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

RAINY CITY INVESTMENTS LIMITED

THE PENINSULA, VICTORIA PLACE, MANCHESTER, M4 4FB,
Company Registration Number
06473841
Private Limited Company
Active

Company Overview

About Rainy City Investments Ltd
RAINY CITY INVESTMENTS LIMITED was founded on 2008-01-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Rainy City Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RAINY CITY INVESTMENTS LIMITED
 
Legal Registered Office
THE PENINSULA
VICTORIA PLACE
MANCHESTER
M4 4FB
Other companies in M4
 
Previous Names
HALLCO 1587 LIMITED28/03/2008
Filing Information
Company Number 06473841
Company ID Number 06473841
Date formed 2008-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 13:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINY CITY INVESTMENTS 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 RAINY CITY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER NICHOLAS SWIFT
Company Secretary 2011-06-10
FRED DONE
Director 2008-04-04
PETER ERIC DONE
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ERIC DONE
Company Secretary 2008-04-04 2011-06-10
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2008-01-15 2008-04-04
HALLIWELLS DIRECTORS LIMITED
Director 2008-01-15 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRED DONE CGAF LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
FRED DONE SALBOY (WRMC) LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
FRED DONE SALBOY LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
FRED DONE CARLTON GATE LIMITED Director 2014-05-21 CURRENT 2014-03-06 Active
FRED DONE ROADKING HOLYHEAD LIMITED Director 2013-12-04 CURRENT 2013-10-10 Liquidation
FRED DONE LORRY PARK (HOLYHEAD) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
FRED DONE MONETA COMMUNICATIONS HOLDINGS LIMITED Director 2013-09-30 CURRENT 2012-09-03 Active
FRED DONE PROPERTY (DONE) LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
FRED DONE DEGREE 53 LIMITED Director 2013-07-15 CURRENT 2013-05-21 Active
FRED DONE ACTIVE WIN MEDIA LIMITED Director 2013-06-18 CURRENT 2012-10-23 Liquidation
FRED DONE DONE SATELLITE LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
FRED DONE THE ENERGY SAVINGS PROVIDER LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2014-09-09
FRED DONE MISAIL LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
FRED DONE DONE PROPERTY TRADING LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2014-02-04
FRED DONE HENLEY HOMES BARNES VILLAGE LIMITED Director 2012-05-21 CURRENT 2011-12-20 Liquidation
FRED DONE TOTE DIGITAL LIMITED Director 2012-03-08 CURRENT 2011-08-03 Active
FRED DONE BETFRED GROUP HOLDINGS LIMITED Director 2012-03-08 CURRENT 2011-07-25 Active
FRED DONE DARTLAKE LIMITED Director 2011-07-13 CURRENT 1986-09-26 Active
FRED DONE TOTEPOOL LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTESPORT LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTE UK INTERNATIONAL LIMITED Director 2011-07-13 CURRENT 2004-06-07 Active
FRED DONE TOTE (SUCCESSOR COMPANY) LIMITED Director 2011-07-13 CURRENT 2011-02-23 Active
FRED DONE COMMUNICATIONS AGENCY SERVICES LIMITED Director 2011-07-13 CURRENT 1995-01-27 Active
FRED DONE TOTE EUROPOOLS LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE DIRECT LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE INVESTORS LIMITED Director 2011-07-13 CURRENT 1930-12-12 Active
FRED DONE TOTE COURSE LIMITED Director 2011-07-13 CURRENT 1960-05-25 Active
FRED DONE TOTE CREDIT LIMITED Director 2011-07-13 CURRENT 1956-11-27 Active
FRED DONE TOTE BOOKMAKERS LIMITED Director 2011-07-13 CURRENT 1965-06-18 Active
FRED DONE TOTE COMPUTER SERVICES LIMITED Director 2011-07-13 CURRENT 1964-07-23 Active
FRED DONE CAMPBELLS (BOOKMAKERS) LIMITED Director 2011-07-13 CURRENT 1961-10-17 Active
FRED DONE TOTE LIMITED Director 2011-07-13 CURRENT 2001-01-10 Active
FRED DONE ALSO INCLUDED LIMITED Director 2010-09-30 CURRENT 2010-03-17 Liquidation
FRED DONE CORPACQ LIMITED Director 2010-06-10 CURRENT 2006-08-04 Active
FRED DONE GOLDENTREE MORTGAGES LIMITED Director 2009-10-09 CURRENT 2001-10-30 Active
FRED DONE GOLDENTREE FINANCIAL SERVICES PLC Director 2009-10-01 CURRENT 2001-03-14 Active
FRED DONE GRAHAM BAXTER SPORTING TOURS LIMITED Director 2007-09-28 CURRENT 1996-08-23 Active
FRED DONE MOSLEY STREET VENTURES LIMITED Director 2007-08-09 CURRENT 2007-02-14 Active
