This company is commonly known as Rap Technical Services Ltd. The company was founded 9 years ago and was given the registration number 09545917. The firm's registered office is in WORKINGTON. You can find them at Carleton House, 136 Gray Street, Workington, Cumbria. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | RAP TECHNICAL SERVICES LTD |
---|---|---|
Company Number | : | 09545917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2015 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom, CA14 2LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carleton House, 136 Gray Street, Workington, United Kingdom, CA14 2LU | Secretary | 16 April 2015 | Active |
Carleton House, 136 Gray Street, Workington, United Kingdom, CA14 2LU | Director | 16 April 2015 | Active |
Mr Richard Aaron Park | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carleton House, 136 Gray Street, Workington, United Kingdom, CA14 2LU |
Nature of control | : |
|
Mrs Sarah Jane Park | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carleton House, 136 Gray Street, Workington, United Kingdom, CA14 2LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-05 | Dissolution | Dissolution application strike off company. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2017-04-26 | Officers | Change person secretary company with change date. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.