Blyth
Northumberland
NE24 3XE
Director Name | Mr Kevin Martin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS |
Director Name | Derek Charles Rowley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years (resigned 15 May 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 233 Abbots Way North Shields Tyne & Wear NE29 8LS |
Director Name | Michael Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 October 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 10 Beresford Road North Shields Tyne & Wear NE30 3JQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | rapierconstructionltd.co.uk |
---|
Registered Address | Second Floor Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
1 at £1 | Derek Charles Rowley 33.33% Ordinary |
---|---|
1 at £1 | Kevin Martin 33.33% Ordinary |
1 at £1 | Michael Williams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,702 |
Cash | £255,411 |
Current Liabilities | £224,974 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 October 2022 | Termination of appointment of Michael Williams as a director on 25 October 2022 (1 page) |
13 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
14 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 May 2018 | Termination of appointment of Derek Charles Rowley as a director on 15 May 2018 (1 page) |
14 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Mr Kevin Martin as a director on 18 January 2018 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
31 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
23 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
22 October 2010 | Registered office address changed from Second Floor 1 Station Road Whitley Bay Tyne and Wear NE26 2QY on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from Second Floor 1 Station Road Whitley Bay Tyne and Wear NE26 2QY on 22 October 2010 (1 page) |
21 April 2010 | Director's details changed for Derek Charles Rowley on 8 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Michael Williams on 8 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Derek Charles Rowley on 8 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Derek Charles Rowley on 8 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Williams on 8 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Williams on 8 March 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
22 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
20 May 2009 | Amended accounts made up to 31 March 2008 (1 page) |
20 May 2009 | Amended accounts made up to 31 March 2008 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
21 October 2008 | Return made up to 08/03/08; full list of members (4 pages) |
21 October 2008 | Return made up to 08/03/08; full list of members (4 pages) |
9 September 2008 | Return made up to 08/03/07; full list of members (4 pages) |
9 September 2008 | Return made up to 08/03/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
18 May 2006 | Return made up to 08/03/06; full list of members (3 pages) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Return made up to 08/03/06; full list of members (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: second floor 15 south parade whitley bay tyne and wear NE26 2RE (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: second floor 15 south parade whitley bay tyne and wear NE26 2RE (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: second floor 15 south parade whitley bay NE26 2RE (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: second floor 15 south parade whitley bay NE26 2RE (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (6 pages) |
8 March 2005 | Incorporation (6 pages) |