This company is commonly known as Rapid Colour Services Limited. The company was founded 34 years ago and was given the registration number 02455419. The firm's registered office is in LEIGH. You can find them at Unit D2, Moss Industrial Estate, Lowton, Leigh, Lancashire. This company's SIC code is 20120 - Manufacture of dyes and pigments.
Name | : | RAPID COLOUR SERVICES LIMITED |
---|---|---|
Company Number | : | 02455419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D2, Moss Industrial Estate, Lowton, Leigh, Lancashire, WN7 3PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D2, Moss Industrial Estate, Lowton, Leigh, WN7 3PT | Director | 01 July 1995 | Active |
Unit D2, Moss Industrial Estate, Lowton, Leigh, WN7 3PT | Director | 26 March 2019 | Active |
Croft House, Crofters Court, Crewe, CW4 7EX | Secretary | 28 June 2002 | Active |
36 Grange Road, Eccles, Manchester, M30 8JQ | Secretary | - | Active |
30 Crosslands Road, Worsley, Manchester, M28 1JH | Secretary | 17 March 1992 | Active |
The Lodge, 22 Hillside Avenue, Newton Le Willows, WA12 9PD | Director | 01 January 1993 | Active |
133 Shakerley Lane, Atherton, Manchester, M46 9TZ | Director | - | Active |
Mr Keith Fenn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | Unit D2, Moss Industrial Estate, Leigh, WN7 3PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Resolution | Resolution. | Download |
2024-03-05 | Capital | Capital cancellation shares. | Download |
2024-03-05 | Capital | Capital return purchase own shares. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-02 | Officers | Change person director company with change date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.