About

Registered Number: 06527061
Date of Incorporation: 07/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU

 

Having been setup in 2008, Rapid Secure Ltd has its registered office in Nuneaton in Warwickshire, it has a status of "Active". Long, Christian Julius George, Temple Secretaries Limited, Willers, Alexis, Campbell, Susan Ann are listed as the directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Susan Ann 07 March 2008 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
LONG, Christian Julius George 01 May 2010 - 1
TEMPLE SECRETARIES LIMITED 07 March 2008 07 March 2008 1
WILLERS, Alexis 07 March 2008 01 May 2010 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 27 April 2015
AAMD - Amended Accounts 17 February 2015
AA - Annual Accounts 28 October 2014
CH03 - Change of particulars for secretary 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 20 September 2011
AA01 - Change of accounting reference date 22 July 2011
AR01 - Annual Return 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AP01 - Appointment of director 07 April 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.