About

Registered Number: 06661696
Date of Incorporation: 01/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Lauren House, Aston Road, Nuneaton, Warwickshire, CV11 5EL

 

Rapid Access Ltd was founded on 01 August 2008, it's status is listed as "Active". We don't know the number of employees at Rapid Access Ltd. The current directors of the organisation are Kibler, Samuel James, Marvin, Kirk, Stokes, Ross, Pocock, Rachel Sarah, Harrison, Chris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIBLER, Samuel James 01 August 2008 - 1
MARVIN, Kirk 01 November 2019 - 1
STOKES, Ross 08 June 2015 - 1
HARRISON, Chris 08 June 2015 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
POCOCK, Rachel Sarah 01 August 2008 01 September 2010 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 03 March 2020
SH08 - Notice of name or other designation of class of shares 03 December 2019
RESOLUTIONS - N/A 01 December 2019
SH01 - Return of Allotment of shares 27 November 2019
AP01 - Appointment of director 04 November 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 11 April 2019
CH01 - Change of particulars for director 26 March 2019
CS01 - N/A 31 August 2018
PSC01 - N/A 30 August 2018
CS01 - N/A 30 August 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 09 November 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 August 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 05 March 2015
CH01 - Change of particulars for director 29 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 22 May 2014
RP04 - N/A 31 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 22 May 2013
RESOLUTIONS - N/A 25 March 2013
SH01 - Return of Allotment of shares 25 March 2013
AD01 - Change of registered office address 03 October 2012
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 09 May 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 20 September 2011
TM02 - Termination of appointment of secretary 20 September 2011
CERTNM - Change of name certificate 12 January 2011
AA - Annual Accounts 07 January 2011
CONNOT - N/A 21 December 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
NEWINC - New incorporation documents 01 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.