Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINHAM INDUSTRIAL SERVICES LIMITED
Company Information for

RAINHAM INDUSTRIAL SERVICES LIMITED

The Old Hanger, Little Bassetts Farm Magpie Lane, Little Warley, Brentwood, ESSEX, CM13 3EA,
Company Registration Number
04582381
Private Limited Company
Active

Company Overview

About Rainham Industrial Services Ltd
RAINHAM INDUSTRIAL SERVICES LIMITED was founded on 2002-11-05 and has its registered office in Brentwood. The organisation's status is listed as "Active". Rainham Industrial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RAINHAM INDUSTRIAL SERVICES LIMITED
 
Legal Registered Office
The Old Hanger, Little Bassetts Farm Magpie Lane
Little Warley
Brentwood
ESSEX
CM13 3EA
Other companies in RM18
 
Filing Information
Company Number 04582381
Company ID Number 04582381
Date formed 2002-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-05
Return next due 2024-11-19
Type of accounts FULL
VAT Number /Sales tax ID GB805919710  
Last Datalog update: 2024-06-25 16:29:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINHAM INDUSTRIAL SERVICES 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 RAINHAM INDUSTRIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIM MCCARTHY
Director 2005-11-16
DAVID PAGET
Director 2012-02-04
ANDREW PHILLIP PEARSON
Director 2016-03-23
KAREN LOUISE RICHARDS
Director 2016-03-23
ANDREW MARK RYNSTON
Director 2008-01-01
MICHAEL ANTHONY SCAIFE
Director 2012-02-04
NICHOLAS PAUL DAVID WINKS
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERRENCE MARTIN TOULSON
Director 2005-11-16 2016-10-31
JAYASEGARAM GNANASEGARAM
Company Secretary 2002-11-05 2016-02-29
JAYASEGARAM GNANASEGARAM
Director 2005-11-16 2016-02-29
DAVID PAUL HOSKINS
Director 2005-11-16 2016-02-29
CHRISTOPHER PAUL BOOCOCK
Director 2008-01-01 2016-02-28
LEE FELSTEAD
Director 2002-11-05 2005-11-16
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-11-05 2002-11-05
HANOVER DIRECTORS LIMITED
Nominated Director 2002-11-05 2002-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILLIP PEARSON SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION Director 2017-12-12 CURRENT 1984-06-15 Active
ANDREW PHILLIP PEARSON CABLENET TRADING LIMITED Director 2016-08-25 CURRENT 1997-04-01 Active
KAREN LOUISE RICHARDS VIRTUA HOLDINGS LIMITED Director 2017-09-26 CURRENT 2013-12-20 Active
ANDREW MARK RYNSTON EFW MECHANICAL SERVICES LIMITED Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2016-06-07
ANDREW MARK RYNSTON ASSURED INSPECTION SERVICES LIMITED Director 2008-02-06 CURRENT 2005-08-23 Dissolved 2016-12-06
NICHOLAS PAUL DAVID WINKS CORDANT GROUP PLC Director 2016-09-07 CURRENT 1997-06-12 In Administration/Administrative Receiver
NICHOLAS PAUL DAVID WINKS WATTS GROUP HOLDINGS LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
NICHOLAS PAUL DAVID WINKS WATTS GROUP LIMITED Director 2012-05-01 CURRENT 2006-03-02 Active
NICHOLAS PAUL DAVID WINKS WAYPOINT CHANGE LIMITED Director 2006-11-01 CURRENT 2006-10-09 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
2024-06-25FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23Purchase of own shares
2023-08-23Cancellation of shares. Statement of capital on 2023-07-03 GBP 2,151
2023-08-23Cancellation of shares. Statement of capital on 2023-04-30 GBP 2,498
2023-08-01Cancellation of shares. Statement of capital on 2023-05-31 GBP 2,379
2023-08-01Purchase of own shares
2023-07-27Cancellation of shares. Statement of capital on 2022-11-30 GBP 2,701
2023-07-27Cancellation of shares. Statement of capital on 2023-03-31 GBP 2,513
2023-07-27Cancellation of shares. Statement of capital on 2023-02-28 GBP 2,528
2023-07-27Cancellation of shares. Statement of capital on 2023-01-31 GBP 2,543
2023-07-25Purchase of own shares
2023-07-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL DAVID WINKS
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP PEARSON
2023-04-19Purchase of own shares
2023-03-22Cancellation of shares. Statement of capital on 2022-11-30 GBP 2,701.00
2023-03-22Cancellation of shares. Statement of capital on 2022-08-31 GBP 2,791.00
2023-03-22Cancellation of shares. Statement of capital on 2022-12-21 GBP 2,558.00
2023-03-22Purchase of own shares
2023-03-22Cancellation of shares. Statement of capital on 2022-06-21 GBP 2,881
2023-03-22Cancellation of shares. Statement of capital on 2022-06-21 GBP 2,881
2023-03-22Cancellation of shares. Statement of capital on 2022-09-30 GBP 2,761.00
2023-03-22Cancellation of shares. Statement of capital on 2022-09-30 GBP 2,761.00
2023-03-22Cancellation of shares. Statement of capital on 2022-10-31 GBP 2,731
2023-03-22Cancellation of shares. Statement of capital on 2022-10-31 GBP 2,731
2023-03-22Cancellation of shares. Statement of capital on 2022-07-31 GBP 2,821
2023-03-22Cancellation of shares. Statement of capital on 2022-07-31 GBP 2,821
2023-03-22Cancellation of shares. Statement of capital on 2022-04-01 GBP 2,960
2023-03-22Cancellation of shares. Statement of capital on 2022-04-01 GBP 2,960
2023-03-22Cancellation of shares. Statement of capital on 2022-05-31 GBP 2,912
2023-03-22Cancellation of shares. Statement of capital on 2022-05-31 GBP 2,912
2023-03-22Cancellation of shares. Statement of capital on 2022-04-29 GBP 2,936
2023-03-22Cancellation of shares. Statement of capital on 2022-04-29 GBP 2,936
2023-03-22Cancellation of shares. Statement of capital on 2022-06-30 GBP 2,851
