UKBizDB.co.uk

POWERRAPID LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Powerrapid Limited. The company was founded 22 years ago and was given the registration number 04421483. The firm's registered office is in MARLOW. You can find them at Chisbridge Farm Chisbridge Lane, Frieth Road, Marlow, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:POWERRAPID LIMITED
Company Number:04421483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chisbridge Farm Chisbridge Lane, Frieth Road, Marlow, Buckinghamshire, SL7 2HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Crowsley Road, Lower Shiplake, Henley On Thames, RG9 3JU

Secretary04 November 2004Active
Chisbridge Farm, Chisbridge Lane, Frieth Road, Marlow, England, SL7 2HS

Director09 July 2002Active
24 Chestnut Avenue, Wokingham, RG41 3HX

Secretary09 July 2002Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary09 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 April 2002Active
Brampton Chase, Summerhouse Road, Godalming, GU7 1PY

Director09 December 2006Active
Flat 16 South Block, 1a Belvedere Road, London, SE1 7GB

Director18 July 2005Active
59 Arbuthnot Road, New Cross, London, SE14 5NP

Director01 June 2009Active
24 Chestnut Avenue, Wokingham, RG41 3HX

Director09 July 2002Active
Horse Hatches, Potters Hill, Hambledon, GU8 4DW

Director09 July 2002Active
91 Central Park West, New York, Usa,

Director09 July 2002Active
17 Earls Terrace, Kensington, London, W8 6LP

Director09 May 2002Active
15 Murray Hill Road, Scarsdale, Usa,

Director21 October 2004Active
113 Seal Hollow Road, Sevenoaks, TN13 3SE

Director18 November 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 April 2002Active

People with Significant Control

Rock Co. Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chisbridge Farm, Chisbridge Lane, Frieth Road, Marlow, England, SL7 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Accounts

Change account reference date company previous shortened.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-30Resolution

Resolution.

Download
2017-11-30Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption full.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.