This company is commonly known as Rapier Design Limited. The company was founded 36 years ago and was given the registration number 02245988. 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 73110 - Advertising agencies.
Name | : | RAPIER DESIGN LIMITED |
---|---|---|
Company Number | : | 02245988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rapier House, Crane Mead, Ware, Hertfordshire, SG12 9PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Mercers Avenue, Bishops Stortford, CM23 4AG | Secretary | 22 March 1996 | Active |
Garden Cottage, High Street, Hunsdon, Ware, England, SG12 8NT | Director | 06 February 2014 | Active |
15 Mercers Avenue, Bishops Stortford, CM23 4AG | Director | 22 March 1996 | Active |
Rapier House, Crane Mead, Ware, SG12 9PW | Director | 04 January 2016 | Active |
9, Drovers Way, Bishop's Stortford, United Kingdom, CM23 4GF | Director | 12 March 2003 | Active |
35 Albany Road, Walton On Thames, KT12 5QG | Secretary | - | Active |
The Hoo, 46 Church Street, Buckden, PE18 9SX | Secretary | 03 October 1994 | Active |
The White House Ashfield Road, Elmswell, Bury St. Edmunds, IP30 9HG | Secretary | 17 February 1994 | Active |
111 Dunchurch Road, Rugby, CV22 6BU | Director | - | Active |
Latons, Rookery Road, Blackmore, CM4 0LE | Director | 18 November 1993 | Active |
Bramley Cottage, 17 Ashley Park Crescent, Walton On Thames, KT12 1EX | Director | - | Active |
36 Clarkson Street, London, E2 0BA | Director | 28 July 2004 | Active |
88 Forty Hill, Enfield, EN2 9EG | Director | - | Active |
69, Moor End, Maidenhead, United Kingdom, SL6 2YJ | Director | 28 July 2004 | Active |
4 Denby Grange, Church Langley, Harlow, CM17 9PZ | Director | 19 September 2002 | Active |
32 Scarborough Drive, Leigh On Sea, SS9 3EE | Director | 16 November 1993 | Active |
1 Magna Mead, Barling Road, Great Wakering, SS3 0LX | Director | - | Active |
2 Canopy Lane, Newhall, Harlow, CM17 9LQ | Director | 28 July 2004 | Active |
76 Downhall Ley, Buntingford, SG9 9JT | Director | 26 January 1996 | Active |
19 Cardinal Avenue, Morden, SM4 4TA | Director | 19 September 2002 | Active |
Tregoad Farm, St Martin, Looe, PL13 1PB | Director | 26 January 1996 | Active |
Mrs Helen Rosemary De Bois | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | Rapier House, Ware, SG12 9PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person secretary company with change date. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type full. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type full. | Download |
2016-03-23 | Officers | Appoint person director company with name date. | Download |
2015-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.