About

Registered Number: 01992143
Date of Incorporation: 21/02/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Unit M3, Kemble Industrial Park Kemble, Cirencester, Gloucestershire, GL7 6BQ

 

Established in 1986, Rapid Racking Ltd has its registered office in Gloucestershire. We don't currently know the number of employees at the company. This organisation is VAT Registered in the UK. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUFFRETT, Brigitte 15 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BRIAL, Pierre-Olivier 30 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 20 September 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 20 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 January 2018
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 12 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2012
AR01 - Annual Return 08 February 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AP03 - Appointment of secretary 26 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 24 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 12 January 2009
AA - Annual Accounts 27 December 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
225 - Change of Accounting Reference Date 21 February 2008
363a - Annual Return 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
AA - Annual Accounts 23 August 2007
RESOLUTIONS - N/A 02 February 2007
363a - Annual Return 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 31 August 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 08 September 2003
AUD - Auditor's letter of resignation 22 March 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 29 August 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
363s - Annual Return 20 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
AA - Annual Accounts 03 January 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
395 - Particulars of a mortgage or charge 28 March 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 04 January 2001
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
RESOLUTIONS - N/A 24 February 2000
RESOLUTIONS - N/A 24 February 2000
RESOLUTIONS - N/A 24 February 2000
169 - Return by a company purchasing its own shares 24 February 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 10 February 2000
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 1999
363s - Annual Return 08 February 1999
287 - Change in situation or address of Registered Office 10 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1998
287 - Change in situation or address of Registered Office 18 September 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1998
288c - Notice of change of directors or secretaries or in their particulars 18 September 1998
AA - Annual Accounts 19 August 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 1998
363s - Annual Return 17 February 1998
RESOLUTIONS - N/A 02 January 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 17 March 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 15 February 1996
AA - Annual Accounts 29 August 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 13 February 1995
RESOLUTIONS - N/A 03 November 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 18 April 1993
AA - Annual Accounts 25 November 1992
288 - N/A 01 July 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 16 March 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1991
288 - N/A 29 July 1991
AA - Annual Accounts 19 June 1991
363a - Annual Return 17 June 1991
395 - Particulars of a mortgage or charge 03 May 1991
363 - Annual Return 13 March 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 19 April 1989
287 - Change in situation or address of Registered Office 24 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1988
288 - N/A 25 April 1988
288 - N/A 25 April 1988
288 - N/A 25 April 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
395 - Particulars of a mortgage or charge 20 January 1987
287 - Change in situation or address of Registered Office 12 August 1986
288 - N/A 27 February 1986
NEWINC - New incorporation documents 21 February 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2010 Outstanding

N/A

Debenture 23 March 2001 Fully Satisfied

N/A

Debenture 23 March 2001 Fully Satisfied

N/A

Legal charge 22 March 2001 Fully Satisfied

N/A

Mortgage debenture 30 April 1991 Fully Satisfied

N/A

Fixed and floating charge 14 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.