RAPIDE SYSTEM SUPPLIES LIMITED
WESTON SUPER MARE

Hellopages » Somerset » North Somerset » BS22 8NA

Company number 01861582
Status Active
Incorporation Date 7 November 1984
Company Type Private Limited Company
Address UNIT R, AISECOME WAY, WESTON SUPER MARE, SOMERSET, BS22 8NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 15,000 . The most likely internet sites of RAPIDE SYSTEM SUPPLIES LIMITED are www.rapidesystemsupplies.co.uk, and www.rapide-system-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Weston-super-Mare Rail Station is 1.2 miles; to Worle Rail Station is 1.8 miles; to Yatton Rail Station is 6 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapide System Supplies Limited is a Private Limited Company. The company registration number is 01861582. Rapide System Supplies Limited has been working since 07 November 1984. The present status of the company is Active. The registered address of Rapide System Supplies Limited is Unit R Aisecome Way Weston Super Mare Somerset Bs22 8na. . KEENAN, Anne Elizabeth is a Secretary of the company. KEENAN, Anne Elizabeth is a Director of the company. WALKER, Charles Hayden is a Director of the company. WALKER, Simon Charles is a Director of the company. Director LEY, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Director

Director
WALKER, Simon Charles
Appointed Date: 01 July 2014
42 years old

Resigned Directors

Director
LEY, David John
Resigned: 29 September 1995
66 years old

Persons With Significant Control

Mrs Anne Elizabeth Walker
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Hayden Walker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPIDE SYSTEM SUPPLIES LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 15,000

...
... and 67 more events
06 Apr 1987
Declaration of satisfaction of mortgage/charge

01 Dec 1986
Return made up to 20/05/86; full list of members

07 Oct 1986
Declaration of satisfaction of mortgage/charge

21 Aug 1986
Particulars of mortgage/charge

16 Aug 1986
Accounts for a small company made up to 31 December 1985

RAPIDE SYSTEM SUPPLIES LIMITED Charges

11 August 1986
Debenture
Delivered: 21 August 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 December 1984
Receivable financing agreement
Delivered: 12 December 1984
Status: Satisfied
Persons entitled: Factors Trust Limited
Description: All book debts owed the company and customer at the date of…
22 November 1984
Fixed and floating charge
Delivered: 27 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…