2023-03-22Cancellation of shares. Statement of capital on 2022-06-30 GBP 2,851
2023-02-27Cancellation of shares. Statement of capital on 2022-06-30 GBP 2,851
2023-02-27Cancellation of shares. Statement of capital on 2022-12-21 GBP 2,558
2023-02-27Cancellation of shares. Statement of capital on 2022-11-30 GBP 2,701
2023-02-27Cancellation of shares. Statement of capital on 2022-06-21 GBP 2,881
2023-02-27Cancellation of shares. Statement of capital on 2022-10-31 GBP 2,731
2023-02-27Cancellation of shares. Statement of capital on 2022-07-31 GBP 2,821
2023-02-27Cancellation of shares. Statement of capital on 2022-09-30 GBP 2,761
2023-02-27Cancellation of shares. Statement of capital on 2022-04-01 GBP 2,960
2023-02-27Cancellation of shares. Statement of capital on 2022-08-31 GBP 2,791
2023-02-27Cancellation of shares. Statement of capital on 2022-04-29 GBP 2,936
2023-02-27Cancellation of shares. Statement of capital on 2022-05-31 GBP 2,912.00
2022-12-23APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE RICHARDS
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE RICHARDS
2022-11-21RP04CS01
2022-11-18CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03Cancellation of shares. Statement of capital on 2020-11-30 GBP 3,307.62
2022-05-03Cancellation of shares. Statement of capital on 2020-10-31 GBP 3,327.62
2022-05-03Cancellation of shares. Statement of capital on 2021-03-31 GBP 3,227.62
2022-05-03Cancellation of shares. Statement of capital on 2020-03-31 GBP 3,427.62
2022-05-03Cancellation of shares. Statement of capital on 2021-10-31 GBP 3,087.62
2022-05-03Cancellation of shares. Statement of capital on 2020-09-30 GBP 3,347.62
2022-05-03Cancellation of shares. Statement of capital on 2021-05-31 GBP 3,187.62
2022-05-03Cancellation of shares. Statement of capital on 2021-09-30 GBP 3,107.62
2022-05-03Cancellation of shares. Statement of capital on 2021-11-30 GBP 3,067.62
2022-05-03SH06Cancellation of shares. Statement of capital on 2020-11-30 GBP 3,307.62
2022-04-27Cancellation of shares. Statement of capital on 2021-08-31 GBP 3,127.62
2022-04-27Cancellation of shares. Statement of capital on 2020-12-31 GBP 3,287.62
2022-04-27Cancellation of shares. Statement of capital on 2020-07-31 GBP 3,387.62
2022-04-27Cancellation of shares. Statement of capital on 2021-06-30 GBP 3,167.62
2022-04-27Cancellation of shares. Statement of capital on 2021-12-14 GBP 3,031
2022-04-27Cancellation of shares. Statement of capital on 2021-02-28 GBP 3,247.62
2022-04-27Cancellation of shares. Statement of capital on 2020-01-31 GBP 3,467.62
2022-04-27Cancellation of shares. Statement of capital on 2020-08-31 GBP 3,367.62
2022-04-27Cancellation of shares. Statement of capital on 2020-06-30 GBP 3,407.62
2022-04-27Cancellation of shares. Statement of capital on 2020-02-28 GBP 3,447.62
2022-04-27Cancellation of shares. Statement of capital on 2021-07-31 GBP 3,147.62
2022-04-27Cancellation of shares. Statement of capital on 2021-01-31 GBP 3,267.62
2022-04-27SH06Cancellation of shares. Statement of capital on 2021-08-31 GBP 3,127.62
2022-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-03-29SH06Cancellation of shares. Statement of capital on 2021-04-30 GBP 3,207.62
2022-01-20Purchase of own shares
2022-01-20SH03Purchase of own shares
2022-01-10Purchase of own shares
2022-01-10SH03Purchase of own shares
2021-12-14Purchase of own shares
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN England
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-11-08SH03Purchase of own shares
2021-09-22SH03Purchase of own shares
2021-08-18SH03Purchase of own shares
2021-07-15SH03Purchase of own shares
2021-06-29SH03Purchase of own shares
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14SH03Purchase of own shares
2021-04-28SH03Purchase of own shares
2021-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/21 FROM 795 London Road Grays Essex RM20 3LH
2021-03-02SH03Purchase of own shares
2021-02-11SH03Purchase of own shares
2021-02-10SH03Purchase of own shares
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-18SH20Statement by Directors
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 3487.62
2018-01-18SH19Statement of capital on 2018-01-18 GBP 3,487.62
2018-01-18CAP-SSSolvency Statement dated 28/12/17
2018-01-18RES13Resolutions passed:
  • Cancel share prem a/c 28/12/2017
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-31RES01ADOPT ARTICLES 29/09/2017
2017-10-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-10-08LATEST SOC08/10/17 STATEMENT OF CAPITAL;GBP 3487.62
2017-10-08SH0130/09/17 STATEMENT OF CAPITAL GBP 3487.62
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 3031
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE MARTIN TOULSON
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 3031
2016-04-12SH06Cancellation of shares. Statement of capital on 2016-03-21 GBP 3,031
2016-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-11AP01DIRECTOR APPOINTED MRS KAREN LOUISE RICHARDS
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 3381
2016-04-06SH0121/03/16 STATEMENT OF CAPITAL GBP 3381
2016-04-06AP01DIRECTOR APPOINTED MR ANDREW PHILLIP PEARSON
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BOOCOCK
2016-04-06SH0121/03/16 STATEMENT OF CAPITAL GBP 3381
2016-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-22RES01ADOPT ARTICLES 22/03/16
