Active
Company Information for POWERRAPID LIMITED
CHISBRIDGE FARM CHISBRIDGE LANE, FRIETH ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2HS,
|
Company Registration Number
04421483
Private Limited Company
Active |
Company Name | |
---|---|
POWERRAPID LIMITED | |
Legal Registered Office | |
CHISBRIDGE FARM CHISBRIDGE LANE FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2HS Other companies in SL7 | |
Company Number | 04421483 | |
---|---|---|
Company ID Number | 04421483 | |
Date formed | 2002-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB796309388 |
Last Datalog update: | 2024-10-05 22:33:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POWERRAPID HARLOW NO. 1 LIMITED | CHISBRIDGE FARM CHISBRIDGE LANE FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2HS | Dissolved | Company formed on the 2001-06-15 | |
POWERRAPID HARLOW NO. 2 LIMITED | CHISBRIDGE FARM CHISBRIDGE LANE FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2HS | Dissolved | Company formed on the 2001-06-15 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM QUENTIN JONES |
||
ROGER GUY SMEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER DWIGHT BARRIS |
Director | ||
MARK STEPHEN FENCHELLE |
Director | ||
ROBERT PETER SILVESTER |
Director | ||
ROBERT DIGBY PHILLIPS BARNES |
Director | ||
THOMAS JOHN SAYLAK |
Director | ||
RUSSELL PAUL JEWELL |
Director | ||
MICHAEL KELLEY |
Director | ||
PATRICK JOHN ABERNEITHY GREENWOOD |
Company Secretary | ||
PATRICK JOHN ABERNEITHY GREENWOOD |
Director | ||
GLENN MAUD |
Director | ||
TG REGISTRARS LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BV 3 LIMITED | Company Secretary | 2009-01-16 | CURRENT | 2006-01-16 | Dissolved 2016-10-18 | |
T2J LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2016-07-05 | |
RCPL LIMITED | Company Secretary | 2005-05-05 | CURRENT | 2002-04-24 | Dissolved 2014-02-25 | |
HENLEY AND MAYFAIR INVESTMENTS LIMITED | Company Secretary | 2005-03-03 | CURRENT | 1999-01-05 | Dissolved 2016-07-12 | |
GLANCEPRESS LIMITED | Company Secretary | 2004-11-18 | CURRENT | 1998-02-10 | Dissolved 2016-08-19 | |
WIVENHOE QUAY LIMITED | Company Secretary | 2004-06-14 | CURRENT | 1993-12-03 | Dissolved 2018-01-02 | |
ROCK INVESTMENT GROUP PLC | Company Secretary | 2004-06-14 | CURRENT | 1998-06-15 | Dissolved 2017-04-06 | |
ROCK INVESTMENT TRUST PLC | Company Secretary | 2004-06-14 | CURRENT | 1994-08-02 | Dissolved 2017-07-04 | |
ROCKCRAG PROPERTIES LIMITED | Company Secretary | 2004-06-14 | CURRENT | 2000-09-22 | Dissolved 2017-04-06 | |
SMEE FAMILY INTERESTS LIMITED | Company Secretary | 2004-06-14 | CURRENT | 2003-04-30 | Dissolved 2018-05-06 | |
ROCKWEST PROPERTIES LIMITED | Company Secretary | 2004-06-14 | CURRENT | 1998-11-27 | Liquidation | |
GLANCEPRESS (WOKINGHAM) LIMITED | Company Secretary | 2004-06-08 | CURRENT | 1999-01-27 | Dissolved 2016-08-27 | |
ROCK CO. CAPITAL LIMITED | Director | 2018-03-19 | CURRENT | 2014-02-13 | Active | |
ROCK CO. LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
FIND100 LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Dissolved 2014-09-30 | |
ROG LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2015-06-16 | |
ACTON GATE NOMINEES (NO. 1) LIMITED | Director | 2004-05-27 | CURRENT | 2004-03-15 | Dissolved 2016-04-05 | |
ACTON GATE NOMINEES (NO. 2) LIMITED | Director | 2004-05-27 | CURRENT | 2004-03-15 | Dissolved 2016-04-05 | |
ROCK ACTON GATE GP LIMITED | Director | 2004-05-18 | CURRENT | 2004-04-26 | Dissolved 2016-07-26 | |
ROCK LP LIMITED | Director | 2004-05-18 | CURRENT | 2004-04-26 | Dissolved 2016-04-05 | |
ROCK ACTON GATE LIMITED | Director | 2004-05-18 | CURRENT | 2004-04-26 | Dissolved 2016-11-29 | |
BERKSHIRE YOUTH LTD | Director | 2002-07-24 | CURRENT | 2002-07-24 | Active | |
ROCK ASSET MANAGEMENT LIMITED | Director | 2002-05-29 | CURRENT | 2002-04-24 | Active | |
HENLEY AND MAYFAIR INVESTMENTS LIMITED | Director | 2000-02-04 | CURRENT | 1999-01-05 | Dissolved 2016-07-12 | |
R I T (BASINGSTOKE) LIMITED | Director | 1995-06-12 | CURRENT | 1995-01-30 | Dissolved 2016-07-12 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044214830004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044214830004 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 044214830004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044214830004 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044214830002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044214830003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044214830003 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/19 TO 31/12/18 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044214830003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044214830002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044214830003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044214830002 | |
RES01 | ADOPT ARTICLES 30/11/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/04/14 TO 31/07/14 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Crazies Hall Crazies Hill Wargrave Reading Berkshire RG10 8LY United Kingdom | |
CH01 | Director's details changed for Mr. Roger Guy Smee on 2013-06-14 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/13 FROM Crazies Hall Crazies Hill Wargrave Reading Berkshire RG10 8LY United Kingdom | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FENCHELLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BARRIS | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY | |
AR01 | 22/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 22/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UK | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FENCHELLE / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DWIGHT BARRIS / 22/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SILVESTER | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BARNES | |
288a | DIRECTOR APPOINTED MARK STEPHEN FENCHELLE | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM LANSDOWNE HOUSE, LOWER GROUND FLOOR, 57 BERKELEY SQUARE LONDON W1J 6ER | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SILVESTER / 23/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: LANSDOWNE HOUSE, 4TH FLOOR 57 BERKELEY SQUARE LONDON W1J 6ER | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/04/05 | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
OC | CANCEL SHARE PREMIUM ACCOUNT | |
RES13 | CANCEL SHARE PREM ACC 02/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/05/05 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 14 HALF MOON STREET MAYFAIR LONDON W1J 7BD | |
244 | DELIVERY EXT'D 3 MTH 30/04/04 | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | B2 BRIDGING LLP | ||
Outstanding | B2 BRIDGING LLP | ||
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY,AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES |
|
|
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 POWERRAPID LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as POWERRAPID LIMITED are:
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. |