RAPIDAIRE LIMITED
HAVERHILL H.T. RAPIDAIRE LIMITED H T MARKETING LIMITED

Hellopages » Suffolk » St Edmundsbury » CB9 8PL

Company number 01920157
Status Active
Incorporation Date 7 June 1985
Company Type Private Limited Company
Address 51 HOLLANDS ROAD, HOLLANDS ROAD, HAVERHILL, SUFFOLK, CB9 8PL
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 200 . The most likely internet sites of RAPIDAIRE LIMITED are www.rapidaire.co.uk, and www.rapidaire.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and five months. Rapidaire Limited is a Private Limited Company. The company registration number is 01920157. Rapidaire Limited has been working since 07 June 1985. The present status of the company is Active. The registered address of Rapidaire Limited is 51 Hollands Road Hollands Road Haverhill Suffolk Cb9 8pl. The company`s financial liabilities are £177.12k. It is £-154.03k against last year. The cash in hand is £109.28k. It is £72.32k against last year. And the total assets are £331.31k, which is £-125.31k against last year. ROSE, Derek Charles is a Secretary of the company. HERBERT, Jan Spencer is a Director of the company. ROSE, Derek Charles is a Director of the company. Secretary HILL, Roger has been resigned. Director HILL, Roger has been resigned. Director HILL, Sylvia Shirley May has been resigned. Director ROSE, William David has been resigned. The company operates in "Repair of machinery".


rapidaire Key Finiance

LIABILITIES £177.12k
-47%
CASH £109.28k
+195%
TOTAL ASSETS £331.31k
-28%
All Financial Figures

Current Directors

Secretary
ROSE, Derek Charles
Appointed Date: 03 March 1997

Director
HERBERT, Jan Spencer
Appointed Date: 29 March 2014
52 years old

Director
ROSE, Derek Charles
Appointed Date: 03 March 1997
75 years old

Resigned Directors

Secretary
HILL, Roger
Resigned: 03 March 1997

Director
HILL, Roger
Resigned: 03 March 1997
90 years old

Director
HILL, Sylvia Shirley May
Resigned: 03 March 1997
87 years old

Director
ROSE, William David
Resigned: 01 December 2008
Appointed Date: 03 March 1997
77 years old

Persons With Significant Control

A G M Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAPIDAIRE LIMITED Events

28 Dec 2016
Confirmation statement made on 10 December 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
22 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200

13 Nov 2015
Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU to 51 Hollands Road Hollands Road Haverhill Suffolk CB9 8PL on 13 November 2015
24 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
07 Jun 1989
Return made up to 21/12/88; full list of members

16 Feb 1988
Return made up to 22/12/87; full list of members

16 Feb 1988
Accounts made up to 31 August 1987

06 Nov 1987
Accounts made up to 31 August 1986

06 Nov 1987
Return made up to 03/12/86; full list of members

RAPIDAIRE LIMITED Charges

10 October 1991
Mortgage debenture
Delivered: 24 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…