RAPEED DESIGN SHOPFITTERS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 6AD

Company number 02733362
Status Active
Incorporation Date 22 July 1992
Company Type Private Limited Company
Address 106 LOWER ADDISCOMBE ROAD, CROYDON, SURREY, CR0 6AD
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 July 2016 with updates; Appointment of Mr Anilkumar Patel as a director on 1 July 2016. The most likely internet sites of RAPEED DESIGN SHOPFITTERS LIMITED are www.rapeeddesignshopfitters.co.uk, and www.rapeed-design-shopfitters.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and three months. Rapeed Design Shopfitters Limited is a Private Limited Company. The company registration number is 02733362. Rapeed Design Shopfitters Limited has been working since 22 July 1992. The present status of the company is Active. The registered address of Rapeed Design Shopfitters Limited is 106 Lower Addiscombe Road Croydon Surrey Cr0 6ad. The company`s financial liabilities are £342.06k. It is £-74.65k against last year. The cash in hand is £205.96k. It is £152.7k against last year. And the total assets are £594.68k, which is £45.56k against last year. RAVAL, Rohit is a Secretary of the company. PATEL, Anilkumar is a Director of the company. RAVAL, Rohit is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary SHUKLA, Chetan Vinodrai has been resigned. Secretary SHUKLA, Vivek Vinodrai has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director PATEL, Mehul has been resigned. Director SHUKLA, Chetan Vinodrai has been resigned. Director SHUKLA, Vivek Vinodrai has been resigned. Director TRIVEDI, Rasmik has been resigned. The company operates in "Manufacture of office and shop furniture".


rapeed design shopfitters Key Finiance

LIABILITIES £342.06k
-18%
CASH £205.96k
+286%
TOTAL ASSETS £594.68k
+8%
All Financial Figures

Current Directors

Secretary
RAVAL, Rohit
Appointed Date: 21 June 2016

Director
PATEL, Anilkumar
Appointed Date: 01 July 2016
64 years old

Director
RAVAL, Rohit
Appointed Date: 21 June 2016
48 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 22 July 1992
Appointed Date: 22 July 1992

Secretary
SHUKLA, Chetan Vinodrai
Resigned: 21 June 2016
Appointed Date: 01 July 1998

Secretary
SHUKLA, Vivek Vinodrai
Resigned: 01 July 1998
Appointed Date: 22 July 1992

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 22 July 1992
Appointed Date: 22 July 1992

Director
PATEL, Mehul
Resigned: 25 June 1995
Appointed Date: 22 July 1992
56 years old

Director
SHUKLA, Chetan Vinodrai
Resigned: 21 June 2016
Appointed Date: 28 June 1993
62 years old

Director
SHUKLA, Vivek Vinodrai
Resigned: 21 June 2016
Appointed Date: 22 July 1992
59 years old

Director
TRIVEDI, Rasmik
Resigned: 30 June 2004
Appointed Date: 28 June 1993
62 years old

Persons With Significant Control

Mr Vivek Vinodrai Shukla
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chetan Vinodrai Shukla
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anil Patel
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rohit Raval
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPEED DESIGN SHOPFITTERS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Aug 2016
Confirmation statement made on 22 July 2016 with updates
01 Jul 2016
Appointment of Mr Anilkumar Patel as a director on 1 July 2016
21 Jun 2016
Termination of appointment of Vivek Vinodrai Shukla as a director on 21 June 2016
21 Jun 2016
Appointment of Mr Rohit Raval as a secretary on 21 June 2016
...
... and 73 more events
29 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

29 Sep 1992
Director resigned;new director appointed

17 Sep 1992
Company name changed rapid shopfitters LIMITED\certificate issued on 18/09/92

17 Sep 1992
Company name changed\certificate issued on 17/09/92
22 Jul 1992
Incorporation

RAPEED DESIGN SHOPFITTERS LIMITED Charges

15 July 2003
Guarantee & debenture
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…