This company is commonly known as Rapidinsure.co.uk Limited. The company was founded 24 years ago and was given the registration number 03870327. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, East Sussex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | RAPIDINSURE.CO.UK LIMITED |
---|---|---|
Company Number | : | 03870327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Church Road, Hove, East Sussex, BN3 2DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
168, Church Road, Hove, BN3 2DJ | Director | 24 January 2012 | Active |
168, Church Road, Hove, BN3 2DJ | Director | 24 January 2012 | Active |
168, Church Road, Hove, BN3 2DJ | Director | 24 January 2012 | Active |
Ash Trees Green Lane, Aspley Guise, Milton Keynes, MK17 8EN | Secretary | 15 August 2006 | Active |
Third Floor, Victoria House, 49 Clarendon Road, Watford, England, WD17 1HX | Secretary | 30 November 2011 | Active |
Bettisfield Park, Whitchurch, SY13 2JZ | Secretary | 18 February 2005 | Active |
35 Knowsley Road, Wilpshire, Blackburn, BB1 9PX | Secretary | 11 March 2002 | Active |
4 Park Street, Eccleston, Chorley, PR7 5UQ | Secretary | 14 December 2000 | Active |
2 Duke Street, St James's, London, SW1Y 6BJ | Corporate Secretary | 28 October 1999 | Active |
John Ormonde House 899, Silbury Boulevard, Milton Keynes, Uk, MK9 3XL | Director | 24 January 2012 | Active |
The Maltings Abbey Lane, Aslockton, Nottingham, NG13 9AE | Director | 08 January 2001 | Active |
168, Church Road, Hove, BN3 2DJ | Director | 24 January 2012 | Active |
14 Old Field, Little Milton, Oxford, OX44 7PY | Director | 28 October 1999 | Active |
11 Foxley Place, Loughton, Milton Keynes, MK5 8BU | Director | 03 January 2001 | Active |
Bettisfield Park, New Road, Whitchurch, SY13 2JZ | Director | 18 April 2005 | Active |
Bettisfield Park, Whitchurch, SY13 2JZ | Director | 14 December 2000 | Active |
3, Webber Heath, Old Farm Park, Milton Keynes, MK7 8QL | Director | 20 March 2007 | Active |
94 Gravel Hill, Croydon, CR0 5BE | Director | 26 January 2000 | Active |
12 Childerstone Close, Liphook, GU30 7XE | Director | 01 November 1999 | Active |
Home Support (Uk) Limited | ||
Notified on | : | 28 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 168, Church Road, Hove, England, BN3 2DL |
Nature of control | : |
|
Mr Richard John Underwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 168, Church Road, Hove, BN3 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-18 | Gazette | Gazette filings brought up to date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Change account reference date company current extended. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Officers | Change person director company with change date. | Download |
2015-11-18 | Officers | Change person director company with change date. | Download |
2015-11-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.