Warning: file_put_contents(c/3bd7595accfa7d723ee3b51582c2f37a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f950e9a3b5e6b76c015553f720a1499f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rapid Logistics Suffolk Ltd, SS7 2RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAPID LOGISTICS SUFFOLK LTD

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

This company is commonly known as Rapid Logistics Suffolk Ltd. The company was founded 7 years ago and was given the registration number 10310696. The firm's registered office is in BENFLEET. You can find them at Central Chambers 227 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RAPID LOGISTICS SUFFOLK LTD
Company Number:10310696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 August 2016
End of financial year:30 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Central Chambers 227 London Road, Hadleigh, Benfleet, Essex, United Kingdom, SS7 2RF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Chambers, 227 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2RF

Director03 January 2018Active
Central Chambers, 227 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2RF

Director01 August 2019Active
Central Chambers, 227 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2RF

Director03 August 2016Active
Central Chambers, 227 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2RF

Director01 August 2019Active

People with Significant Control

Mr Darren Jackson
Notified on:03 January 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Central Chambers, 227 London Road, Benfleet, United Kingdom, SS7 2RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gloria Sonia Cynthia Ford
Notified on:03 August 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Central Chambers, 227 London Road, Benfleet, United Kingdom, SS7 2RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2021-05-18Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Change account reference date company previous shortened.

Download
2018-01-04Resolution

Resolution.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-08-05Confirmation statement

Confirmation statement with no updates.

Download
2016-08-05Accounts

Change account reference date company current shortened.

Download
2016-08-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.