RAPID BIOTEC LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3DA

Company number 06822600
Status Active
Incorporation Date 18 February 2009
Company Type Private Limited Company
Address ADAUXI LTD, WELLINGTON HOUSE, 90-92 BUTT ROAD, COLCHESTER, ENGLAND, CO3 3DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of RAPID BIOTEC LIMITED are www.rapidbiotec.co.uk, and www.rapid-biotec.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Rapid Biotec Limited is a Private Limited Company. The company registration number is 06822600. Rapid Biotec Limited has been working since 18 February 2009. The present status of the company is Active. The registered address of Rapid Biotec Limited is Adauxi Ltd Wellington House 90 92 Butt Road Colchester England Co3 3da. . CHRISTOPHER, Ian Richard Allen is a Director of the company. Secretary Sameday Company Services Limited has been resigned. Director LANGSTON, Deborah Ann has been resigned. Director WILDMAN, John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CHRISTOPHER, Ian Richard Allen
Appointed Date: 27 March 2012
59 years old

Resigned Directors

Secretary
Sameday Company Services Limited
Resigned: 18 February 2009
Appointed Date: 18 February 2009

Director
LANGSTON, Deborah Ann
Resigned: 26 March 2012
Appointed Date: 18 February 2009
66 years old

Director
WILDMAN, John
Resigned: 18 February 2009
Appointed Date: 18 February 2009
78 years old

Persons With Significant Control

Mr Ian Richard Allen Christopher
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

RAPID BIOTEC LIMITED Events

10 Mar 2017
Confirmation statement made on 18 February 2017 with updates
29 Nov 2016
Accounts for a dormant company made up to 29 February 2016
16 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

09 Sep 2015
Accounts for a dormant company made up to 28 February 2015
31 Mar 2015
Registered office address changed from Bakery Cottage Halstead Road Eight Ash Green, Colchester Essex CO6 3QJ to C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA on 31 March 2015
...
... and 13 more events
01 Mar 2010
Director's details changed for Deborah Ann Langston on 1 October 2009
23 Mar 2009
Director appointed deborah ann langston
18 Mar 2009
Appointment terminated director john wildman
18 Mar 2009
Appointment terminated secretary sameday company services LIMITED
18 Feb 2009
Incorporation