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..
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 | : |
|
Registered Address | : | 244 Lickey Road, Rednal, Birmingham, B45 8TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Secretary | 11 January 2023 | Active |
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 | Director | 15 January 2023 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 15 January 2023 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 16 March 2017 | Active |
244 Lickey Road, Rednal, Birmingham, B45 8TF | Secretary | - | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 16 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Officers | Change person secretary company with change date. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Appoint person secretary company with name date. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Officers | Change person director company. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.