About

Registered Number: 04791104
Date of Incorporation: 06/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 20 Manchester Road, Prescot, Merseyside, L34 1NG

 

Based in Merseyside, Rapid Glazing & Windows Ltd was established in 2003. The business has 3 directors listed as Roberts, Amanda Ruth, Griffiths, Malcolm David, Roberts, Gary at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Malcolm David 09 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Amanda Ruth 05 December 2003 - 1
ROBERTS, Gary 09 June 2003 05 December 2003 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 24 June 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.