RAPID GRINDING SERVICES LIMITED
BILSTON

Hellopages » West Midlands » Wolverhampton » WV14 7DW
Company number 01012938
Status Active
Incorporation Date 1 June 1971
Company Type Private Limited Company
Address UNIT 3 BILSTON KEY INDUSTRIAL ESTATE, OXFORD STREET, BILSTON, WEST MIDLANDS, WV14 7DW
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 October 2016 with updates; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of RAPID GRINDING SERVICES LIMITED are www.rapidgrindingservices.co.uk, and www.rapid-grinding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Cradley Heath Rail Station is 6.5 miles; to Bilbrook Rail Station is 6.8 miles; to Cannock Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rapid Grinding Services Limited is a Private Limited Company. The company registration number is 01012938. Rapid Grinding Services Limited has been working since 01 June 1971. The present status of the company is Active. The registered address of Rapid Grinding Services Limited is Unit 3 Bilston Key Industrial Estate Oxford Street Bilston West Midlands Wv14 7dw. . JEAVONS, Lynda Elizabeth is a Secretary of the company. JEAVONS, Robert is a Director of the company. Secretary BROOKES, Doreen Ann has been resigned. Secretary JEAVONS, Lynda Elizabeth has been resigned. Secretary SHOWELL, Alan has been resigned. Director BROOKES, Cedric Joseph has been resigned. Director BROOKES, Doreen Ann has been resigned. Director JEAVONS, Lynda Elizabeth has been resigned. Director SHOWELL, Alan has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
JEAVONS, Lynda Elizabeth
Appointed Date: 11 April 2007

Director
JEAVONS, Robert

72 years old

Resigned Directors

Secretary
BROOKES, Doreen Ann
Resigned: 27 September 2004

Secretary
JEAVONS, Lynda Elizabeth
Resigned: 26 August 2005
Appointed Date: 27 September 2004

Secretary
SHOWELL, Alan
Resigned: 11 April 2007
Appointed Date: 26 August 2005

Director
BROOKES, Cedric Joseph
Resigned: 27 September 2004
83 years old

Director
BROOKES, Doreen Ann
Resigned: 27 September 2004
81 years old

Director
JEAVONS, Lynda Elizabeth
Resigned: 11 April 2007
Appointed Date: 01 April 1993
69 years old

Director
SHOWELL, Alan
Resigned: 11 April 2007
Appointed Date: 26 August 2005
72 years old

Persons With Significant Control

Mr Robert Jeavons
Notified on: 1 August 2016
62 years old
Nature of control: Ownership of shares – 75% or more

RAPID GRINDING SERVICES LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
27 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 May 2015
10 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 68 more events
10 Nov 1988
Return made up to 26/10/88; full list of members

04 Jan 1988
Full accounts made up to 31 May 1987

04 Jan 1988
Return made up to 08/10/87; full list of members

15 Dec 1986
Full accounts made up to 31 May 1986

15 Dec 1986
Return made up to 10/12/86; full list of members

RAPID GRINDING SERVICES LIMITED Charges

11 March 1994
Single debenture
Delivered: 21 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1984
Debenture
Delivered: 26 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M14). Fixed and floating charges over the…
3 May 1978
Legal charge
Delivered: 10 May 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 doctors piece, willenhall, west midlands comprised in a…
7 December 1976
Legal charge
Delivered: 13 December 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33A doctors piece willenhall, west midlands.