2016-03-09AP01DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAYASEGARAM GNANASEGARAM
2016-03-09TM02Termination of appointment of Jayasegaram Gnanasegaram on 2016-02-29
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOSKINS
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2500
2015-12-23AR0105/11/15 FULL LIST
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 7 THE BEECHES TILBURY ESSEX RM18 8ED
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM, 7 THE BEECHES, TILBURY, ESSEX, RM18 8ED
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2500
2015-02-02AR0105/11/14 FULL LIST
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2500
2013-12-23AR0105/11/13 FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0105/11/12 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-10AP01DIRECTOR APPOINTED DAVID PAGET
2012-07-10AP01DIRECTOR APPOINTED MICHAEL SCAIFE
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-09AR0105/11/11 FULL LIST
2011-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0105/11/10 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0105/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BOOCOCH / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE MARTIN TOULSON / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RYNSTON / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM MCCARTHY / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HOSKINS / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYASEGARAM GNANASEGARAM / 01/10/2009
2009-11-16AP01DIRECTOR APPOINTED MR ANDREW RYNSTON
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-28SASHARE AGREEMENT OTC
2009-07-2888(2)AD 21/07/09 GBP SI 453@1=453 GBP IC 2047/2500
2009-07-2888(2)AD 21/07/09 GBP SI 1047@1=1047 GBP IC 1000/2047
2009-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-23RES04GBP NC 1000/2500 17/07/2009
2009-07-23123NC INC ALREADY ADJUSTED 17/07/09
2009-03-12363aRETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21288aDIRECTOR APPOINTED CHRISTOPHER PAUL BOOCOCH
2007-11-26363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/06
2006-12-20363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12123NC INC ALREADY ADJUSTED 16/11/05
2005-12-12RES04£ NC 100/1000
2005-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-1288(2)RAD 16/11/05--------- £ SI 998@1=998 £ IC 2/1000
2005-12-05363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS; AMEND
2003-12-11363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-12-03225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: CS COMPANY SERVICES LIMITED TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1102325 Active Licenced property: SOUTHEND ROAD UNIT 7 GUILDPRIME BUSINESS CENTRE BILLERICAY GB CM11 2PZ. Correspondance address: 795 LONDON ROAD RAINHAM HOUSE GRAYS GB RM20 3LH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1118230 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1118230 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1118230 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1071256 Active Licenced property: AMENITY BLOCK PLOT 5 CASTLETON COURT WILTON INTERNATIONAL SITE MIDDLESBROUGH CASTLETON COURT GB TS90 8WS. Correspondance address: 795 LONDON ROAD RAINHAM HOUSE GRAYS GB RM20 3LH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1071256 Active Licenced property: AMENITY BLOCK PLOT 5 CASTLETON COURT WILTON INTERNATIONAL SITE MIDDLESBROUGH CASTLETON COURT GB TS90 8WS. Correspondance address: 795 LONDON ROAD RAINHAM HOUSE GRAYS GB RM20 3LH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1071256 Active Licenced property: AMENITY BLOCK PLOT 5 CASTLETON COURT WILTON INTERNATIONAL SITE MIDDLESBROUGH CASTLETON COURT GB TS90 8WS. Correspondance address: 795 LONDON ROAD RAINHAM HOUSE GRAYS GB RM20 3LH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1098911 Expired Licenced property: UNIT 4/5 WEAVER PARK INDUSTRIAL ESTATE MILL LANE FRODSHAM WA6 7JB;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1098911 Expired Licenced property: UNIT 4/5 WEAVER PARK INDUSTRIAL ESTATE MILL LANE FRODSHAM WA6 7JB;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1098911 Expired Licenced property: UNIT 4/5 WEAVER PARK INDUSTRIAL ESTATE MILL LANE FRODSHAM WA6 7JB;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1142294 Active Licenced property: 4-5 WEAVER PARK INDUSTRIAL ESTATE UNIT MILL LANE FRODSHAM MILL LANE GB WA6 7JB. Correspondance address: 795 LONDON ROAD RAINHAM HOUSE WEST THURROCK GRAYS WEST THURROCK GB RM20 3LH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RAINHAM INDUSTRIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-02-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-02-25 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2009-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-10-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-09-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-03-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
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 RAINHAM INDUSTRIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RAINHAM INDUSTRIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINHAM INDUSTRIAL SERVICES LIMITED
Trademarks
We have not found any records of RAINHAM INDUSTRIAL SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE DEBENTURE THE FOOTBALL ACADEMY LTD 2008-06-13 Outstanding

