About

Registered Number: 04144592
Date of Incorporation: 19/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 50 Waterside View, Rudheath, Northwich, Cheshire, CW9 7EG

 

Rapid Air (UK) Ltd was founded on 19 January 2001 with its registered office in Northwich, Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed as Jones, Allan Joseph Preston, Jones, Gareth David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Allan Joseph Preston 21 February 2001 - 1
JONES, Gareth David 21 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
CH01 - Change of particulars for director 06 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH01 - Change of particulars for director 21 January 2015
CH03 - Change of particulars for secretary 21 January 2015
AD01 - Change of registered office address 21 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 23 January 2014
AD01 - Change of registered office address 05 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 09 March 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 05 June 2007
287 - Change in situation or address of Registered Office 01 February 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 19 March 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2001
287 - Change in situation or address of Registered Office 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
287 - Change in situation or address of Registered Office 21 February 2001
CERTNM - Change of name certificate 20 February 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.