UKBizDB.co.uk

RAPIER DESIGN LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

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

Secretary22 March 1996Active
Garden Cottage, High Street, Hunsdon, Ware, England, SG12 8NT

Director06 February 2014Active
15 Mercers Avenue, Bishops Stortford, CM23 4AG

Director22 March 1996Active
Rapier House, Crane Mead, Ware, SG12 9PW

Director04 January 2016Active
9, Drovers Way, Bishop's Stortford, United Kingdom, CM23 4GF

Director12 March 2003Active
35 Albany Road, Walton On Thames, KT12 5QG

Secretary-Active
The Hoo, 46 Church Street, Buckden, PE18 9SX

Secretary03 October 1994Active
The White House Ashfield Road, Elmswell, Bury St. Edmunds, IP30 9HG

Secretary17 February 1994Active
111 Dunchurch Road, Rugby, CV22 6BU

Director-Active
Latons, Rookery Road, Blackmore, CM4 0LE

Director18 November 1993Active
Bramley Cottage, 17 Ashley Park Crescent, Walton On Thames, KT12 1EX

Director-Active
36 Clarkson Street, London, E2 0BA

Director28 July 2004Active
88 Forty Hill, Enfield, EN2 9EG

Director-Active
69, Moor End, Maidenhead, United Kingdom, SL6 2YJ

Director28 July 2004Active
4 Denby Grange, Church Langley, Harlow, CM17 9PZ

Director19 September 2002Active
32 Scarborough Drive, Leigh On Sea, SS9 3EE

Director16 November 1993Active
1 Magna Mead, Barling Road, Great Wakering, SS3 0LX

Director-Active
2 Canopy Lane, Newhall, Harlow, CM17 9LQ

Director28 July 2004Active
76 Downhall Ley, Buntingford, SG9 9JT

Director26 January 1996Active
19 Cardinal Avenue, Morden, SM4 4TA

Director19 September 2002Active
Tregoad Farm, St Martin, Looe, PL13 1PB

Director26 January 1996Active

People with Significant Control

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:
  • 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
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person secretary company with change date.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-06-10Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type full.

Download
2016-03-23Officers

Appoint person director company with name date.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.