We have found 1 mortgage charges which are owed to RAINHAM INDUSTRIAL SERVICES LIMITED

Income
Government Income

Government spend with RAINHAM INDUSTRIAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2014-11 GBP £15,629 GROUNDS MAINTENANCE
London Borough of Newham 2014-6 GBP £43,312
London Borough of Havering 2014-6 GBP £123,519
London Borough of Havering 2014-5 GBP £3,660
London Borough of Havering 2014-4 GBP £48,131
London Borough of Havering 2014-3 GBP £50,403
London Borough of Havering 2013-12 GBP £5,949
London Borough of Havering 2013-11 GBP £60,570
London Borough of Havering 2013-10 GBP £153,263
Cumbria County Council 2013-10 GBP £16,700
Epping Forest District Council 2013-10 GBP £1,170 WORKS
Epping Forest District Council 2013-9 GBP £1,676 WORKS
Epping Forest District Council 2013-8 GBP £710 WORKS
London Borough of Havering 2013-8 GBP £46,401
Epping Forest District Council 2013-7 GBP £1,901 WORKS
London Borough of Ealing 2013-6 GBP £25,668
Cumbria County Council 2013-6 GBP £4,460
Epping Forest District Council 2013-6 GBP £1,746 WORKS
London Borough of Havering 2013-6 GBP £128,602
Epping Forest District Council 2013-5 GBP £5,895 WORKS
Epping Forest District Council 2013-4 GBP £521 BUILDING MAINTENANCE
London Borough of Ealing 2013-4 GBP £2,280
Cumbria County Council 2013-4 GBP £5,080
London Borough of Ealing 2013-3 GBP £2,280
Epping Forest District Council 2013-3 GBP £2,241
London Borough of Havering 2013-3 GBP £62,300
Cumbria County Council 2013-2 GBP £8,803
Epping Forest District Council 2013-2 GBP £3,943
London Borough of Havering 2013-2 GBP £19,252
Shropshire Council 2013-2 GBP £2,342 Contingency/Other Capital-Capital - Construction/Conver
London Borough of Havering 2013-1 GBP £58,947
Epping Forest District Council 2013-1 GBP £1,164
London Borough of Havering 2012-12 GBP £19,469
London Borough of Ealing 2012-11 GBP £3,923
London Borough of Ealing 2012-7 GBP £6,023
London Borough of Ealing 2012-6 GBP £5,818
London Borough of Ealing 2012-3 GBP £40,726
London Borough of Ealing 2012-2 GBP £71,896
London Borough of Ealing 2012-1 GBP £12,980

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.

Outgoings
Business Rates/Property Tax
No properties were found where RAINHAM INDUSTRIAL SERVICES 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 RAINHAM INDUSTRIAL SERVICES 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 RAINHAM INDUSTRIAL SERVICES 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.