RAPID LABS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3DA

Company number 06519288
Status Active
Incorporation Date 29 February 2008
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 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 330 . The most likely internet sites of RAPID LABS LIMITED are www.rapidlabs.co.uk, and www.rapid-labs.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Rapid Labs Limited is a Private Limited Company. The company registration number is 06519288. Rapid Labs Limited has been working since 29 February 2008. The present status of the company is Active. The registered address of Rapid Labs Limited is Adauxi Ltd Wellington House 90 92 Butt Road Colchester England Co3 3da. . SMOLAREK, Carla Susan is a Secretary of the company. CHRISTOPHER, Ian Richard Allen is a Director of the company. MITCHELL, Adam Charles is a Director of the company. SMOLAREK, Carla Susan is a Director of the company. Secretary Sameday Company Services Limited has been resigned. Director Wildman & Battell Limited has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SMOLAREK, Carla Susan
Appointed Date: 29 February 2008

Director
CHRISTOPHER, Ian Richard Allen
Appointed Date: 01 April 2012
59 years old

Director
MITCHELL, Adam Charles
Appointed Date: 29 February 2008
59 years old

Director
SMOLAREK, Carla Susan
Appointed Date: 29 February 2008
74 years old

Resigned Directors

Secretary
Sameday Company Services Limited
Resigned: 29 February 2008
Appointed Date: 29 February 2008

Director
Wildman & Battell Limited
Resigned: 29 February 2008
Appointed Date: 29 February 2008

Persons With Significant Control

Mr Ian Richard Allen Christopher
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Carla Susan Smolarek
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPID LABS LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 330

23 Nov 2015
Statement of company's objects
23 Nov 2015
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 26 more events
13 Mar 2008
Appointment terminated secretary sameday company services LIMITED
13 Mar 2008
Appointment terminated director wildman & battell LIMITED
13 Mar 2008
Director and secretary appointed carla susan smolarek
13 Mar 2008
Director appointed adam mitchell
29 Feb 2008
Incorporation

RAPID LABS LIMITED Charges

28 May 2013
Charge code 0651 9288 0002
Delivered: 30 May 2013
Status: Satisfied on 7 April 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0651 9288 0001
Delivered: 3 May 2013
Status: Satisfied on 7 April 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…