About

Registered Number: 03501191
Date of Incorporation: 29/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 150 Ashton Road, Golborne, Warrington, WA3 3UY

 

Rapdale Electrical Ltd was registered on 29 January 1998 and are based in Warrington, it's status is listed as "Active". The current directors of the organisation are listed as Brazendale, Catherine, Brazendale, Paul Thomas, Brazendale, Eileen, Brazendale, Julie Margaret, Whittles, Peter Thomas. Currently we aren't aware of the number of employees at the Rapdale Electrical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZENDALE, Paul Thomas 29 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BRAZENDALE, Catherine 01 January 2013 - 1
BRAZENDALE, Eileen 31 July 2003 01 January 2013 1
BRAZENDALE, Julie Margaret 21 April 1998 16 September 2004 1
WHITTLES, Peter Thomas 29 January 1998 21 April 1998 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 27 January 2015
CH01 - Change of particulars for director 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
AD01 - Change of registered office address 22 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 05 February 2014
CH03 - Change of particulars for secretary 13 January 2014
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 08 February 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 04 February 2013
AP03 - Appointment of secretary 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 08 December 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
363s - Annual Return 30 March 2004
287 - Change in situation or address of Registered Office 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
AA - Annual Accounts 09 August 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 13 February 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 23 November 2001
287 - Change in situation or address of Registered Office 13 July 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 01 March 2001
395 - Particulars of a mortgage or charge 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
363s - Annual Return 25 February 2000
CERTNM - Change of name certificate 19 January 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 18 March 1999
225 - Change of Accounting Reference Date 05 August 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
NEWINC - New incorporation documents 29 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.