Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED
Company Information for

RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED

NEIGHBOURLY TRAINING CENTRE, BUILDING 4 BRACKLEY CAMPUS, BUCKINGHAM ROAD, BRACKLEY, NORTHAMPTONSHIRE, NN13 7EL,
Company Registration Number
02807894
Private Limited Company
Active

Company Overview

About Rainbow International Carpet Dyeing And Cleaning Company Ltd
RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED was founded on 1993-04-08 and has its registered office in Brackley. The organisation's status is listed as "Active". Rainbow International Carpet Dyeing And Cleaning Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED
 
Legal Registered Office
NEIGHBOURLY TRAINING CENTRE, BUILDING 4 BRACKLEY CAMPUS
BUCKINGHAM ROAD
BRACKLEY
NORTHAMPTONSHIRE
NN13 7EL
Other companies in RH6
 
Filing Information
Company Number 02807894
Company ID Number 02807894
Date formed 1993-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY SCOTT MEYERS
Company Secretary 2018-05-31
JEFFREY SCOTT MEYERS
Director 2014-11-07
JON SHELL
Director 2015-10-01
BENJAMIN JAMES WALLAGE
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JASON FULTON
Company Secretary 2016-05-23 2018-05-31
JASON FULTON
Director 2016-05-23 2018-05-31
MERANEE PHING
Director 2017-09-14 2018-05-31
SARAH ROTH
Director 2014-08-15 2017-09-14
MERANEE PHING
Company Secretary 2014-08-15 2016-05-23
MERANEE PHING
Director 2014-08-15 2016-05-23
PARKER PIERI
Director 2014-11-07 2015-10-01
DEBORAH WRIGHT-HOOD
Company Secretary 2014-05-21 2014-08-15
MICHAEL BIDWELL
Director 2003-08-22 2014-08-15
SIMON LAURENCE HAYNES
Company Secretary 2003-08-22 2014-05-21
CHRISTOPHER PHILIP ROCHE
Company Secretary 1993-04-08 2003-08-22
MELVIN LUSTY
Director 1993-04-08 2003-08-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-08 1993-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY SCOTT MEYERS DWYER (UK FRANCHISING) LIMITED Director 2014-11-07 CURRENT 2012-03-09 Active
JEFFREY SCOTT MEYERS MR ELECTRIC LIMITED Director 2014-11-07 CURRENT 2013-03-28 Active
JEFFREY SCOTT MEYERS AIRE SERV LIMITED Director 2014-11-07 CURRENT 2013-08-05 Active
JON SHELL DWYER (UK FRANCHISING) LIMITED Director 2015-10-01 CURRENT 2012-03-09 Active
JON SHELL MR ELECTRIC LIMITED Director 2015-10-01 CURRENT 2013-03-28 Active
JON SHELL AIRE SERV LIMITED Director 2015-10-01 CURRENT 2013-08-05 Active
BENJAMIN JAMES WALLAGE DWYER (UK FRANCHISING) LIMITED Director 2017-05-23 CURRENT 2012-03-09 Active
BENJAMIN JAMES WALLAGE NEIGHBOURLY BRANDS LIMITED Director 2017-05-23 CURRENT 2015-10-02 Active
BENJAMIN JAMES WALLAGE COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED Director 2017-05-23 CURRENT 1986-01-31 Active
BENJAMIN JAMES WALLAGE COUNTRYWIDE GROUNDS MAINTENANCE LIMITED Director 2017-05-23 CURRENT 1993-03-10 Active
BENJAMIN JAMES WALLAGE DRAIN DOCTOR LIMITED Director 2017-05-23 CURRENT 1993-11-29 Active
BENJAMIN JAMES WALLAGE DWYER DRAIN DOCTOR LIMITED Director 2017-05-23 CURRENT 1994-07-06 Active
BENJAMIN JAMES WALLAGE BRIGHT & BEAUTIFUL UK LIMITED Director 2017-05-23 CURRENT 2009-04-17 Active
BENJAMIN JAMES WALLAGE MR ELECTRIC LIMITED Director 2017-05-23 CURRENT 2013-03-28 Active
BENJAMIN JAMES WALLAGE AIRE SERV LIMITED Director 2017-05-23 CURRENT 2013-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-17APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT MEYERS
2023-04-17Termination of appointment of Jeffrey Scott Meyers on 2023-04-12
2023-04-17DIRECTOR APPOINTED MR PHILIP JAMES CARR
2023-04-17Appointment of Mr Grayson Charles Brown as company secretary on 2023-04-12
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-30Director's details changed for Mr Jon Gavin Shell on 2022-09-30
2022-09-30CH01Director's details changed for Mr Jon Gavin Shell on 2022-09-30
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-06CH01Director's details changed for Mr Jon Gavin Shell on 2022-07-06
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-02-04Director's details changed for Mr Jon Shell on 2022-02-04
2022-02-04CH01Director's details changed for Mr Jon Shell on 2022-02-04
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 12 New Fetter Lane London EC4A 1JP United Kingdom
2021-04-08RP04AP01Second filing of director appointment of Jeffrey Scott Meyers
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES WALLAGE
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-18PSC08Notification of a person with significant control statement
