Background WavePink WaveYellow Wave

RAIN CITY DEVELOPMENTS (ENR) LIMITED (10334037)

RAIN CITY DEVELOPMENTS (ENR) LIMITED (10334037) is an active UK company. incorporated on 17 August 2016. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. RAIN CITY DEVELOPMENTS (ENR) LIMITED has been registered for 9 years. Current directors include BELL, Paul.

Company Number
10334037
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
13 The Edge Clowes Street, Salford, M3 5NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELL, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIN CITY DEVELOPMENTS (ENR) LIMITED

RAIN CITY DEVELOPMENTS (ENR) LIMITED is an active company incorporated on 17 August 2016 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. RAIN CITY DEVELOPMENTS (ENR) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10334037

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 31/8

Overdue

3 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 31 May 2021 (4 years ago)
Period: 1 September 2019 - 31 August 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2022
Period: 1 September 2020 - 31 August 2021

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 16 August 2024 (1 year ago)
Submitted on 20 August 2024 (1 year ago)

Next Due

Due by 30 August 2025
For period ending 16 August 2025
Contact
Address

13 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

3rd Floor 12 Temple Street Liverpool L2 5RH United Kingdom
From: 17 August 2016To: 20 October 2017
Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Jan 17
Owner Exit
Aug 19
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Feb 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BELL, Paul

Active
Clowes Street, SalfordM3 5NB
Born December 1965
Director
Appointed 21 Dec 2020

BELL, Glenn Craig

Resigned
Block 5 Spectrum, SalfordM3 7BU
Born April 1969
Director
Appointed 17 Aug 2016
Resigned 16 Feb 2026

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 17 Aug 2016
Resigned 20 Nov 2020

Persons with significant control

3

2 Active
1 Ceased
Block 5 Spectrum, SalfordM3 7BU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2018
12 Temple Street, LiverpoolL2 5RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016
Ceased 01 Aug 2018
12 Temple Street, LiverpoolL2 5RH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
2 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Incorporation Company
17 August 2016
NEWINCIncorporation