UKBizDB.co.uk

RAPIER SERVICES LIMITED

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

This company is commonly known as Rapier Services Limited. The company was founded 36 years ago and was given the registration number 02143986. The firm's registered office is in BIRMINGHAM. You can find them at 244 Lickey Road, Rednal, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAPIER SERVICES LIMITED
Company Number:02143986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:244 Lickey Road, Rednal, Birmingham, B45 8TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Secretary11 January 2023Active
244 Lickey Road, Rednal, Birmingham, B45 8TF

Director-Active
244 Lickey Road, Rednal, Birmingham, B45 8TF

Director-Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director15 January 2023Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director15 January 2023Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director16 March 2017Active
244 Lickey Road, Rednal, Birmingham, B45 8TF

Secretary-Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director16 March 2017Active

People with Significant Control

Mr Michael John Carey
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:244 Lickey Road, Rednal, Birmingham, United Kingdom, B45 8TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Nicola Ann Grant
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:10 Middle Drive, Cofton Hackett, Birmingham, United Kingdom, B45 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Frances Monica Carey
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:244 Lickey Road, Rednal, Birmingham, United Kingdom, B45 8TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey George Clark
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:160 Cliff Rock Road, Rubery, Birmingham, United Kingdom, B45 8QQ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Officers

Change person secretary company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Appoint person secretary company with name date.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Officers

Change person director company.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.