UKBizDB.co.uk

RAPIER DESIGN GROUP LIMITED

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

This company is commonly known as Rapier Design Group Limited. The company was founded 26 years ago and was given the registration number 03517840. The firm's registered office is in WARE. You can find them at Rapier House, Crane Mead, Ware, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RAPIER DESIGN GROUP LIMITED
Company Number:03517840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Rapier House, Crane Mead, Ware, Hertfordshire, SG12 9PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Mercers Avenue, Bishops Stortford, CM23 4AG

Secretary26 February 1998Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director14 November 2017Active
15 Mercers Avenue, Bishops Stortford, CM23 4AG

Director28 July 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 February 1998Active
111 Dunchurch Road, Rugby, CV22 6BU

Director26 February 1998Active
Bramley Cottage, 17 Ashley Park Crescent, Walton On Thames, KT12 1EX

Director26 February 1998Active
88 Forty Hill, Enfield, EN2 9EG

Director26 February 1998Active
69, Moor End, Maidenhead, United Kingdom, SL6 2YJ

Director01 August 2012Active
120 East Road, London, N1 6AA

Nominee Director26 February 1998Active
9, Drovers Way, Bishop's Stortford, United Kingdom, CM23 4GF

Director01 August 2012Active

People with Significant Control

Rapier House Limited
Notified on:15 September 2017
Status:Active
Country of residence:United Kingdom
Address:Rapier House, Crane Mead, Ware, United Kingdom, SG12 9PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Helen Rosemary Seaman
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Rapier House, Crane Mead, Ware, SG12 9PW
Nature of control:
  • Ownership of shares 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person secretary company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-07-20Accounts

Accounts with accounts type group.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.