypridd Mid Glam Cf37 1bd. . MORGAN, Lynne is a Secretary of the company. MORGAN, Lynne is a Director of the company. MORGAN, Paul is a Director of the company. MORGAN, Rhoslyn Owen is a Director of the company. Secretary BATEMAN, Michael Alan has been resigned. Director MORGAN, Paul has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
MORGAN, Lynne
Appointed Date: 22 September 1992

Director
MORGAN, Lynne
Appointed Date: 22 September 1992
79 years old

Director
MORGAN, Paul
Appointed Date: 20 March 2017
61 years old

Director
MORGAN, Rhoslyn Owen

79 years old

Resigned Directors

Secretary
BATEMAN, Michael Alan
Resigned: 21 September 1992

Director
MORGAN, Paul
Resigned: 01 September 1992
61 years old

Persons With Significant Control

Mr Rossalyn Morgan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

RAINBOW (B.H.K.) LIMITED Events

20 Mar 2017
Statement of capital following an allotment of shares on 20 March 2017
  • GBP 150

20 Mar 2017
Appointment of Mr Paul Morgan as a director on 20 March 2017
03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 64 more events
19 Apr 1988
Accounts for a small company made up to 31 March 1987

19 Apr 1988
Return made up to 31/12/87; full list of members

14 Jan 1988
Accounting reference date shortened from 30/04 to 31/03

27 Aug 1987
Accounts made up to 31 March 1986

16 Mar 1987
Return made up to 14/12/86; full list of members

RAINBOW (B.H.K.) LIMITED Charges

27 February 1985
Legal charge
Delivered: 28 February 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 93 and 94 broadway pontypridd mid glamorgan T.n wa 169355…
16 November 1984
Legal charge
Delivered: 21 November 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land and buildings lying on north east side of…
4 October 1984
Charge
Delivered: 10 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…
30 January 1984
Legal charge
Delivered: 13 February 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the shop, tower st., Treforest, pontypridd. Title no…
9 August 1983
Debenture
Delivered: 16 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…