About

Registered Number: 02464305
Date of Incorporation: 26/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Y Graig Sixteenth Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taf, CF44 9UP

 

Rapidgrid Ltd was registered on 26 January 1990 with its registered office in Aberdare in Rhondda Cynon Taf, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies director is listed as Clark, Edward John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Edward John N/A 28 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 01 May 2020
AA01 - Change of accounting reference date 30 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 03 May 2016
MR01 - N/A 13 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 May 2015
MR01 - N/A 29 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 02 February 2010
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 10 July 2006
288b - Notice of resignation of directors or secretaries 03 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 16 June 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 09 February 1998
395 - Particulars of a mortgage or charge 08 September 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 19 January 1992
395 - Particulars of a mortgage or charge 18 November 1991
363a - Annual Return 19 June 1991
288 - N/A 12 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1990
288 - N/A 09 March 1990
288 - N/A 09 March 1990
287 - Change in situation or address of Registered Office 09 March 1990
RESOLUTIONS - N/A 27 February 1990
MEM/ARTS - N/A 27 February 1990
NEWINC - New incorporation documents 26 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2016 Outstanding

N/A

A registered charge 17 April 2015 Outstanding

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Mortgage debenture 06 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.