RAPID PLUMBING SERVICES LIMITED

RAPID PLUMBING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAPID PLUMBING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06847502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAPID PLUMBING SERVICES LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is RAPID PLUMBING SERVICES LIMITED located?

    Registered Office Address
    Equity House
    23 The Paddock
    SL9 0JJ Chalfont St Peter
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RAPID PLUMBING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for RAPID PLUMBING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Chris Murrell as a person with significant control on Mar 14, 2018

    1 pagesPSC07

    Termination of appointment of Chris Murrell as a director on Mar 14, 2018

    1 pagesTM01

    Registered office address changed from The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to Equity House 23 the Paddock Chalfont St Peter Buckinghamshire SL9 0JJ on Mar 26, 2018

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2016

    1 pagesAA

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from The Gables the Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER England to The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on Mar 21, 2016

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2015

    1 pagesAA

    Registered office address changed from Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd to The Gables the Annexe, Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on May 27, 2015

    1 pagesAD01

    Annual return made up to Mar 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 2
    SH01

    Micro company accounts made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Mar 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Mar 16, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Miscellaneous

    Amending 88(2) allotment date 16/03/09
    2 pagesMISC

    Annual return made up to Mar 16, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Helen Foster as a director

    1 pagesTM01

    Appointment of Chris Murrell as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Who are the officers of RAPID PLUMBING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JPCORS LIMITED
    City Business Centre
    Lower Road
    SE16 2XB London
    17
    United Kingdom
    Secretary
    City Business Centre
    Lower Road
    SE16 2XB London
    17
    United Kingdom
    136976640001
    FOSTER, Helen
    33 Seaton Road
    UB3 1NU Hayes
    Middlesex
    Director
    33 Seaton Road
    UB3 1NU Hayes
    Middlesex
    EnglandBritishHeating Engineer45513060001
    MURRELL, Chris
    23 The Paddock
    SL9 0JJ Chalfont St Peter
    Equity House
    Buckinghamshire
    United Kingdom
    Director
    23 The Paddock
    SL9 0JJ Chalfont St Peter
    Equity House
    Buckinghamshire
    United Kingdom
    EnglandBritishHeating Engineer167840040001
    O'DONNELL, John Patrick
    City Business Centre, Lower Road
    SE16 2XB London
    17
    United Kingdom
    Director
    City Business Centre, Lower Road
    SE16 2XB London
    17
    United Kingdom
    United KingdomBritishExecutive70861200002

    Who are the persons with significant control of RAPID PLUMBING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Chris Murrell
    23 The Paddock
    SL9 0JJ Chalfont St Peter
    Equity House
    Buckinghamshire
    United Kingdom
    Mar 16, 2017
    23 The Paddock
    SL9 0JJ Chalfont St Peter
    Equity House
    Buckinghamshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0