Company number 01747723
Status Active
Incorporation Date 23 August 1983
Company Type Private Limited Company
Address UNIT B, HATTON STREET, BILSTON, WEST MIDLANDS, WV14 0TH
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RAPIDSPEED LIMITED are www.rapidspeed.co.uk, and www.rapidspeed.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Rapidspeed Limited is a Private Limited Company.
The company registration number is 01747723. Rapidspeed Limited has been working since 23 August 1983.
The present status of the company is Active. The registered address of Rapidspeed Limited is Unit B Hatton Street Bilston West Midlands Wv14 0th. . FRANKS, Stephen Michael is a Director of the company. Secretary WHITESMITH, Graham has been resigned. Director HOOD, Christopher has been resigned. Director TEERS, Morris has been resigned. Director WHITESMITH, Graham has been resigned. The company operates in "Manufacture of fasteners and screw machine products".
Current Directors
Resigned Directors
Persons With Significant Control
RAPIDSPEED LIMITED Events
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
03 Nov 2015
Register(s) moved to registered office address Unit B Hatton Street Bilston West Midlands WV14 0th
...
... and 78 more events
29 Jan 1988
Return made up to 20/08/87; full list of members
29 Oct 1986
Accounts for a small company made up to 31 March 1986
29 Oct 1986
Return made up to 19/06/86; full list of members
01 Aug 1986
Particulars of mortgage/charge
17 January 1996
Debenture
Delivered: 18 January 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1989
Debenture
Delivered: 30 June 1989
Status: Satisfied
on 23 January 1996
Persons entitled: Lloyds Bank PLC
Description: 3 heaton street essex park industrial estate bradford west…
24 July 1986
Legal mortgage
Delivered: 1 August 1986
Status: Satisfied
on 30 June 1989
Persons entitled: National Westminster Bank PLC
Description: 3 heaton street bradford west yorkshire T.N. wyk 230556 and…
16 March 1984
Mortgage debenture
Delivered: 21 March 1984
Status: Satisfied
on 11 July 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…