UKBizDB.co.uk

RAPID LINES LIMITED

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

This company is commonly known as Rapid Lines Limited. The company was founded 25 years ago and was given the registration number 03708640. The firm's registered office is in BODMIN. You can find them at 79 Higher Bore Street, , Bodmin, Cornwall. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:RAPID LINES LIMITED
Company Number:03708640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:79 Higher Bore Street, Bodmin, Cornwall, England, PL31 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Poughill, Bude, United Kingdom, EX23 9ER

Secretary31 December 2001Active
The Old Rectory, Poughill, Bude, United Kingdom, EX23 9ER

Director31 December 2001Active
The Old Rectory, Poughill, Bude, United Kingdom, EX23 9ER

Director04 February 2004Active
Froxton, Whitstone, Holsworthy, EX22 6TP

Secretary21 April 1999Active
Higher Bakesdown, Marhamchurch, Bude, EX23 0HJ

Secretary16 February 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary04 February 1999Active
Braemar, Maxworthy, Launceston, PL15 8LZ

Director16 February 1999Active
Springfield, Whitstone, Holsworthy, EX22 6TP

Director16 February 1999Active
Elmleigh, Whitstone, Holsworthy, EX22 6TP

Director16 February 1999Active
Froxton, Whitstone, Holsworthy, EX22 6TP

Director16 February 1999Active
46 Robin Drive, Launceston, England, PL15 9JY

Director13 September 2013Active
6 Quay Court, Mount Wise, Newquay, England, TR7 2FN

Director13 September 2013Active
Higher Bakesdown, Marhamchurch, Bude, EX23 0HJ

Director16 February 1999Active
50 High Street, Yelling, St Neots, PE19 6SD

Director31 December 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director04 February 1999Active

People with Significant Control

Mrs Denise June Weller
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Poughill, Bude, United Kingdom, EX23 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Martin Weller
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Poughill, Bude, United Kingdom, EX23 9ER
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-20Address

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

Download
2023-05-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-20Resolution

Resolution.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Change person secretary company with change date.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-07-01Address

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

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.