RAINHAM INDUSTRIAL SERVICES LIMITED
Overview
| Company Name | RAINHAM INDUSTRIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04582381 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAINHAM INDUSTRIAL SERVICES LIMITED?
- Other construction installation (43290) / Construction
- Painting (43341) / Construction
- Scaffold erection (43991) / Construction
Where is RAINHAM INDUSTRIAL SERVICES LIMITED located?
| Registered Office Address | The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley CM13 3EA Brentwood Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAINHAM INDUSTRIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RAINHAM INDUSTRIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for RAINHAM INDUSTRIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Appointment of Mr Tom Walsh as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jamie Kent as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registration of charge 045823810008, created on Jan 24, 2025 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Cessation of Timothy Edward Mccarthy as a person with significant control on Oct 17, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Timothy Edward Mccarthy as a person with significant control on Oct 17, 2017 | 2 pages | PSC01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Notification of Vulcan Bidco Limited as a person with significant control on Oct 17, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Timothy Edward Mccarthy as a person with significant control on Oct 17, 2017 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of details for Mr Timothy Edward Mccarthy as a person with significant control on Jul 03, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 05, 2023 with updates | 9 pages | CS01 | ||||||||||
Change of details for Mr Timothy Edward Mccarthy as a person with significant control on Oct 31, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Tim Mccarthy on Oct 31, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Apr 30, 2023
| 7 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Jul 03, 2023
| 7 pages | SH06 | ||||||||||
Who are the officers of RAINHAM INDUSTRIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENT, Jamie Christian | Director | Magpie Lane Little Warley CM13 3EA Brentwood The Old Hanger, Little Bassetts Farm Essex England | England | British | 281285920001 | |||||
| MCCARTHY, Tim | Director | Headland Road TR7 1FX Newquay 19 Fistral Blue England | England | British | 109169540002 | |||||
| PAGET, David | Director | School Bank WA6 8NP Norley Laburnum Cottage Cheshire United Kingdom | United Kingdom | British | 170496820001 | |||||
| RYNSTON, Andrew Mark | Director | Riverview Drive Chattenden ME3 8NY Rochester Oak Lea House Kent | United Kingdom | British | 146967210001 | |||||
| SCAIFE, Michael Anthony | Director | Carr Hill Gardens YO21 1RW Ruswarp Whitby 3 The Barn Yorkshire United Kingdom | United Kingdom | British | 170496540001 | |||||
| WALSH, Tom | Director | Magpie Lane Little Warley CM13 3EA Brentwood The Old Hanger, Little Bassetts Farm Essex England | Ireland | Irish | 335927810001 | |||||
| GNANASEGARAM, Jayasegaram | Secretary | 7 The Beeches RM18 8ED Tilbury Essex | Malaysian | 110192700001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| BOOCOCK, Christopher Paul | Director | Pilgrim Way NN8 2AQ Wellingborough 16 Northamptonshire | England | British | 97648710001 | |||||
| FELSTEAD, Lee | Director | 8 Dovedale Close CM11 1QZ Ramsden Heath Essex | British | 82264470001 | ||||||
| GNANASEGARAM, Jayasegaram | Director | 7 The Beeches RM18 8ED Tilbury Essex | United Kingdom | Malaysian | 110192700001 | |||||
| HOSKINS, David Paul | Director | 123 Priests Lane CM15 8HJ Shenfield Essex | United Kingdom | British | 106182470001 | |||||
| PEARSON, Andrew Phillip | Director | Magpie Lane Little Warley CM13 3EA Brentwood The Old Hanger, Little Bassetts Farm Essex England | United Kingdom | British | 141236540003 | |||||
| RICHARDS, Karen Louise | Director | Magpie Lane Little Warley CM13 3EA Brentwood The Old Hanger, Little Bassetts Farm Essex England | England | British | 207022840001 | |||||
| TOULSON, Terrence Martin | Director | Grosvenor Gardens RM14 1DJ Upminster 44 Essex | United Kingdom | British | 68354240001 | |||||
| WINKS, Nicholas Paul David | Director | Magpie Lane Little Warley CM13 3EA Brentwood The Old Hanger, Little Bassetts Farm Essex England | United Kingdom | British | 151282040001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of RAINHAM INDUSTRIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vulcan Bidco Limited | Oct 17, 2024 | Little Bassetts Farm Magpie Lane Little Warley CM13 3EA Brentwood The Old Hanger Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Edward Mccarthy | Oct 17, 2017 | Magpie Lane Little Warley CM13 3EA Brentwood The Old Hanger, Little Bassetts Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Edward Mccarthy | Apr 06, 2016 | Magpie Lane Little Warley CM13 3EA Brentwood The Old Hanger, Little Bassetts Farm Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0