UKBizDB.co.uk

RAPID RACKING LIMITED

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

This company is commonly known as Rapid Racking Limited. The company was founded 38 years ago and was given the registration number 01992143. The firm's registered office is in CIRENCESTER. You can find them at Unit M3, Kemble Industrial Park Kemble, Cirencester, Gloucestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RAPID RACKING LIMITED
Company Number:01992143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit M3, Kemble Industrial Park Kemble, Cirencester, Gloucestershire, GL7 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit M3, Kemble Industrial Park Kemble, Cirencester, GL7 6BQ

Secretary30 April 2011Active
Unit M3, Kemble Industrial Park Kemble, Cirencester, GL7 6BQ

Director15 February 2008Active
Unit M3, Kemble Industrial Park Kemble, Cirencester, GL7 6BQ

Director30 April 2011Active
Zac Du Parc Des Tulipes, Avenue Du 21 Eme Siecle, Gonesse Cedex, France, 95506

Director28 June 2019Active
Unit M3, Kemble Industrial Park Kemble, Cirencester, GL7 6BQ

Director19 September 2019Active
Unit M3, Kemble Industrial Park Kemble, Cirencester, GL7 6BQ

Secretary27 November 2001Active
12 Kensington Way, Chippenham, SN14 0UG

Secretary13 October 1997Active
Danes Lye, Westbury Road, Bratton, Westbury, BA13 4TB

Secretary12 May 2000Active
6260 Medici Court, 203 Sarasota 34243 Florida, Usa,

Secretary-Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary23 April 2001Active
30 Royal Crescent, Bath, BA1 2LT

Director01 May 1992Active
Key Industrial Equipment Limited, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, United Kingdom, BH31 6AT

Director31 July 2017Active
9 Chestnut Grove, Penkridge, ST19 5LX

Director23 March 2001Active
Lakeside 21 Moorend Glade, Charlton Kings, Cheltenham, GL53 9AT

Director23 March 2001Active
Unit M3, Kemble Industrial Park Kemble, Cirencester, GL7 6BQ

Director27 November 2001Active
Unit M3, Kemble Industrial Park Kemble, Cirencester, GL7 6BQ

Director15 February 2008Active
Unit M3, Kemble Industrial Park Kemble, Cirencester, GL7 6BQ

Director27 June 2006Active
Unit M3, Kemble Industrial Park Kemble, Cirencester, GL7 6BQ

Director30 November 2012Active
PO BOX 32312 Smb, Grand Cayman, Cayman Islands,

Director-Active
920 Se 5th Place, Cape Coral 33990, Florida, Usa,

Director-Active

People with Significant Control

Eurostore Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit M3, Kemble Business Park, Kemble, United Kingdom, GL7 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-03-28Accounts

Accounts with accounts type full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Officers

Termination director company.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-05-02Accounts

Accounts with accounts type full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type full.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.