About

Registered Number: 03833948
Date of Incorporation: 31/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Swan Works, Rigby Lane, Hayes, Middlesex, UB3 1ET

 

Established in 1999, Rapid Hire Services Ltd have registered office in Hayes, Middlesex, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAY, Joan Maureen 01 August 2002 - 1
JAY, Philip Malcolm 31 August 1999 31 July 2002 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
AA - Annual Accounts 20 June 2017
AA01 - Change of accounting reference date 31 October 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 10 July 2007
287 - Change in situation or address of Registered Office 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 20 July 2006
395 - Particulars of a mortgage or charge 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 27 August 2003
RESOLUTIONS - N/A 27 April 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 01 June 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 30 August 2001
RESOLUTIONS - N/A 28 November 2000
363s - Annual Return 28 November 2000
AA - Annual Accounts 28 November 2000
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.