About

Registered Number: 02332469
Date of Incorporation: 03/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor West Wing, Diamond House Diamond Business Park, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PT,

 

Based in Wakefield, Rapid Platforms Ltd was founded on 03 January 1989, it has a status of "Active". This organisation employs 21-50 people. The company has 6 directors. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Caroline Mary 06 April 2006 12 October 2016 1
HALL, Colin 01 May 1999 05 April 2006 1
JONES, James 26 March 2014 12 October 2016 1
JORDAN, Alistair 25 February 2002 01 October 2015 1
MARTIN, Richard James 26 March 2014 12 October 2016 1
PARKER, Derk Ralph 06 April 2006 13 November 2008 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2020
CS01 - N/A 30 April 2020
AD04 - Change of location of company records to the registered office 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 10 April 2019
PSC02 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 10 April 2018
AA01 - Change of accounting reference date 26 September 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 04 August 2017
CS01 - N/A 28 April 2017
RESOLUTIONS - N/A 04 November 2016
MA - Memorandum and Articles 04 November 2016
AUD - Auditor's letter of resignation 27 October 2016
MR01 - N/A 17 October 2016
AP01 - Appointment of director 14 October 2016
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
AP01 - Appointment of director 13 October 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AD01 - Change of registered office address 13 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 21 March 2016
TM01 - Termination of appointment of director 15 March 2016
MR04 - N/A 12 March 2016
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 17 June 2014
RESOLUTIONS - N/A 01 April 2014
SH08 - Notice of name or other designation of class of shares 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 12 April 2013
RESOLUTIONS - N/A 16 January 2013
RESOLUTIONS - N/A 16 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 24 January 2011
MG01 - Particulars of a mortgage or charge 13 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2009
395 - Particulars of a mortgage or charge 04 July 2009
363a - Annual Return 17 April 2009
353 - Register of members 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 12 December 2006
395 - Particulars of a mortgage or charge 22 July 2006
363s - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 26 March 2004
AUD - Auditor's letter of resignation 03 December 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 22 March 2001
RESOLUTIONS - N/A 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2000
MEM/ARTS - N/A 06 December 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 29 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1999
287 - Change in situation or address of Registered Office 03 September 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
395 - Particulars of a mortgage or charge 29 April 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 24 February 1998
AA - Annual Accounts 30 May 1997
363s - Annual Return 23 April 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 07 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 April 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 17 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 June 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1989
395 - Particulars of a mortgage or charge 06 March 1989
288 - N/A 12 January 1989
NEWINC - New incorporation documents 03 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2016 Outstanding

N/A

All assets debenture 10 August 2010 Fully Satisfied

N/A

Debenture 02 July 2009 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 20 July 2006 Fully Satisfied

N/A

Debenture 22 April 1999 Fully Satisfied

N/A

Debenture 27 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.