UKBizDB.co.uk

RAPID ELECTRICAL DISTRIBUTORS LIMITED

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

This company is commonly known as Rapid Electrical Distributors Limited. The company was founded 20 years ago and was given the registration number 05007840. The firm's registered office is in COLNBROOK SLOUGH. You can find them at Unit 10 Coln Industrial Estate, Old Bath Road, Colnbrook Slough, Berkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:RAPID ELECTRICAL DISTRIBUTORS LIMITED
Company Number:05007840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 10 Coln Industrial Estate, Old Bath Road, Colnbrook Slough, Berkshire, SL3 0NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Coln Industrial Estate, Old Bath Road, Colnbrook Slough, SL3 ONJ

Secretary19 May 2014Active
Unit 10, Coln Industrial Estate, Old Bath Road, Colnbrook Slough, SL3 0NJ

Director23 April 2004Active
1 Ashley Hill Place, Cockpole Green, Wargrave, Reading, RG10 8NL

Secretary23 April 2004Active
Ash Lodge, Station Road, Sunningdale, SL5 0QR

Secretary06 January 2004Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary06 January 2004Active
1 Ashley Hill Place, Cockpole Green, Wargrave, Reading, RG10 8NL

Director23 April 2004Active
Talland 18 The Avenue, Chobham, Woking, GU24 8RU

Director06 January 2004Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director06 January 2004Active

People with Significant Control

Rapid Electrical Distributors Holdings Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:St Anns Quay, 118, Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Frances Edwell
Notified on:01 July 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Unit 10, Coln Industrial Estate, Old Bath Road, Slough, England, SL3 0NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Edwell
Notified on:01 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Unit 10, Coln Industrial Estate, Old Bath Road, Slough, England, SL3 0NJ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.