About

Registered Number: 03663511
Date of Incorporation: 06/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit B8, Telford Road, Bicester, Oxon, OX26 4LD

 

Rapid Engineering Supplies Ltd was setup in 1998. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOLEY, John 31 March 2001 21 December 2007 1
GALLACHER, Paul John 04 January 1999 31 March 2001 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 January 2020
AA - Annual Accounts 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 20 February 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 13 December 2017
MR01 - N/A 15 June 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 15 June 2015
TM02 - Termination of appointment of secretary 26 February 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
287 - Change in situation or address of Registered Office 08 August 2008
RESOLUTIONS - N/A 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 23 April 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 02 November 2002
169 - Return by a company purchasing its own shares 04 March 2002
363s - Annual Return 24 January 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 14 February 2000
225 - Change of Accounting Reference Date 09 September 1999
395 - Particulars of a mortgage or charge 19 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
NEWINC - New incorporation documents 06 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2017 Outstanding

N/A

Legal charge 03 August 2011 Outstanding

N/A

Debenture 21 December 2007 Outstanding

N/A

Debenture 08 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.