Company Information for RAINHAM REFRIGERATION & AIR CONDITIONING LIMITED
141 WATLING STREET, GILLINGHAM, KENT, ME7 2YY,
|
Company Registration Number
02550483
Private Limited Company
Active |
Company Name | ||
---|---|---|
RAINHAM REFRIGERATION & AIR CONDITIONING LIMITED | ||
Legal Registered Office | ||
141 WATLING STREET GILLINGHAM KENT ME7 2YY Other companies in ME7 | ||
Trading Names/Associated Names | ||
|
Company Number | 02550483 | |
---|---|---|
Company ID Number | 02550483 | |
Date formed | 1990-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB573563617 |
Last Datalog update: | 2024-01-07 03:35:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN HOCKING |
||
DAVID MALCOLM SOUTH |
||
PHILIP NEIL SOUTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAMIEN JOHN SOUTH |
Director | ||
GERALDINE CHANT |
Company Secretary | ||
GRAHAM HACKETT |
Director | ||
OLIVE ALLFREY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIR ENVIRONMENT LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2005-04-18 | Active | |
FAITHDEAN INTERIORS LIMITED | Company Secretary | 2007-06-06 | CURRENT | 1989-04-24 | Active | |
FAITHDEAN RECONSTRUCTION SERVICES LIMITED | Company Secretary | 2003-05-06 | CURRENT | 2003-03-20 | Active | |
FAITHDEAN PLC | Company Secretary | 2002-07-31 | CURRENT | 1978-09-15 | Active | |
ROSE AND CROWN (SHORNE) LTD | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
FAITHDEAN SPECIAL WORKS LTD | Director | 2016-05-14 | CURRENT | 2016-05-14 | Active | |
HOLCOMBE PARK TRADING LTD | Director | 2016-04-29 | CURRENT | 2016-04-29 | Dissolved 2016-11-29 | |
ROGATE PROPERTIES (ST THOMAS'S) LIMITED | Director | 2015-10-01 | CURRENT | 2015-09-28 | Active | |
OAKDEAN CONSTRUCTION LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
REGENT HOUSE PROPERTY DEVELOPMENT LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Dissolved 2016-06-07 | |
RAINHAM GROUP (NORTH) LTD | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-06-17 | |
SOUTHGATE (ASH) LTD | Director | 2011-09-09 | CURRENT | 2011-09-09 | Dissolved 2017-06-13 | |
DJA (KENT) LTD | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2013-10-01 | |
WARREN BARN & BOTLEY LTD | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2013-10-01 | |
FAITHDEAN INTERIORS LIMITED | Director | 2007-12-31 | CURRENT | 1989-04-24 | Active | |
AIR ENVIRONMENT LIMITED | Director | 2005-10-18 | CURRENT | 2005-04-18 | Active | |
FAITHDEAN RECONSTRUCTION SERVICES LIMITED | Director | 2003-05-06 | CURRENT | 2003-03-20 | Active | |
THE OAKS BUSINESS VILLAGE MANAGEMENT COMPANY (CHATHAM) LIMITED | Director | 1997-07-21 | CURRENT | 1994-01-27 | Active | |
BROADLAND CONSTRUCTION LIMITED | Director | 1997-04-29 | CURRENT | 1992-09-18 | Active | |
FAITHDEAN PLC | Director | 1991-11-30 | CURRENT | 1978-09-15 | Active | |
RAINHAM GROUP (NORTH) LTD | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-06-17 | |
RAINHAM ENERGY ASSESSMENT SERVICES LTD | Director | 2010-11-16 | CURRENT | 2010-11-16 | Active | |
GRAVESEND MASONIC HALL COMPANY LIMITED | Director | 2007-01-16 | CURRENT | 1905-06-16 | Active | |
AIR ENVIRONMENT LIMITED | Director | 2005-10-18 | CURRENT | 2005-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 STATEMENT OF CAPITAL GBP 144000 | ||
Resolutions passed:<ul><li>Resolution Creation of 100000 new ordinary shares of 1 each 31/03/2023</ul> | ||
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES | ||
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/12/2023. | ||
APPOINTMENT TERMINATED, DIRECTOR MARK LESLIE JACQUES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES | |
DIRECTOR APPOINTED MR MARK LESLIE JACQUES | ||
AP01 | DIRECTOR APPOINTED MR MARK LESLIE JACQUES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 025504830002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 24000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 24000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN JOHN SOUTH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 24000 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 24000 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Damien John South on 2012-01-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 24000 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 19/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 ANNUAL RETURN FULL LIST | |
288a | Director appointed damien john south logged form | |
363a | Return made up to 19/10/08; full list of members | |
288a | DIRECTOR APPOINTED MR DAMIEN JOHN SOUTH | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS | |
123 | £ NC 1000/100000 25/05/99 | |
SRES04 | NC INC ALREADY ADJUSTED 25/05/99 | |
88(2)R | AD 25/05/99--------- £ SI 23001@1=23001 £ IC 999/24000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RAINHAM REFRIGERATION CONTRACTS LIMITED CERTIFICATE ISSUED ON 15/04/97 | |
363s | RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAINHAM REFRIGERATION & AIR CONDITIONING LIMITED
RAINHAM REFRIGERATION & AIR CONDITIONING LIMITED owns 1 domain names.
airenvironment.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
|
Kent County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |