General information

Name:

Rainbow Plastics Limited

Office Address:

First Floor Unit 4 Broadfield Court S8 0XF Sheffield

Number: 01617954

Incorporation date: 1982-03-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at First Floor Unit 4, Sheffield S8 0XF Rainbow Plastics Ltd is categorised as a Private Limited Company issued a 01617954 registration number. This firm was launched on 1982/03/01. 4 years ago the company changed its name from Rain-bow Tools (sheffield) to Rainbow Plastics Ltd. This business's SIC and NACE codes are 38320 and their NACE code stands for Recovery of sorted materials. The firm's latest filed accounts documents were submitted for the period up to 31st July 2022 and the latest annual confirmation statement was filed on 23rd March 2023.

Rain-bow Tools (sheffield) Ltd is a small-sized vehicle operator with the licence number OC1101987. The firm has one transport operating centre in the country. In their subsidiary in Chesterfield on 5, 3 machines are available.

For this particular business, many of director's tasks up till now have been met by David S. and Timothy E.. Out of these two executives, Timothy E. has supervised business for the longest period of time, having become a member of officers' team thirty three years ago.

  • Previous company's names
  • Rainbow Plastics Ltd 2020-09-12
  • Rain-bow Tools (sheffield) Limited 1982-03-01

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 01 April 2022

Latest update: 8 December 2023

Timothy E.

Role: Director

Appointed: 23 March 1991

Latest update: 8 December 2023

People with significant control

Timothy E. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Timothy E.
Notified on 6 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clare E.
Notified on 6 February 2020
Ceased on 21 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher E.
Notified on 6 April 2016
Ceased on 6 February 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 14 March 2014
Annual Accounts
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 April 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts 16 April 2015
Date Approval Accounts 16 April 2015

Company Vehicle Operator Data

Unit 4

Address

5 , 6 Margnet Business Park , High Hazels Road , Barlborough

City

Chesterfield

Postal code

S43 4UZ

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
  • 22290 : Manufacture of other plastic products
42
Company Age

Closest Companies - by postcode