Company Information for RAINHAM INDUSTRIAL SERVICES LIMITED
THE OLD HANGER, LITTLE BASSETTS FARM MAGPIE LANE, LITTLE WARLEY, BRENTWOOD, ESSEX, CM13 3EA,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB805919710 |
Last Datalog update: | 2025-02-05 08:26:48 |
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 |
---|---|---|
TIM MCCARTHY |
||
DAVID PAGET |
||
ANDREW PHILLIP PEARSON |
||
KAREN LOUISE RICHARDS |
||
ANDREW MARK RYNSTON |
||
MICHAEL ANTHONY SCAIFE |
||
NICHOLAS PAUL DAVID WINKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRENCE MARTIN TOULSON |
Director | ||
JAYASEGARAM GNANASEGARAM |
Company Secretary | ||
JAYASEGARAM GNANASEGARAM |
Director | ||
DAVID PAUL HOSKINS |
Director | ||
CHRISTOPHER PAUL BOOCOCK |
Director | ||
LEE FELSTEAD |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION | Director | 2017-12-12 | CURRENT | 1984-06-15 | Active | |
CABLENET TRADING LIMITED | Director | 2016-08-25 | CURRENT | 1997-04-01 | Active | |
VIRTUA HOLDINGS LIMITED | Director | 2017-09-26 | CURRENT | 2013-12-20 | Active | |
EFW MECHANICAL SERVICES LIMITED | Director | 2011-12-28 | CURRENT | 2011-12-28 | Dissolved 2016-06-07 | |
ASSURED INSPECTION SERVICES LIMITED | Director | 2008-02-06 | CURRENT | 2005-08-23 | Dissolved 2016-12-06 | |
CORDANT GROUP PLC | Director | 2016-09-07 | CURRENT | 1997-06-12 | In Administration/Administrative Receiver | |
WATTS GROUP HOLDINGS LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
WATTS GROUP LIMITED | Director | 2012-05-01 | CURRENT | 2006-03-02 | Active | |
WAYPOINT CHANGE LIMITED | Director | 2006-11-01 | CURRENT | 2006-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Statement of company's objects | ||
REGISTRATION OF A CHARGE / CHARGE CODE 045823810008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY EDWARD MCCARTHY | ||
CESSATION OF TIMOTHY EDWARD MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL | ||
Memorandum articles filed | ||
CESSATION OF TIMOTHY EDWARD MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Vulcan Bidco Limited as a person with significant control on 2024-10-17 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-07-03 GBP 2,151 | ||
Cancellation of shares. Statement of capital on 2023-04-30 GBP 2,498 | ||
Cancellation of shares. Statement of capital on 2023-05-31 GBP 2,379 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-11-30 GBP 2,701 | ||
Cancellation of shares. Statement of capital on 2023-03-31 GBP 2,513 | ||
Cancellation of shares. Statement of capital on 2023-02-28 GBP 2,528 | ||
Cancellation of shares. Statement of capital on 2023-01-31 GBP 2,543 | ||
Purchase of own shares | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL DAVID WINKS | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP PEARSON | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-11-30 GBP 2,701.00 | ||
Cancellation of shares. Statement of capital on 2022-08-31 GBP 2,791.00 | ||
Cancellation of shares. Statement of capital on 2022-12-21 GBP 2,558.00 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-06-21 GBP 2,881 | ||
Cancellation of shares. Statement of capital on 2022-06-21 GBP 2,881 | ||
Cancellation of shares. Statement of capital on 2022-09-30 GBP 2,761.00 | ||
Cancellation of shares. Statement of capital on 2022-09-30 GBP 2,761.00 | ||
Cancellation of shares. Statement of capital on 2022-10-31 GBP 2,731 | ||
Cancellation of shares. Statement of capital on 2022-10-31 GBP 2,731 | ||
Cancellation of shares. Statement of capital on 2022-07-31 GBP 2,821 | ||
Cancellation of shares. Statement of capital on 2022-07-31 GBP 2,821 | ||
Cancellation of shares. Statement of capital on 2022-04-01 GBP 2,960 | ||
Cancellation of shares. Statement of capital on 2022-04-01 GBP 2,960 | ||
Cancellation of shares. Statement of capital on 2022-05-31 GBP 2,912 | ||
Cancellation of shares. Statement of capital on 2022-05-31 GBP 2,912 | ||
Cancellation of shares. Statement of capital on 2022-04-29 GBP 2,936 | ||
Cancellation of shares. Statement of capital on 2022-04-29 GBP 2,936 | ||
Cancellation of shares. Statement of capital on 2022-06-30 GBP 2,851 | ||
Cancellation of shares. Statement of capital on 2022-06-30 GBP 2,851 | ||
Cancellation of shares. Statement of capital on 2022-06-30 GBP 2,851 | ||
Cancellation of shares. Statement of capital on 2022-12-21 GBP 2,558 | ||
Cancellation of shares. Statement of capital on 2022-11-30 GBP 2,701 | ||
Cancellation of shares. Statement of capital on 2022-06-21 GBP 2,881 | ||
Cancellation of shares. Statement of capital on 2022-10-31 GBP 2,731 | ||
Cancellation of shares. Statement of capital on 2022-07-31 GBP 2,821 | ||
Cancellation of shares. Statement of capital on 2022-09-30 GBP 2,761 | ||
Cancellation of shares. Statement of capital on 2022-04-01 GBP 2,960 | ||
Cancellation of shares. Statement of capital on 2022-08-31 GBP 2,791 | ||
Cancellation of shares. Statement of capital on 2022-04-29 GBP 2,936 | ||
Cancellation of shares. Statement of capital on 2022-05-31 GBP 2,912.00 | ||
APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE RICHARDS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE RICHARDS | |
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Cancellation of shares. Statement of capital on 2020-11-30 GBP 3,307.62 | ||
Cancellation of shares. Statement of capital on 2020-10-31 GBP 3,327.62 | ||
Cancellation of shares. Statement of capital on 2021-03-31 GBP 3,227.62 | ||
Cancellation of shares. Statement of capital on 2020-03-31 GBP 3,427.62 | ||
Cancellation of shares. Statement of capital on 2021-10-31 GBP 3,087.62 | ||
Cancellation of shares. Statement of capital on 2020-09-30 GBP 3,347.62 | ||
Cancellation of shares. Statement of capital on 2021-05-31 GBP 3,187.62 | ||
Cancellation of shares. Statement of capital on 2021-09-30 GBP 3,107.62 | ||
Cancellation of shares. Statement of capital on 2021-11-30 GBP 3,067.62 | ||
