RAPIER PROJECTS LTD
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 8EL

Company number 04044392
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address 18 CHAFFINCH CLOSE, SCUNTHORPE, NORTH LINCS, ENGLAND, DN15 8EL
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Bonito House East Butterwick Scunthorpe South Humberside DN17 3AL to 18 Chaffinch Close Scunthorpe North Lincs DN15 8EL on 10 April 2017; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RAPIER PROJECTS LTD are www.rapierprojects.co.uk, and www.rapier-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Crowle Rail Station is 5.9 miles; to Brough Rail Station is 9.6 miles; to Broomfleet Rail Station is 9.7 miles; to Gilberdyke Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapier Projects Ltd is a Private Limited Company. The company registration number is 04044392. Rapier Projects Ltd has been working since 01 August 2000. The present status of the company is Active. The registered address of Rapier Projects Ltd is 18 Chaffinch Close Scunthorpe North Lincs England Dn15 8el. The company`s financial liabilities are £8.63k. It is £4.09k against last year. The cash in hand is £15.63k. It is £15.57k against last year. And the total assets are £19.07k, which is £-14.12k against last year. HANBERGER, Anne Frances is a Secretary of the company. LARGE, Shirley May is a Director of the company. Secretary HANBERGER, Douglas Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANBERGER, Douglas Peter has been resigned. Director HUGHES, Ian has been resigned. Director LARGE, Raymond Sydney has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair of machinery".


rapier projects Key Finiance

LIABILITIES £8.63k
+90%
CASH £15.63k
+28838%
TOTAL ASSETS £19.07k
-43%
All Financial Figures

Current Directors

Secretary
HANBERGER, Anne Frances
Appointed Date: 08 April 2003

Director
LARGE, Shirley May
Appointed Date: 10 April 2003
72 years old

Resigned Directors

Secretary
HANBERGER, Douglas Peter
Resigned: 15 April 2003
Appointed Date: 01 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Director
HANBERGER, Douglas Peter
Resigned: 15 April 2003
Appointed Date: 01 May 2002
83 years old

Director
HUGHES, Ian
Resigned: 01 August 2008
Appointed Date: 04 April 2003
71 years old

Director
LARGE, Raymond Sydney
Resigned: 15 March 2003
Appointed Date: 01 August 2000
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 August 2000
Appointed Date: 01 August 2000

Persons With Significant Control

Mr Douglas Peter Hanberger
Notified on: 1 August 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPIER PROJECTS LTD Events

10 Apr 2017
Registered office address changed from Bonito House East Butterwick Scunthorpe South Humberside DN17 3AL to 18 Chaffinch Close Scunthorpe North Lincs DN15 8EL on 10 April 2017
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 39 more events
23 Aug 2000
New director appointed
15 Aug 2000
New secretary appointed
10 Aug 2000
Secretary resigned
10 Aug 2000
Director resigned
01 Aug 2000
Incorporation

RAPIER PROJECTS LTD Charges

21 May 2001
Debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…