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.
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 | : |
|
Registered Address | : | 79 Higher Bore Street, Bodmin, Cornwall, England, PL31 1JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Poughill, Bude, United Kingdom, EX23 9ER | Secretary | 31 December 2001 | Active |
The Old Rectory, Poughill, Bude, United Kingdom, EX23 9ER | Director | 31 December 2001 | Active |
The Old Rectory, Poughill, Bude, United Kingdom, EX23 9ER | Director | 04 February 2004 | Active |
Froxton, Whitstone, Holsworthy, EX22 6TP | Secretary | 21 April 1999 | Active |
Higher Bakesdown, Marhamchurch, Bude, EX23 0HJ | Secretary | 16 February 1999 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 04 February 1999 | Active |
Braemar, Maxworthy, Launceston, PL15 8LZ | Director | 16 February 1999 | Active |
Springfield, Whitstone, Holsworthy, EX22 6TP | Director | 16 February 1999 | Active |
Elmleigh, Whitstone, Holsworthy, EX22 6TP | Director | 16 February 1999 | Active |
Froxton, Whitstone, Holsworthy, EX22 6TP | Director | 16 February 1999 | Active |
46 Robin Drive, Launceston, England, PL15 9JY | Director | 13 September 2013 | Active |
6 Quay Court, Mount Wise, Newquay, England, TR7 2FN | Director | 13 September 2013 | Active |
Higher Bakesdown, Marhamchurch, Bude, EX23 0HJ | Director | 16 February 1999 | Active |
50 High Street, Yelling, St Neots, PE19 6SD | Director | 31 December 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 04 February 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-20 | Resolution | Resolution. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Change person secretary company with change date. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-05 | Officers | Change person director company with change date. | Download |
2021-02-05 | Officers | Change person director company with change date. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.