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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Granville Court, Lower Road, Hemingstone, United Kingdom, IP6 9QT | Secretary | 20 August 1999 | Active |
3 Granville Court, Lower Road, Hemingstone, United Kingdom, IP6 9QT | Director | 30 April 2008 | Active |
3 Granville Court, Lower Road, Hemingstone, United Kingdom, IP6 9QT | Director | 20 August 1999 | Active |
High View Little Scotland, Boyton, Woodbridge, IP12 3LE | Secretary | 19 August 1997 | Active |
The Brewery Warehouse, Cliff Quay, Cliff Road, Ipswich, England, IP3 0BE | Director | 07 April 2016 | Active |
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, IP6 0NL | Director | 07 April 2016 | Active |
59 Dales Road, Ipswich, IP1 4JE | Director | 12 April 2005 | Active |
97 Beechcroft Road, Ipswich, IP1 6BE | Director | 01 May 2002 | Active |
34 The Street, Melton, Woodbridge, IP12 1PW | Director | 19 August 1997 | Active |
6 Laurel Way, Claydon, Ipswich, England, IP6 0DD | Director | 01 January 2014 | Active |
3 Dovedale, Felixstowe, IP11 2PL | Director | 21 August 1997 | Active |
The Brewery Warehouse, Cliff Quay, Cliff Road, Ipswich, England, IP3 0BE | Director | 07 April 2016 | Active |
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, IP6 0NL | Director | 07 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Officers | Change person secretary company with change date. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Capital | Capital cancellation shares. | Download |
2021-02-03 | Capital | Capital return purchase own shares. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.