FRED DONE SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2007-03-22 CURRENT 1985-08-16 Active
FRED DONE RIBOT INVESTMENTS LIMITED Director 2006-12-21 CURRENT 2006-12-13 Active
FRED DONE RAINY CITY PROPERTIES LIMITED Director 2006-11-06 CURRENT 2006-10-27 Active
FRED DONE ENERGEL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
FRED DONE HALLCO 1274 LIMITED Director 2006-02-03 CURRENT 2005-12-20 Active
FRED DONE DONE DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-18 Active
FRED DONE A & R RACING LIMITED Director 2004-12-06 CURRENT 1998-09-02 Active
FRED DONE DONE MANAGEMENT LIMITED Director 2003-12-01 CURRENT 2003-11-07 Active
FRED DONE BETFRED LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
FRED DONE HANLEY RACING LIMITED Director 2003-06-23 CURRENT 1984-04-12 Active
FRED DONE GIFTCIRCLE LIMITED Director 2003-06-02 CURRENT 1991-10-08 Active
FRED DONE THE CHASE RETAIL LIMITED Director 2002-12-04 CURRENT 1999-07-12 Active
FRED DONE DEMMY THE BOOKMAKER LIMITED Director 1998-12-30 CURRENT 1993-02-01 Active
FRED DONE PREMIER RACING (BOOKMAKERS) LIMITED Director 1998-11-30 CURRENT 1988-01-04 Dissolved 2013-11-19
FRED DONE FRANKEL BROW LIMITED Director 1997-05-22 CURRENT 1997-04-10 Active
FRED DONE IRWELL INSURANCE COMPANY LIMITED Director 1994-01-20 CURRENT 1994-01-13 Active
FRED DONE PENINSULA BUSINESS SERVICES GROUP LIMITED Director 1991-12-12 CURRENT 1990-12-12 Active
FRED DONE DONE BROTHERS (CASH BETTING) LIMITED Director 1991-06-30 CURRENT 1976-09-17 Active
FRED DONE BETFRED GROUP LIMITED Director 1991-03-06 CURRENT 1991-01-30 Active
FRED DONE SPORTS TOURS INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1987-12-22 Active
PETER ERIC DONE CRONER-I LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
PETER ERIC DONE LINCOLN WORSLEY PROPERTIES LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER ERIC DONE HEALTH ASSURED LTD Director 2011-05-11 CURRENT 2007-07-16 Active
PETER ERIC DONE PENINSULA COMPLIANCE LIMITED Director 2011-01-28 CURRENT 2011-01-28 Active
PETER ERIC DONE EMPLOYERLINE.CO.UK LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
PETER ERIC DONE MOSLEY STREET VENTURES LIMITED Director 2007-08-09 CURRENT 2007-02-14 Active
PETER ERIC DONE CRONER TAXWISE LIMITED Director 2007-01-31 CURRENT 1995-10-20 Active
PETER ERIC DONE RAINY CITY PROPERTIES LIMITED Director 2006-11-06 CURRENT 2006-10-27 Active
PETER ERIC DONE ENERGEL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PETER ERIC DONE PENINSULA BUSINESS SERVICES (IRELAND) LTD Director 2005-05-06 CURRENT 2005-05-06 Active
PETER ERIC DONE PORTFOLIO PAYROLL LIMITED Director 2002-12-18 CURRENT 2002-12-17 Active
PETER ERIC DONE PREMIER RACING (BOOKMAKERS) LIMITED Director 1998-11-30 CURRENT 1988-01-04 Dissolved 2013-11-19
PETER ERIC DONE PENINSULA LEGAL SERVICES LIMITED Director 1996-05-30 CURRENT 1996-05-29 Active
PETER ERIC DONE IRWELL INSURANCE COMPANY LIMITED Director 1994-01-20 CURRENT 1994-01-13 Active
PETER ERIC DONE PENINSULA BUSINESS SERVICES GROUP LIMITED Director 1991-12-12 CURRENT 1990-12-12 Active
PETER ERIC DONE PENINSULA BUSINESS SERVICES LIMITED Director 1991-06-30 CURRENT 1983-02-25 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
2024-01-31CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2023-07-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ANNE DONE-ORRELL
2023-07-04Change of details for Mrs Nicola Anne Done-Orrell as a person with significant control on 2023-07-03
2023-01-31Change of details for Mr Fred Done as a person with significant control on 2021-12-10
2023-01-31Change of details for Mr Peter Eric Done as a person with significant control on 2021-12-10
2023-01-31CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-01-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-02AP03Appointment of Mr Keith David Simmons as company secretary on 2022-11-01
2022-11-02TM02Termination of appointment of Peter Nicholas Swift on 2022-11-01
2022-02-02CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-22DIRECTOR APPOINTED MR PETER NICHOLAS SWIFT
2021-12-22DIRECTOR APPOINTED MR PETER NICHOLAS SWIFT
2021-12-22DIRECTOR APPOINTED MR ALAN PRICE
2021-12-22Termination of appointment of Peter Nicholas Swift on 2021-12-10
2021-12-22Termination of appointment of Peter Nicholas Swift on 2021-12-10
