UKBizDB.co.uk

RAPID SUPPORT SERVICES LIMITED

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

This company is commonly known as Rapid Support Services Limited. The company was founded 29 years ago and was given the registration number 03012870. The firm's registered office is in HESKIN. You can find them at Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RAPID SUPPORT SERVICES LIMITED
Company Number:03012870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 1995
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43341 - Painting

Office Address & Contact

Registered Address:Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA

Director28 March 1995Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Secretary09 July 2003Active
Block A, Platinum Business Park, Hall Lane, Bolton, England, BL6 4FU

Secretary01 May 2015Active
23 Shurdington Road, Atherton, Manchester, M46 9HY

Secretary28 March 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 January 1995Active
Block A, Platinum Business Park, Hall Lane, Bolton, England, BL6 4FU

Director01 May 2015Active
23 Shurdington Road, Atherton, Manchester, M46 9HY

Director28 March 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 January 1995Active

People with Significant Control

Rss (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Block A, Platinum Business Park, Bolton, United Kingdom, BL6 4FU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Gazette

Gazette dissolved liquidation.

Download
2023-04-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-29Address

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

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Termination secretary company with name termination date.

Download
2020-04-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-24Resolution

Resolution.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-22Mortgage

Mortgage satisfy charge full.

Download
2019-06-14Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Change person secretary company with change date.

Download
2018-01-24Address

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

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.