About

Registered Number: 03146178
Date of Incorporation: 15/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: The Old Bakery 55-59 Albion Road, New Mills, High Peak, SK22 3EX,

 

Founded in 1996, Rapid Prototyping Systems Ltd are based in High Peak. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Blakeman, Peter David, Sanderson, Caroline Jane, Twigge, Jonathan Roy, Birch, Philip Adrian, Powell, Malcolm Stephen, Spencer, Richard, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEMAN, Peter David 15 January 1996 - 1
SANDERSON, Caroline Jane 25 October 1996 - 1
TWIGGE, Jonathan Roy 11 May 2005 - 1
BIRCH, Philip Adrian 01 July 2017 14 July 2017 1
POWELL, Malcolm Stephen 18 July 1996 08 March 2000 1
SPENCER, Richard, Dr 28 February 2005 16 October 2012 1

Filing History

Document Type Date
MR01 - N/A 16 June 2020
AA - Annual Accounts 18 May 2020
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 12 February 2020
SH01 - Return of Allotment of shares 06 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 28 January 2019
SH01 - Return of Allotment of shares 28 January 2019
AA - Annual Accounts 31 August 2018
SH06 - Notice of cancellation of shares 13 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2018
SH01 - Return of Allotment of shares 13 May 2018
CS01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
AD01 - Change of registered office address 26 January 2018
AD01 - Change of registered office address 25 September 2017
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 14 July 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 06 September 2013
SH01 - Return of Allotment of shares 12 March 2013
AR01 - Annual Return 13 February 2013
SH06 - Notice of cancellation of shares 06 December 2012
SH03 - Return of purchase of own shares 06 December 2012
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 13 February 2012
CH03 - Change of particulars for secretary 11 February 2012
CH01 - Change of particulars for director 11 February 2012
CH01 - Change of particulars for director 11 February 2012
CH01 - Change of particulars for director 11 February 2012
CH01 - Change of particulars for director 11 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 24 July 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
287 - Change in situation or address of Registered Office 13 September 2002
287 - Change in situation or address of Registered Office 02 July 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
363s - Annual Return 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 22 August 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
363s - Annual Return 27 January 1997
288 - N/A 27 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1996
288 - N/A 19 January 1996
NEWINC - New incorporation documents 15 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.