UKBizDB.co.uk

RAPID GROUP HOLDINGS LIMITED

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

This company is commonly known as Rapid Group Holdings Limited. The company was founded 44 years ago and was given the registration number 01483039. The firm's registered office is in LONDON. You can find them at 15 South Street, Mayfair, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:RAPID GROUP HOLDINGS LIMITED
Company Number:01483039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 March 1980
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15 South Street, Mayfair, London, England, W1K 2XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, South Street, Mayfair, London, England, W1K 2XB

Director10 December 2019Active
15, South Street, Mayfair, London, England, W1K 2XB

Director24 August 2018Active
Basnett Street, Williamson Square, Liverpool, England, L1 1EA

Secretary18 March 1997Active
3 Willow Lea, Birkenhead, L43 2GQ

Secretary-Active
Basnett Street, Williamson Square, Liverpool, England, L1 1EA

Director01 October 1997Active
76 Church Road, Hale, Liverpool, L24 4BA

Director08 May 1996Active
Basnett Street, Williamson Square, Liverpool, L1 1EA

Director09 March 2010Active
Basnett Street, Williamson Square, Liverpool, England, L1 1EA

Director08 May 1996Active
Basnett Street, Williamson Square, Liverpool, England, L1 1EA

Director-Active
Basnett Street, Williamson Square, Liverpool, England, L1 1EA

Director-Active

People with Significant Control

Ms Christine Bolza
Notified on:20 December 2019
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:15, South Street, London, England, W1K 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Williamson Holding Ltd
Notified on:24 August 2018
Status:Active
Country of residence:England
Address:15, South Street, London, England, W1K 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Hugh Doherty
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:15, South Street, London, England, W1K 2XB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Martin Doherty
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:C/O Alexander & Co, 17 St Ann's Square, Manchester, England, M2 7PW
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-24Address

Default companies house registered office address applied.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Gazette

Gazette filings brought up to date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Address

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

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.