2021-12-22APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS SWIFT
2021-12-22APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS SWIFT
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ALAN PRICE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ALAN PRICE
2021-12-22Appointment of Mr Peter Nicholas Swift as company secretary on 2021-12-10
2021-12-22AP03Appointment of Mr Peter Nicholas Swift as company secretary on 2021-12-10
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS SWIFT
2021-12-22TM02Termination of appointment of Peter Nicholas Swift on 2021-12-10
2021-12-22AP01DIRECTOR APPOINTED MR PETER NICHOLAS SWIFT
2021-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR FRED DONE
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-16CH01Director's details changed for Mr Peter Eric Done on 2019-09-16
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-27CH01Director's details changed for Mr Peter Eric Done on 2019-01-27
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064738410002
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064738410003
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 44900000
2017-05-31SH19Statement of capital on 2017-05-31 GBP 44,900,000
2017-05-15SH20Statement by Directors
2017-05-15CAP-SSSolvency Statement dated 31/03/17
2017-05-15RES13Resolutions passed:
  • Share premium a/c be reduced 31/03/2017
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-07RP04AR01Second filing of the annual return made up to 2016-01-15
2016-07-07ANNOTATIONClarification
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 44900000
2016-02-04AR0115/01/16 FULL LIST
2016-02-04AR0115/01/16 STATEMENT OF CAPITAL GBP 44900000
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 44900000
2015-01-20AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064738410002
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM THE PENINSULA 2 CHEETHAM HILL ROAD MANCHESTER M4 4FB
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM, THE PENINSULA 2 CHEETHAM HILL ROAD, MANCHESTER, M4 4FB
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 44900000
2014-01-15AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-16AR0115/01/13 ANNUAL RETURN FULL LIST
2012-01-17AR0115/01/12 FULL LIST
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-14AP03SECRETARY APPOINTED MR PETER NICHOLAS SWIFT
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY PETER DONE
2011-01-20AR0115/01/11 FULL LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5PB
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM, RIVERSIDE NEW BAILEY STREET, MANCHESTER, M3 5PB
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-02AR0115/01/10 FULL LIST
2009-04-30363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-07-0988(2)AD 04/04/08 GBP SI 44899998@1=44899998 GBP IC 2/44900000
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-11123NC INC ALREADY ADJUSTED 04/04/08
2008-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-11RES04GBP NC 1000/45000 04/04/2008
2008-04-10225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED
2008-04-10288aDIRECTOR AND SECRETARY APPOINTED PETER ERIC DONE
2008-04-10288aDIRECTOR APPOINTED FRED DONE
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, 3 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
2008-03-28CERTNMCOMPANY NAME CHANGED HALLCO 1587 LIMITED CERTIFICATE ISSUED ON 28/03/08
2008-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RAINY CITY INVESTMENTS 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 RAINY CITY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-21 Outstanding SANTANDER UK PLC AS SECURITY AGENT
2014-10-17 Outstanding SANTANDER UK PLC
DEBENTURE 2008-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RAINY CITY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINY CITY INVESTMENTS LIMITED
Trademarks
We have not found any records of RAINY CITY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINY CITY INVESTMENTS 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 (70100 - Activities of head offices) as RAINY CITY INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RAINY CITY INVESTMENTS 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 RAINY CITY INVESTMENTS 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 RAINY CITY INVESTMENTS 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.