UKBizDB.co.uk

RAPID RETAIL LIMITED

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

This company is commonly known as Rapid Retail Limited. The company was founded 19 years ago and was given the registration number 05420457. The firm's registered office is in PERSHORE. You can find them at Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAPID RETAIL LIMITED
Company Number:05420457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, England, WR10 2JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Goodwood Road, Keytec 7 Business Park, Pershore, England, WR10 2JL

Secretary26 September 2022Active
Unit 1, Goodwood Road, Keytec 7 Business Park, Pershore, England, WR10 2JL

Director01 September 2005Active
Unit 1, Goodwood Road, Keytec 7 Business Park, Pershore, England, WR10 2JL

Director26 September 2022Active
39 West Hill, Bromyard, HR7 4EU

Secretary01 September 2005Active
Unit 1, Goodwood Road, Keytec 7 Business Park, Pershore, England, WR10 2JL

Secretary09 November 2021Active
Holden Works, New Road, Pershore, England, WR10 1BY

Secretary01 April 2007Active
Unit 1, Goodwood Road, Keytec 7 Business Park, Pershore, England, WR10 2JL

Secretary05 August 2019Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 April 2005Active
39 West Hill, Bromyard, HR7 4EU

Director01 September 2005Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director07 July 2020Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 April 2005Active

People with Significant Control

Mr Andrew Richard Moss
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Holden Works, New Road, Pershore, England, WR10 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Simon Daffern
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Holden Works, New Road, Pershore, England, WR10 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-08Capital

Capital allotment shares.

Download
2024-01-07Officers

Termination director company with name termination date.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Officers

Appoint person secretary company with name date.

Download
2022-09-15Officers

Termination secretary company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Officers

Appoint person secretary company with name date.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.