SH06 | Cancellation of shares. Statement of capital on 2020-11-30 GBP 3,307.62 | |
Cancellation of shares. Statement of capital on 2021-08-31 GBP 3,127.62 | ||
Cancellation of shares. Statement of capital on 2020-12-31 GBP 3,287.62 | ||
Cancellation of shares. Statement of capital on 2020-07-31 GBP 3,387.62 | ||
Cancellation of shares. Statement of capital on 2021-06-30 GBP 3,167.62 | ||
Cancellation of shares. Statement of capital on 2021-12-14 GBP 3,031 | ||
Cancellation of shares. Statement of capital on 2021-02-28 GBP 3,247.62 | ||
Cancellation of shares. Statement of capital on 2020-01-31 GBP 3,467.62 | ||
Cancellation of shares. Statement of capital on 2020-08-31 GBP 3,367.62 | ||
Cancellation of shares. Statement of capital on 2020-06-30 GBP 3,407.62 | ||
Cancellation of shares. Statement of capital on 2020-02-28 GBP 3,447.62 | ||
Cancellation of shares. Statement of capital on 2021-07-31 GBP 3,147.62 | ||
Cancellation of shares. Statement of capital on 2021-01-31 GBP 3,267.62 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-08-31 GBP 3,127.62 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
SH06 | Cancellation of shares. Statement of capital on 2021-04-30 GBP 3,207.62 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Purchase of own shares | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/11/21 FROM The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/21 FROM 795 London Road Grays Essex RM20 3LH | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
SH20 | Statement by Directors | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 3487.62 | |
SH19 | Statement of capital on 2018-01-18 GBP 3,487.62 | |
CAP-SS | Solvency Statement dated 28/12/17 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/09/2017 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 08/10/17 STATEMENT OF CAPITAL;GBP 3487.62 | |
SH01 | 30/09/17 STATEMENT OF CAPITAL GBP 3487.62 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 3031 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRENCE MARTIN TOULSON | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 3031 | |
SH06 | Cancellation of shares. Statement of capital on 2016-03-21 GBP 3,031 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MRS KAREN LOUISE RICHARDS | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 3381 | |
SH01 | 21/03/16 STATEMENT OF CAPITAL GBP 3381 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILLIP PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BOOCOCK | |
SH01 | 21/03/16 STATEMENT OF CAPITAL GBP 3381 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/03/16 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYASEGARAM GNANASEGARAM | |
TM02 | Termination of appointment of Jayasegaram Gnanasegaram on 2016-02-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOSKINS | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 05/11/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 7 THE BEECHES TILBURY ESSEX RM18 8ED | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM, 7 THE BEECHES, TILBURY, ESSEX, RM18 8ED | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 05/11/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 05/11/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/11/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DAVID PAGET | |
AP01 | DIRECTOR APPOINTED MICHAEL SCAIFE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 05/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BOOCOCH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE MARTIN TOULSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RYNSTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM MCCARTHY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HOSKINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYASEGARAM GNANASEGARAM / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR ANDREW RYNSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 21/07/09 GBP SI 453@1=453 GBP IC 2047/2500 | |
88(2) | AD 21/07/09 GBP SI 1047@1=1047 GBP IC 1000/2047 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/2500 17/07/2009 | |
123 | NC INC ALREADY ADJUSTED 17/07/09 | |
363a | RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED CHRISTOPHER PAUL BOOCOCH | |
363s | RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 20/12/06 | |
363s | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 16/11/05 | |
RES04 | £ NC 100/1000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 16/11/05--------- £ SI 998@1=998 £ IC 2/1000 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: CS COMPANY SERVICES LIMITED TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 INDUSTRIAL SERVICES LIMITED
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
GROUNDS MAINTENANCE |
London Borough of Newham | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Cumbria County Council | |
|
|
Epping Forest District Council | |
|
WORKS |
Epping Forest District Council | |
|
WORKS |
Epping Forest District Council | |
|
WORKS |
London Borough of Havering | |
|
|
Epping Forest District Council | |
|
WORKS |
London Borough of Ealing | |
|
|
Cumbria County Council | |
|
|
Epping Forest District Council | |
|
WORKS |
London Borough of Havering | |
|
|
Epping Forest District Council | |
|
WORKS |
Epping Forest District Council | |
|
BUILDING MAINTENANCE |
London Borough of Ealing | |
|
|
Cumbria County Council | |
|
|
London Borough of Ealing | |
|
|
Epping Forest District Council | |
|
|
London Borough of Havering | |
|
|
Cumbria County Council | |
|
|
Epping Forest District Council | |
|
|
London Borough of Havering | |
|
|
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
London Borough of Havering | |
|
|
Epping Forest District Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
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. |