RAPID RESPONSE DELIVERIES LIMITED
BURSLEM

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2DY
Company number 04644169
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address ELSBY YARD, SNEYD HILL, BURSLEM, STOKE ON TRENT, ST6 2DY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 046441690001, created on 25 August 2016. The most likely internet sites of RAPID RESPONSE DELIVERIES LIMITED are www.rapidresponsedeliveries.co.uk, and www.rapid-response-deliveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Rapid Response Deliveries Limited is a Private Limited Company. The company registration number is 04644169. Rapid Response Deliveries Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Rapid Response Deliveries Limited is Elsby Yard Sneyd Hill Burslem Stoke On Trent St6 2dy. The company`s financial liabilities are £39.57k. It is £-39.42k against last year. The cash in hand is £26.06k. It is £-56.13k against last year. And the total assets are £87.51k, which is £-41.58k against last year. ALLEN, Daniella is a Secretary of the company. DIPIAZZA, Alfonso is a Director of the company. Secretary WITHENSHAW, Robert Martin has been resigned. Director MARSHALL, Robert George Bruce has been resigned. The company operates in "Freight transport by road".


rapid response deliveries Key Finiance

LIABILITIES £39.57k
-50%
CASH £26.06k
-69%
TOTAL ASSETS £87.51k
-33%
All Financial Figures

Current Directors

Secretary
ALLEN, Daniella
Appointed Date: 23 January 2003

Director
DIPIAZZA, Alfonso
Appointed Date: 23 January 2003
70 years old

Resigned Directors

Secretary
WITHENSHAW, Robert Martin
Resigned: 23 January 2003
Appointed Date: 22 January 2003

Director
MARSHALL, Robert George Bruce
Resigned: 23 January 2003
Appointed Date: 22 January 2003
70 years old

Persons With Significant Control

Mrs Daniella Allen
Notified on: 21 January 2017
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alfonso Dipiazza
Notified on: 21 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lilliana Dipiazza
Notified on: 21 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAPID RESPONSE DELIVERIES LIMITED Events

02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Aug 2016
Registration of charge 046441690001, created on 25 August 2016
11 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3

16 Oct 2015
Secretary's details changed for Daniella Dipiazza on 14 October 2015
...
... and 30 more events
12 Feb 2003
New director appointed
12 Feb 2003
New secretary appointed
04 Feb 2003
Director resigned
04 Feb 2003
Secretary resigned
22 Jan 2003
Incorporation

RAPID RESPONSE DELIVERIES LIMITED Charges

25 August 2016
Charge code 0464 4169 0001
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…