RAPID CUT LIMITED
PAIGNTON ARK FIRE AND FLOOD LIMITED

Hellopages » Devon » Torbay » TQ4 5HD
Company number 04769995
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address 10A CLENNON SUMMIT, PAIGNTON, DEVON, TQ4 5HD
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RAPID CUT LIMITED are www.rapidcut.co.uk, and www.rapid-cut.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Rapid Cut Limited is a Private Limited Company. The company registration number is 04769995. Rapid Cut Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Rapid Cut Limited is 10a Clennon Summit Paignton Devon Tq4 5hd. The company`s financial liabilities are £61.07k. It is £-0.59k against last year. The cash in hand is £5.05k. It is £5.05k against last year. And the total assets are £80.52k, which is £-8.18k against last year. HENDY, Dale Peter is a Director of the company. VIRGO, Stephen Victor Wyatt is a Director of the company. Secretary VIRGO, Kathleen Josephine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VIRGO, Edwin Brian has been resigned. Director VIRGO, Kathleen Josephine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Test drilling and boring".


rapid cut Key Finiance

LIABILITIES £61.07k
-1%
CASH £5.05k
+252600%
TOTAL ASSETS £80.52k
-10%
All Financial Figures

Current Directors

Director
HENDY, Dale Peter
Appointed Date: 01 December 2008
64 years old

Director
VIRGO, Stephen Victor Wyatt
Appointed Date: 04 January 2006
58 years old

Resigned Directors

Secretary
VIRGO, Kathleen Josephine
Resigned: 20 November 2009
Appointed Date: 19 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

Director
VIRGO, Edwin Brian
Resigned: 09 January 2005
Appointed Date: 19 May 2003
90 years old

Director
VIRGO, Kathleen Josephine
Resigned: 31 March 2010
Appointed Date: 21 December 2004
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 May 2003
Appointed Date: 19 May 2003

RAPID CUT LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
27 May 2003
New director appointed
27 May 2003
New secretary appointed
27 May 2003
Secretary resigned
27 May 2003
Director resigned
19 May 2003
Incorporation