UKBizDB.co.uk

RAP SPIDERWEB LIMITED

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

This company is commonly known as Rap Spiderweb Limited. The company was founded 63 years ago and was given the registration number 00675531. The firm's registered office is in OLDHAM. You can find them at Clowes Street, Hollinwood, Oldham, Lancs. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:RAP SPIDERWEB LIMITED
Company Number:00675531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1960
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Clowes Street, Hollinwood, Oldham, Lancs, OL9 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113 Polefield Road, Prestwich, Manchester, M25 2QN

Secretary27 April 2004Active
Stamford House, Northenden Road, Sale, M33 2DH

Director01 October 2016Active
Stamford House, Northenden Road, Sale, M33 2DH

Director01 October 2016Active
74 Cemetery Road, Royton, Oldham, OL2 5SW

Secretary-Active
148 Bradshaw Meadows, Bradshaw, Bolton, BL2 4ND

Secretary18 April 2001Active
148 Bradshaw Meadows, Bradshaw, Bolton, BL2 4ND

Secretary17 April 2000Active
4 Vicarage Fields, Hemingford Grey, Huntingdon, PE28 9BY

Secretary04 March 2003Active
The Grange Allison Court, 6 Clifton Road, Stockport, SK4 4DD

Director14 April 2000Active
Holdsworth, Cross Oak Road, Berkhamsted, HP4 3NA

Director-Active
148 Bradshaw Meadows, Bradshaw, Bolton, BL2 4ND

Director17 April 2000Active
Queens Court, 24 Queen Street, Manchester, United Kingdom, M2 5LH

Director16 September 2016Active
25 Meadway, Chadderton, Oldham, OL9 8DP

Director-Active
Lockwood Hey Farm Broadlane, Delph, Oldham, OL3 5TX

Director-Active
13 The Grove, Dobcross, Oldham, OL3 5RR

Director-Active
Pelham Cottage, 24 Pelham Street, London, SW7 2NG

Director17 April 2000Active

People with Significant Control

Mr James Daniel Tattum
Notified on:30 September 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Stamford House, Northenden Road, Sale, M33 2DH
Nature of control:
  • Significant influence or control
Mrs Diane Horsfall
Notified on:30 September 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Stamford House, Northenden Road, Sale, M33 2DH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation in administration extension of period.

Download
2023-11-27Insolvency

Liquidation in administration progress report.

Download
2023-07-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-28Insolvency

Liquidation in administration proposals.

Download
2023-06-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-12Address

Change registered office address company with date old address new address.

Download
2023-05-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-10-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.