UKBizDB.co.uk

RAPID RENTALS LTD

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

This company is commonly known as Rapid Rentals Ltd. The company was founded 5 years ago and was given the registration number 11634674. The firm's registered office is in WOLVERHAMPTON. You can find them at Second Floor, 48 Queen Street, Wolverhampton, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:RAPID RENTALS LTD
Company Number:11634674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2018
End of financial year:30 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Second Floor, 48 Queen Street, Wolverhampton, United Kingdom, WV1 3BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Union Road, Oldbury, England, B69 3EX

Director25 June 2019Active
11, Union Road, Oldbury, England, B69 3EX

Director25 June 2019Active
West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA

Director10 June 2019Active
Unit 5 & 6 Park Lane Industrial Estate, Park Lane, Oldbury, England, B69 4JX

Director01 September 2022Active
Second Floor, 48 Queen Street, Wolverhampton, United Kingdom, WV1 3BJ

Director22 October 2018Active
Second Floor, 48 Queen Street, Wolverhampton, United Kingdom, WV1 3BJ

Director22 October 2018Active
Second Floor, 48 Queen Street, Wolverhampton, United Kingdom, WV1 3BJ

Director22 October 2018Active

People with Significant Control

Mr Talvinder Singh
Notified on:19 March 2021
Status:Active
Date of birth:October 1987
Nationality:Indian
Country of residence:England
Address:11, Union Road, Oldbury, England, B69 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jasbir Singh
Notified on:19 March 2021
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:11, Union Road, Oldbury, England, B69 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dharminder Singh Kaila
Notified on:10 June 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Parminder Singh
Notified on:22 October 2018
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 48 Queen Street, Wolverhampton, United Kingdom, WV1 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gaganpreet Singh
Notified on:22 October 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 48 Queen Street, Wolverhampton, United Kingdom, WV1 3BJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette filings brought up to date.

Download
2024-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-17Address

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

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-06-27Address

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

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Address

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

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-02-26Address

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

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.