Rainham Refrigeration & Air Conditioning Limited

General information

Name:

Rainham Refrigeration & Air Conditioning Ltd

Office Address:

141 Watling Street Gillingham ME7 2YY Kent

Number: 02550483

Incorporation date: 1990-10-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rainham Refrigeration & Air Conditioning Limited could be found at 141 Watling Street, Gillingham in Kent. The firm post code is ME7 2YY. Rainham Refrigeration & Air Conditioning has existed in this business since the firm was established on 1990-10-19. The firm Companies House Reg No. is 02550483. The firm present name is Rainham Refrigeration & Air Conditioning Limited. The company's previous associates may recognize this firm also as Rainham Refrigeration Contracts, which was in use up till 1997-04-15. The company's SIC and NACE codes are 43220 and has the NACE code: Plumbing, heat and air-conditioning installation. Rainham Refrigeration & Air Conditioning Ltd released its account information for the financial period up to 2022/03/31. The company's most recent confirmation statement was released on 2023/10/19.

1 transaction have been registered in 2012 with a sum total of £2,389. Cooperation with the Department for Transport council covered the following areas: Major Maintenance.

At the moment, the directors registered by the business include: David S. designated to this position on 2002-11-01 and Philip S. designated to this position in 1991. To support the directors in their duties, the abovementioned business has been utilizing the skillset of Stephen H. as a secretary since 2007.

  • Previous company's names
  • Rainham Refrigeration & Air Conditioning Limited 1997-04-15
  • Rainham Refrigeration Contracts Limited 1990-10-19

Financial data based on annual reports

Company staff

Stephen H.

Role: Secretary

Appointed: 08 June 2007

Latest update: 4 April 2024

David S.

Role: Director

Appointed: 01 November 2002

Latest update: 4 April 2024

Philip S.

Role: Director

Appointed: 19 October 1991

Latest update: 4 April 2024

People with significant control

Executives who control the firm include: David S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 1 £ 2 389.20
2012-12-20 819036 £ 2 389.20 Major Maintenance

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
33
Company Age

Similar companies nearby

Closest companies