General information

Name:

Rainham Coach Co Limited

Office Address:

Rel House Southgate Way Orton Southgate PE2 6GP Peterborough

Number: 08393552

Incorporation date: 2013-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the year of the start of Rainham Coach Co Ltd, the company which is situated at Rel House Southgate Way, Orton Southgate, Peterborough. That would make eleven years Rainham Coach has prospered on the market, as it was founded on 2013/02/07. The firm Companies House Reg No. is 08393552 and the company postal code is PE2 6GP. This company's classified under the NACE and SIC code 49390 and their NACE code stands for Other passenger land transport. 2023-03-31 is the last time when company accounts were filed.

Rainham Coach Co Ltd is a medium-sized transport company with the licence number PK1118780. The firm has two transport operating centres in the country. In their subsidiary in Gillingham , 10 machines are available. The centre in Gillingham on Pier Road has 18 machines.

At present, this specific company is controlled by a solitary director: Thomas M., who was assigned this position in 2023. The following company had been controlled by Joanna H. up until one year ago. Furthermore a different director, specifically Richard G. resigned in October 2023.

Financial data based on annual reports

Company staff

Thomas M.

Role: Director

Appointed: 24 October 2023

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm are: Rel Uk Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Peterborough at Southgate Way, Orton Southgate, PE2 6GP and was registered as a PSC under the reg no 11642181.

Rel Uk Holdings Ltd
Address: Rel House Southgate Way, Orton Southgate, Peterborough, PE2 6GP, England
Legal authority The Companies Act 2014
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 11642181
Notified on 24 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christine G.
Notified on 6 April 2016
Ceased on 24 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 6 April 2016
Ceased on 24 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts
Start Date For Period Covered By Report 07 February 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 September 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 September 2015
Annual Accounts 18 September 2014
Date Approval Accounts 18 September 2014

Company Vehicle Operator Data

1a Springfield Road

City

Gillingham

Postal code

ME7 1YJ

No. of Vehicles

10

National Grid Gas Works Storage Compound

Address

Pier Road

City

Gillingham

Postal code

ME7 1TZ

No. of Vehicles

18

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Cessation of a person with significant control Tue, 24th Oct 2023 (PSC07)
filed on: 31st, October 2023
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

1a Springfield Road

Post code:

ME7 1YJ

City / Town:

Gillingham

HQ address,
2015

Address:

1a Springfield Road

Post code:

ME7 1YJ

City / Town:

Gillingham

HQ address,
2016

Address:

1a Springfield Road

Post code:

ME7 1YJ

City / Town:

Gillingham

Accountant/Auditor,
2016 - 2014

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
11
Company Age

Closest Companies - by postcode