Company number 03663511
Status Active
Incorporation Date 6 November 1998
Company Type Private Limited Company
Address UNIT B8, TELFORD ROAD, BICESTER, OXON, OX26 4LD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
GBP 200
. The most likely internet sites of RAPID ENGINEERING SUPPLIES LIMITED are www.rapidengineeringsupplies.co.uk, and www.rapid-engineering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bicester Town Rail Station is 1 miles; to Islip Rail Station is 7 miles; to Kings Sutton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapid Engineering Supplies Limited is a Private Limited Company.
The company registration number is 03663511. Rapid Engineering Supplies Limited has been working since 06 November 1998.
The present status of the company is Active. The registered address of Rapid Engineering Supplies Limited is Unit B8 Telford Road Bicester Oxon Ox26 4ld. . SIMPKINS, Neil James is a Director of the company. Secretary DOOLEY, John has been resigned. Secretary PAINTER, Julie has been resigned. Secretary ANSWERBUY LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DOOLEY, John has been resigned. Director GALLACHER, Paul John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Resigned Directors
Secretary
DOOLEY, John
Resigned: 21 December 2007
Appointed Date: 04 January 1999
Secretary
PAINTER, Julie
Resigned: 26 February 2015
Appointed Date: 14 October 2008
Secretary
ANSWERBUY LIMITED
Resigned: 14 October 2008
Appointed Date: 21 December 2007
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 January 1999
Appointed Date: 06 November 1998
Director
DOOLEY, John
Resigned: 21 December 2007
Appointed Date: 31 March 2001
61 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 January 1999
Appointed Date: 06 November 1998
Persons With Significant Control
Mr Neil James Simpkins
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
RAPID ENGINEERING SUPPLIES LIMITED Events
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
07 Sep 2016
Accounts for a medium company made up to 31 December 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
26 Feb 2015
Termination of appointment of Julie Painter as a secretary on 26 February 2015
...
... and 54 more events
14 Jan 1999
Director resigned
14 Jan 1999
New director appointed
14 Jan 1999
New director appointed
14 Jan 1999
New secretary appointed
06 Nov 1998
Incorporation
3 August 2011
Legal charge
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit M3 telford road bicester oxfordshire…
21 December 2007
Debenture
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 January 1999
Debenture
Delivered: 19 January 1999
Status: Satisfied
on 3 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…