2018-06-11AP03Appointment of Jeffrey Scott Meyers as company secretary on 2018-05-31
2018-06-08PSC07CESSATION OF BELA SZIGETHY AS A PSC
2018-06-08PSC07CESSATION OF STEWART KOHL AS A PSC
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON FULTON
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MERANEE PHING
2018-06-08TM02Termination of appointment of Jason Fulton on 2018-05-31
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-09-28AP01DIRECTOR APPOINTED MERANEE PHING
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROTH
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-08AP01DIRECTOR APPOINTED MR BENJAMIN JAMES WALLAGE
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MERANEE PHING
2016-06-07AP01DIRECTOR APPOINTED JASON FULTON
2016-06-07AP03Appointment of Jason Fulton as company secretary on 2016-05-23
2016-06-07TM02Termination of appointment of Meranee Phing on 2016-05-23
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PARKER PIERI
2016-04-18AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED JON SHELL
2015-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0106/04/15 FULL LIST
2015-01-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA
2014-11-28AP01DIRECTOR APPOINTED JEFFREY SCOTT MEYERS
2014-11-14AP01DIRECTOR APPOINTED PARKER PIERI
2014-10-08AP03SECRETARY APPOINTED MERANEE PHING
2014-09-08TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH WRIGHT-HOOD
2014-09-04AP01DIRECTOR APPOINTED SARAH ROTH
2014-09-04AP01DIRECTOR APPOINTED MERANEE PHING
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDWELL
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON HAYNES
2014-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29AA01PREVEXT FROM 31/10/2013 TO 31/12/2013
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0106/04/14 FULL LIST
2014-05-28AP03SECRETARY APPOINTED DEBORAH WRIGHT-HOOD
2014-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2014-05-28AD02SAIL ADDRESS CREATED
2014-05-28TM02APPOINTMENT TERMINATED, SECRETARY SIMON HAYNES
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 35 VINE STREET LONDON EC3N 2AA
2013-06-07AR0106/04/13 FULL LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIDWELL / 06/04/2013
2013-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-04-12AR0106/04/12 FULL LIST
2011-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-04-20AR0106/04/11 FULL LIST
2010-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-05-06AR0106/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIDWELL / 06/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON LAURENCE HAYNES / 06/04/2010
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-05-28363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-24363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-06-18363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-07-21RES13APPROVAL OF ACCOUNTS 12/07/06
2006-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-06-29363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-10-11363aRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-08-12ELRESS366A DISP HOLDING AGM 07/07/05
2005-08-12ELRESS386 DISP APP AUDS 07/07/05
2005-08-12ELRESS366A DISP HOLDING AGM 07/07/05
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-05-19363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: SPECTRUM HOUSE LOWER OAKHAM WAY OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5BY
2003-09-12288aNEW SECRETARY APPOINTED
2003-09-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-12363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/01
2001-04-23363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-05-03363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-05-19363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-04-28363sRETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS
1997-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-04-24363sRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1996-06-18363sRETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS
1996-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1995-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1995-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/95
1995-04-18363sRETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED
Trademarks
We have not found any records of RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.