Company NameRainbow Nursery Goods Limited
DirectorSarfraz Muneer
Company StatusActive
Company Number07861700
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 4 months ago)
Previous NameRainbow Furniture Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Sarfraz Muneer
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMr Michael Waxman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Woodhill Drive
Prestwich
Manchester
M25 0AF

Contact

Telephone0161 7955220
Telephone regionManchester

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£69,732
Cash£132,940
Current Liabilities£74,753

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Filing History

4 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 December 2022 (6 pages)
6 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (7 pages)
5 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 December 2020 (6 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
4 January 2021Cessation of Michael Waxman as a person with significant control on 1 January 2021 (1 page)
4 January 2021Appointment of Mr Sarfraz Muneer as a director on 1 January 2021 (2 pages)
4 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
4 January 2021Termination of appointment of Michael Waxman as a director on 1 January 2021 (1 page)
4 January 2021Notification of Sarfraz Muneer as a person with significant control on 1 January 2021 (2 pages)
4 January 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 30 April 2019 (6 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
27 November 2013Amended accounts made up to 30 April 2013 (6 pages)
27 November 2013Amended accounts made up to 30 April 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 February 2013Previous accounting period shortened from 30 November 2012 to 30 April 2012 (1 page)
22 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 February 2013Previous accounting period shortened from 30 November 2012 to 30 April 2012 (1 page)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
21 February 2012Company name changed rainbow furniture LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
(2 pages)
21 February 2012Change of name notice (2 pages)
21 February 2012Change of name notice (2 pages)
21 February 2012Company name changed rainbow furniture LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
(2 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)