UKBizDB.co.uk

RAPID ACTION PACKAGING LIMITED

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

This company is commonly known as Rapid Action Packaging Limited. The company was founded 28 years ago and was given the registration number 03188948. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:RAPID ACTION PACKAGING LIMITED
Company Number:03188948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12025, Tricon Road, Cincinnati, United States, 45246

Director09 January 2021Active
12025, Tricon Road, Cincinnati, United States, 45246

Director09 January 2021Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary22 April 1996Active
9 Hamlet Court, Hamlet Gardens Hammersmith, London, W6 0SY

Secretary01 March 2003Active
Dagnall, 16 West Farm Close, Ashtead, United Kingdom, KT21 2LJ

Secretary02 January 2008Active
Shalom 32 South Road, Chorleywood, WD3 5AR

Secretary30 April 1998Active
51 Sheen Court Road, Richmond, TW10 5DF

Secretary31 March 2000Active
Tedwood, 18 St Omer Road, Guildford, GU1 2DB

Secretary23 April 1996Active
10, Imperial Way, Hemel Hempstead, Herts, United Kingdom, HP3 9FJ

Director20 June 2006Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Director13 June 2011Active
Dagnall, 16 West Farm Close, Ashtead, United Kingdom, KT21 2LJ

Director02 January 2008Active
Shalom 32 South Road, Chorleywood, WD3 5AR

Director30 April 1998Active
Apartment 2, 37 More Lane, Esher, United Kingdom, KT10 8AP

Director29 March 2000Active
8 Sydney Road, Richmond, TW9 1UB

Director18 April 1997Active
Forbes House, Ham Common, Ham, Richmond, TW10 7JB

Director17 April 1997Active
98 Richmond Park Road, London, SW14 8LA

Director18 April 1997Active
19, Park Walk, London, SW10 0AJ

Director22 May 2008Active
67 Christchurch Road, East Sheen, London, SW14 7AN

Director23 April 1996Active
52, Jermyn Street, London, United Kingdom, SW1Y 6LX

Director01 September 2015Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director22 April 1996Active
1st Floor 52, Jermyn Street, London, United Kingdom, SW1Y 6LX

Director01 March 2014Active
Rushdene House, Dene Road, Ashtead, KT21 1EE

Director23 April 1996Active

People with Significant Control

Proampac Uk Limited
Notified on:09 January 2021
Status:Active
Country of residence:United Kingdom
Address:Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joint Funding Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ludgate Environmental Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:C/O Apex Fund And Corporate Services (Jersey) Limi, 12 Castle Street, Channel Islands, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2021-10-11Accounts

Accounts with accounts type group.

Download
2021-10-05Accounts

Change account reference date company current extended.

Download
2021-06-09Resolution

Resolution.

Download
2021-06-01Address

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

Download
2021-05-27Resolution

Resolution.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Termination secretary company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.