Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAPIDE REPROGRAPHICS LIMITED
Company Information for

RAPIDE REPROGRAPHICS LIMITED

DEVONSHIRE HOUSE 582 HONEYPOT LANE, STANMORE, HARROW, MIDDLESEX, HA7 1JS,
Company Registration Number
02719283
Private Limited Company
Liquidation

Company Overview

About Rapide Reprographics Ltd
RAPIDE REPROGRAPHICS LIMITED was founded on 1992-06-01 and has its registered office in Harrow. The organisation's status is listed as "Liquidation". Rapide Reprographics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAPIDE REPROGRAPHICS LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE 582 HONEYPOT LANE
STANMORE
HARROW
MIDDLESEX
HA7 1JS
Other companies in NW1
 
Filing Information
Company Number 02719283
Company ID Number 02719283
Date formed 1992-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB603407871  
Last Datalog update: 2024-05-05 15:36:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPIDE REPROGRAPHICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAPIDE REPROGRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
MEENA ABID
Company Secretary 1992-06-01
MUHAMMAD SHAFIQUE ABID
Director 1992-06-01
SEAN ANTHONY DAVIES
Director 1992-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CONWAY
Nominated Secretary 1992-06-01 1992-06-01
GRAHAM MICHAEL COWAN
Nominated Director 1992-06-01 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEENA ABID RAPIDE SCAN LIMITED Company Secretary 1997-09-15 CURRENT 1997-09-15 Active
MUHAMMAD SHAFIQUE ABID ABBABEEL ESTATES LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
MUHAMMAD SHAFIQUE ABID RAPIDE SCAN LIMITED Director 1997-09-15 CURRENT 1997-09-15 Active
SEAN ANTHONY DAVIES RAPIDE SCAN LIMITED Director 1997-09-15 CURRENT 1997-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29REGISTERED OFFICE CHANGED ON 29/04/24 FROM 27 Russell Road London N20 0TN England
2024-04-28Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-28Appointment of a voluntary liquidator
2024-04-28Voluntary liquidation Statement of affairs
2024-04-28Notice to Registrar of Companies of Notice of disclaimer
2023-12-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-12-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMRAN ATEEQUE ABID
2021-08-07PSC07CESSATION OF MUHAMMAD SHAFIQUE ABID AS A PERSON OF SIGNIFICANT CONTROL
2021-08-07AP01DIRECTOR APPOINTED MR KAMRAN ATEEQUE ABID
2021-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SHAFIQUE ABID
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/16 FROM C/O D S J Llp 2nd Floor 1 Bell Street London NW1 5BY
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0101/06/14 ANNUAL RETURN FULL LIST
2014-07-15CH01Director's details changed for Sean Anthony Davies on 2012-07-01
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0101/06/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0101/06/12 ANNUAL RETURN FULL LIST
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/11 FROM 34 Seymour Street London W1H 5WD
2011-06-24AR0101/06/11 ANNUAL RETURN FULL LIST
2011-03-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AA01Previous accounting period extended from 30/06/10 TO 31/12/10
2010-06-08AR0101/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY DAVIES / 01/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SHAFIQUE ABID / 01/06/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-28AA30/06/06 TOTAL EXEMPTION SMALL
2008-10-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-08-29363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-02363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-09-08363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-08-17395PARTICULARS OF MORTGAGE/CHARGE
2002-05-30363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/99
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-09-05363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
2000-07-10363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-07-06395PARTICULARS OF MORTGAGE/CHARGE
1999-06-30363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-06-30363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-12-22DISS40STRIKE-OFF ACTION DISCONTINUED
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1998-12-15GAZ1FIRST GAZETTE
1997-08-05363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-05-31287REGISTERED OFFICE CHANGED ON 31/05/97 FROM: 15 REECE MEWS LONDON SW7 3HE
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-10-11363sRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1996-10-11363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1995-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-20AAFULL ACCOUNTS MADE UP TO 30/06/93
1995-01-10287REGISTERED OFFICE CHANGED ON 10/01/95 FROM: 2ND FLOOR, 205, WARDOUR STREET, LONDON, W1V 3FA.
1994-07-21363sRETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1994-01-31363aRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1994-01-3188(2)RAD 02/06/92--------- £ SI 98@1
1992-07-23123£ NC 100/110 02/06/92
1992-07-23SRES04NC INC ALREADY ADJUSTED 02/06/92
1992-07-23SRES13PARTS OF SHARES 02/06/92
1992-06-09288NEW DIRECTOR APPOINTED
1992-06-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-09287REGISTERED OFFICE CHANGED ON 09/06/92 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ
1992-06-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1068199 Active Licenced property: SMITHS ROAD WATERSIDE INDUSTRIAL PARK, BOLTON GB BL3 2QJ. Correspondance address: SMITHS ROAD WATERSIDE BUSINESS PARK BOLTON GB BL3 2QJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-19
Resolutions for Winding-up2024-04-19
Proposal to Strike Off1998-12-15
Fines / Sanctions
No fines or sanctions have been issued against RAPIDE REPROGRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-02-01 Satisfied FODEN INVESTMENTS LIMITED
RENT DEPOSIT DEED 2002-08-17 Satisfied EDGE WEAR (PROPERTIES) LIMITED
DEBENTURE 1999-07-06 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 325,000
Creditors Due After One Year 2011-12-31 £ 325,000
Creditors Due Within One Year 2012-12-31 £ 234,129
Creditors Due Within One Year 2011-12-31 £ 323,305

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAPIDE REPROGRAPHICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 127,933
Cash Bank In Hand 2011-12-31 £ 145,422
Current Assets 2012-12-31 £ 462,348
Current Assets 2011-12-31 £ 443,886
Debtors 2012-12-31 £ 328,215
Debtors 2011-12-31 £ 232,464
Shareholder Funds 2012-12-31 £ 80,286
Shareholder Funds 2011-12-31 £ 44,453
Stocks Inventory 2012-12-31 £ 6,200
Stocks Inventory 2011-12-31 £ 66,000
Tangible Fixed Assets 2012-12-31 £ 177,067
Tangible Fixed Assets 2011-12-31 £ 248,872

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAPIDE REPROGRAPHICS LIMITED registering or being granted any patents
Domain Names

RAPIDE REPROGRAPHICS LIMITED owns 3 domain names.

shred4me.co.uk   scan2dvd.co.uk   scantodvd.co.uk  

Trademarks
We have not found any records of RAPIDE REPROGRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RAPIDE REPROGRAPHICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2012-11-01 GBP £500 Cleaning And Domestic Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RAPIDE REPROGRAPHICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES UNIT 51 BARKSTON HOUSE CROYDON STREET LEEDS LS11 9RT 4,15001/04/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRAPIDE REPROGRAPHICS LIMITEDEvent Date1998-12-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAPIDE REPROGRAPHICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAPIDE REPROGRAPHICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.