RAPID & SECURE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 2LF

Company number 04854656
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address INDIGO HOUSE, SUSSEX AVENUE, LEEDS, WEST YORKSHIRE, LS10 2LF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of RAPID & SECURE LIMITED are www.rapidsecure.co.uk, and www.rapid-secure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Garforth Rail Station is 5.7 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Ravensthorpe Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapid Secure Limited is a Private Limited Company. The company registration number is 04854656. Rapid Secure Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of Rapid Secure Limited is Indigo House Sussex Avenue Leeds West Yorkshire Ls10 2lf. . JOHNSTON, John Paul is a Director of the company. Secretary MAIL, Timothy Robert has been resigned. Secretary PERRY, Suzanne has been resigned. Secretary PHILLIPS, Deborah Lorraine has been resigned. Director FATCHETT, Brendan John has been resigned. Director HEALES, Leslie has been resigned. Director HIXSON, Jason has been resigned. Director JONES, Cliff William has been resigned. Director PHILLIPS, Deborah Lorraine has been resigned. Director TELLING, David Malcolm has been resigned. The company operates in "Other human health activities".


Current Directors

Director
JOHNSTON, John Paul
Appointed Date: 10 January 2013
59 years old

Resigned Directors

Secretary
MAIL, Timothy Robert
Resigned: 10 January 2013
Appointed Date: 10 October 2005

Secretary
PERRY, Suzanne
Resigned: 10 October 2005
Appointed Date: 01 January 2004

Secretary
PHILLIPS, Deborah Lorraine
Resigned: 21 October 2005
Appointed Date: 04 August 2003

Director
FATCHETT, Brendan John
Resigned: 13 November 2014
Appointed Date: 10 January 2013
53 years old

Director
HEALES, Leslie
Resigned: 01 June 2004
Appointed Date: 01 January 2004
77 years old

Director
HIXSON, Jason
Resigned: 10 January 2013
Appointed Date: 23 August 2012
53 years old

Director
JONES, Cliff William
Resigned: 04 May 2010
Appointed Date: 01 August 2004
64 years old

Director
PHILLIPS, Deborah Lorraine
Resigned: 10 January 2013
Appointed Date: 04 August 2003
63 years old

Director
TELLING, David Malcolm
Resigned: 31 October 2003
Appointed Date: 04 August 2003
87 years old

Persons With Significant Control

Srcl Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAPID & SECURE LIMITED Events

19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Jan 2015
Full accounts made up to 31 December 2013
...
... and 53 more events
14 Jun 2004
Director resigned
28 Jan 2004
New director appointed
28 Jan 2004
New secretary appointed
18 Nov 2003
Director resigned
04 Aug 2003
Incorporation

RAPID & SECURE LIMITED Charges

9 July 2012
Assignment
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Assignment over any credit balance due to the assignor in…
12 April 2010
Legal assignment
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 November 2007
Fixed charge on purchased debts which fail to vest
Delivered: 15 November 2007
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
12 November 2007
Floating charge (all assets)
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…