UKBizDB.co.uk

RAPID TRANSPORT LIMITED

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

This company is commonly known as Rapid Transport Limited. The company was founded 26 years ago and was given the registration number 03421524. The firm's registered office is in IPSWICH. You can find them at The Brewery Warehouse Cliff Quay, Cliff Road, Ipswich, Suffolk. This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:RAPID TRANSPORT LIMITED
Company Number:03421524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1997
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:The Brewery Warehouse Cliff Quay, Cliff Road, Ipswich, Suffolk, England, IP3 0BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Granville Court, Lower Road, Hemingstone, United Kingdom, IP6 9QT

Secretary20 August 1999Active
3 Granville Court, Lower Road, Hemingstone, United Kingdom, IP6 9QT

Director30 April 2008Active
3 Granville Court, Lower Road, Hemingstone, United Kingdom, IP6 9QT

Director20 August 1999Active
High View Little Scotland, Boyton, Woodbridge, IP12 3LE

Secretary19 August 1997Active
The Brewery Warehouse, Cliff Quay, Cliff Road, Ipswich, England, IP3 0BE

Director07 April 2016Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, IP6 0NL

Director07 April 2016Active
59 Dales Road, Ipswich, IP1 4JE

Director12 April 2005Active
97 Beechcroft Road, Ipswich, IP1 6BE

Director01 May 2002Active
34 The Street, Melton, Woodbridge, IP12 1PW

Director19 August 1997Active
6 Laurel Way, Claydon, Ipswich, England, IP6 0DD

Director01 January 2014Active
3 Dovedale, Felixstowe, IP11 2PL

Director21 August 1997Active
The Brewery Warehouse, Cliff Quay, Cliff Road, Ipswich, England, IP3 0BE

Director07 April 2016Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, IP6 0NL

Director07 April 2016Active

People with Significant Control

Mr Gerald James
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:The Brewery Warehouse, Cliff Quay, Ipswich, England, IP3 0BE
Nature of control:
  • Significant influence or control
Mr Antonio Ciufo
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:The Brewery Warehouse, Cliff Quay, Ipswich, England, IP3 0BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Miss Ann-Marie Julia Makepeace
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:The Brewery Warehouse, Cliff Quay, Ipswich, England, IP3 0BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person secretary company with change date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Capital

Capital cancellation shares.

Download
2021-02-03Capital

Capital return purchase own shares.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.