UKBizDB.co.uk

RAPID TRAINING LIMITED

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

This company is commonly known as Rapid Training Limited. The company was founded 26 years ago and was given the registration number 03389719. The firm's registered office is in HARROGATE. You can find them at Scottsdale House, 10-31 Springfield Avenue, Harrogate, . This company's SIC code is 85530 - Driving school activities.

Company Information

Name:RAPID TRAINING LIMITED
Company Number:03389719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:Scottsdale House, 10-31 Springfield Avenue, Harrogate, England, HG1 2HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director21 August 2019Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director19 December 2019Active
Lower House Farm, Troutbeck, Windemere, Cumbria, LA23 1PF

Secretary20 June 1997Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Secretary27 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 June 1997Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director20 June 1997Active
7 The Pleasance, Aston Clinton, HP22 5QP

Director01 July 1997Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director01 July 1997Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director01 July 1997Active
Scottsdale House, 10-31 Springfield Avenue, Harrogate, England, HG1 2HR

Director19 December 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 June 1997Active

People with Significant Control

Mr Graham Sass
Notified on:22 March 2021
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Scottsdale House, 10-31 Springfield Avenue, Harrogate, England, HG1 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Wilkinson
Notified on:03 June 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Scottsdale House, 10-31 Springfield Avenue, Harrogate, England, HG1 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Glover-Smith
Notified on:21 August 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Mark Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Capital

Capital allotment shares.

Download
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Capital

Capital alter shares subdivision.

Download
2020-04-16Address

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

Download
2020-04-14Address

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

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination secretary company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-11-25Capital

Capital allotment shares.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.