UKBizDB.co.uk

RAPID BUSINESS SERVICES LIMITED

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

This company is commonly known as Rapid Business Services Limited. The company was founded 38 years ago and was given the registration number 01981936. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RAPID BUSINESS SERVICES LIMITED
Company Number:01981936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1986
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England, CM14 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England, CM1 3AG

Secretary07 July 2000Active
Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England, CM1 3AG

Director01 October 2008Active
6 The Knoll, Billericay, CM12 0NT

Secretary01 March 2004Active
6 The Knoll, Billericay, CM12 0NT

Secretary26 June 2003Active
1 Ingrave Road, Brentwood, CM15 8AP

Secretary06 January 2003Active
1 Ingrave Road, Brentwood, CM15 8AP

Secretary-Active
185 Horns Road, Stroud, GL5 1EG

Secretary29 March 1993Active
28 Argyle Road, North Harrow, HA2 7AJ

Secretary26 January 1998Active
91 Shevon Way, Brentwood, CM14 4PL

Director-Active
3 Bakers Court, Queens Road, Brentwood, CM14 4FP

Director10 April 1995Active
1 Ingrave Road, Brentwood, CM15 8AP

Director29 January 1999Active
1 Ingrave Road, Brentwood, CM15 8AP

Director-Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Director24 June 1993Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Director23 February 2005Active
2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director14 February 2005Active
18 Exmouth Street, Cheltenham, GL53 7NS

Director18 March 1993Active
2a Ingrave Road, Brentwood, CM15 8AT

Director03 July 1998Active
1-5 Ingrave Road, Brentwood, CM15 8AP

Director29 April 2002Active
185 Horns Road, Stroud, GL5 1EG

Director16 November 1992Active
185 Horns Road, Stroud, GL5 1EG

Director-Active
28 Argyle Road, North Harrow, HA2 7AJ

Director11 November 1996Active

People with Significant Control

Mrs Shelley Gutteridge
Notified on:16 March 2022
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Suite 1d, Widford Business Centre, Chelmsford, England, CM1 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Richard Hallett
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Suite 1d, Widford Business Centre, Chelmsford, England, CM1 3AG
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Accounts

Change account reference date company previous shortened.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Change person secretary company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Address

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

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Change account reference date company previous extended.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.