RAPID ENGRAVING COMPANY LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA3 4EY

Company number 00252990
Status Active
Incorporation Date 23 December 1930
Company Type Private Limited Company
Address 1 ST EDMUNDS WELLS RD,, CHILCOMPTON, RADSTOCK, SOMERSET, BA3 4EY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 3,900 . The most likely internet sites of RAPID ENGRAVING COMPANY LIMITED are www.rapidengravingcompany.co.uk, and www.rapid-engraving-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and ten months. Rapid Engraving Company Limited is a Private Limited Company. The company registration number is 00252990. Rapid Engraving Company Limited has been working since 23 December 1930. The present status of the company is Active. The registered address of Rapid Engraving Company Limited is 1 St Edmunds Wells Rd Chilcompton Radstock Somerset Ba3 4ey. . MORGAN, Noreen Olive is a Secretary of the company. MORGAN, Daniel Ivor is a Director of the company. MORGAN, Noreen Olive is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
MORGAN, Daniel Ivor

62 years old

Director
MORGAN, Noreen Olive

85 years old

Persons With Significant Control

Mrs Noreen Olive Morgan
Notified on: 31 December 2016
85 years old
Nature of control: Ownership of shares – 75% or more

RAPID ENGRAVING COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 5 April 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,900

20 Oct 2015
Total exemption small company accounts made up to 5 April 2015
02 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 66 more events
15 Jan 1988
Declaration of satisfaction of mortgage/charge

26 Nov 1987
Registered office changed on 26/11/87 from: oxford house 25 oakfield road clifton bristol BS8 2AU

28 Apr 1987
Full accounts made up to 31 October 1985

06 Apr 1987
Return made up to 23/10/86; full list of members

27 Jan 1987
Particulars of mortgage/charge

RAPID ENGRAVING COMPANY LIMITED Charges

27 August 1991
Mortgage debenture
Delivered: 5 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 1987
Legal mortgage
Delivered: 27 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a old gas retort house midsomer norton bath…
2 April 1981
Legal mortgage
Delivered: 3 April 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H the old gas retort house, midsomer norton bath avon.
30 December 1970
Legal mortgage
Delivered: 5 January 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old gas retort house midsomer norton.. Floating charge…