RAPID VEHICLE MANAGEMENT LIMITED

98 Liverpool Road 98 Liverpool Road, Liverpool, L37 6BS, England
StatusACTIVE
Company No.05714220
CategoryPrivate Limited Company
Incorporated17 Feb 2006
Age18 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

RAPID VEHICLE MANAGEMENT LIMITED is an active private limited company with number 05714220. It was incorporated 18 years, 3 months, 12 days ago, on 17 February 2006. The company address is 98 Liverpool Road 98 Liverpool Road, Liverpool, L37 6BS, England.



Company Fillings

Accounts with accounts type full

Date: 23 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-09

Old address: 116 Duke Street Liverpool Merseyside L1 5JW

New address: 98 Liverpool Road Formby Liverpool L37 6BS

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change corporate director company with change date

Date: 22 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-01-01

Officer name: Pine Hill Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Pine Hill Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Cook

Change date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marc Mercer

Termination date: 2015-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Apr 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-02-20

Officer name: Pine Hill Holdings Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Gary Sefton Barker

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Marc Mercer

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Cook

Appointment date: 2015-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Legacy

Date: 21 Apr 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Old address: Perrys 5Th Floor 34 Threadneedle Street London EC2R 8AY

Change date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary barker / 30/06/2009

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 26/06/08\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/06/08

Documents

View document PDF

Resolution

Date: 23 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prospect car hire LIMITED\certificate issued on 03/07/08

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 20 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / marc mercer / 13/03/2008

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 06/09/07 from: commercial buildings 11-15 cross street manchester M2 1WE

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 24/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 17 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F.A.S.E COMMERCIAL SURVEYING SERVICES LIMITED

54 BAKEWELL DRIVE,WIGAN,WN6 8QH

Number:10020917
Status:ACTIVE
Category:Private Limited Company

MELI ESTATES LTD

89 HAZELLVILLE ROAD,LONDON,N19 3NB

Number:08944672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERMATIC ENGINEERING SOLUTIONS LIMITED

UNIT 4 LIMBERLINE SPUR,PORTSMOUTH,PO3 5LF

Number:08219659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RHEMA PROJECT MANAGEMENT LIMITED

41 AMERSHAM ROAD,LONDON,SE14 6QQ

Number:05841791
Status:ACTIVE
Category:Private Limited Company

STORM, INNOVATION FOR FINANCIAL INCLUSION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09910086
Status:ACTIVE
Category:Private Limited Company

THOUGHT & SEED LTD

C/O FROST WILTSHIRE LLP HORSE STREET,BRISTOL,BS37 6DA

Number:11344864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source