RAPID SUPPORT SERVICES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 03012870
Status Active
Incorporation Date 23 January 1995
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43341 - Painting
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 10,000 . The most likely internet sites of RAPID SUPPORT SERVICES LIMITED are www.rapidsupportservices.co.uk, and www.rapid-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Rapid Support Services Limited is a Private Limited Company. The company registration number is 03012870. Rapid Support Services Limited has been working since 23 January 1995. The present status of the company is Active. The registered address of Rapid Support Services Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . LEATHER, Carole Anne is a Secretary of the company. CROMPTON, Andrew Richard is a Director of the company. EVANS, Alyson is a Director of the company. Secretary BROWN, Valerie Margaret has been resigned. Secretary MORGAN, Jon Davy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MORGAN, Jon Davy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
LEATHER, Carole Anne
Appointed Date: 01 May 2015

Director
CROMPTON, Andrew Richard
Appointed Date: 28 March 1995
60 years old

Director
EVANS, Alyson
Appointed Date: 01 May 2015
54 years old

Resigned Directors

Secretary
BROWN, Valerie Margaret
Resigned: 01 May 2015
Appointed Date: 09 July 2003

Secretary
MORGAN, Jon Davy
Resigned: 09 July 2003
Appointed Date: 28 March 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 March 1995
Appointed Date: 23 January 1995

Director
MORGAN, Jon Davy
Resigned: 09 July 2003
Appointed Date: 28 March 1995
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 March 1995
Appointed Date: 23 January 1995

Persons With Significant Control

Rss (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAPID SUPPORT SERVICES LIMITED Events

26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Appointment of Miss Carole Anne Leather as a secretary on 1 May 2015
...
... and 59 more events
08 Nov 1995
Registered office changed on 08/11/95 from: 174-180 old street london EC1V 9BP
11 Jul 1995
Accounting reference date notified as 31/03

18 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Apr 1995
Company name changed speed 4770 LIMITED\certificate issued on 11/04/95
23 Jan 1995
Incorporation

RAPID SUPPORT SERVICES LIMITED Charges

18 May 2005
Debenture
Delivered: 2 June 2005
Status: Satisfied on 29 November 2013
Persons entitled: Cattles Invoice Finance Limited
Description: By way of first fixed charge all specified debts and other…
25 January 2001
Mortgage debenture
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…