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.
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 | : |
|
Registered Address | : | Scottsdale House, 10-31 Springfield Avenue, Harrogate, England, HG1 2HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Director | 21 August 2019 | Active |
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Director | 19 December 2019 | Active |
Lower House Farm, Troutbeck, Windemere, Cumbria, LA23 1PF | Secretary | 20 June 1997 | Active |
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Secretary | 27 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 June 1997 | Active |
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Director | 20 June 1997 | Active |
7 The Pleasance, Aston Clinton, HP22 5QP | Director | 01 July 1997 | Active |
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Director | 01 July 1997 | Active |
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD | Director | 01 July 1997 | Active |
Scottsdale House, 10-31 Springfield Avenue, Harrogate, England, HG1 2HR | Director | 19 December 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 June 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Capital | Capital allotment shares. | Download |
2023-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Capital | Capital alter shares subdivision. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Capital | Capital allotment shares. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.