Company NameRapier Construction Limited
DirectorKevin Martin
Company StatusActive
Company Number05386148
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Kevin Martin
NationalityBritish
StatusCurrent
Appointed06 May 2005(1 month, 4 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address35 Hampstead Close
Blyth
Northumberland
NE24 3XE
Director NameMr Kevin Martin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(12 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Arms Evertyne House Quay Road
Blyth
Northumberland
NE24 2AS
Director NameDerek Charles Rowley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(1 month, 4 weeks after company formation)
Appointment Duration13 years (resigned 15 May 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address233 Abbots Way
North Shields
Tyne & Wear
NE29 8LS
Director NameMichael Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(1 month, 4 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 25 October 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Beresford Road
North Shields
Tyne & Wear
NE30 3JQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiterapierconstructionltd.co.uk

Location

Registered AddressSecond Floor Arms Evertyne House
Quay Road
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1Derek Charles Rowley
33.33%
Ordinary
1 at £1Kevin Martin
33.33%
Ordinary
1 at £1Michael Williams
33.33%
Ordinary

Financials

Year2014
Net Worth£124,702
Cash£255,411
Current Liabilities£224,974

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 October 2022Termination of appointment of Michael Williams as a director on 25 October 2022 (1 page)
13 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
29 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
14 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 May 2018Termination of appointment of Derek Charles Rowley as a director on 15 May 2018 (1 page)
14 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 January 2018Appointment of Mr Kevin Martin as a director on 18 January 2018 (2 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(5 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(5 pages)
27 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(5 pages)
27 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (1 page)
31 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
23 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
22 October 2010Registered office address changed from Second Floor 1 Station Road Whitley Bay Tyne and Wear NE26 2QY on 22 October 2010 (1 page)
22 October 2010Registered office address changed from Second Floor 1 Station Road Whitley Bay Tyne and Wear NE26 2QY on 22 October 2010 (1 page)
21 April 2010Director's details changed for Derek Charles Rowley on 8 March 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Michael Williams on 8 March 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Derek Charles Rowley on 8 March 2010 (2 pages)
21 April 2010Director's details changed for Derek Charles Rowley on 8 March 2010 (2 pages)
21 April 2010Director's details changed for Michael Williams on 8 March 2010 (2 pages)
21 April 2010Director's details changed for Michael Williams on 8 March 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 May 2009Return made up to 08/03/09; full list of members (4 pages)
22 May 2009Return made up to 08/03/09; full list of members (4 pages)
20 May 2009Amended accounts made up to 31 March 2008 (1 page)
20 May 2009Amended accounts made up to 31 March 2008 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
21 October 2008Return made up to 08/03/08; full list of members (4 pages)
21 October 2008Return made up to 08/03/08; full list of members (4 pages)
9 September 2008Return made up to 08/03/07; full list of members (4 pages)
9 September 2008Return made up to 08/03/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
18 May 2006Return made up to 08/03/06; full list of members (3 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Return made up to 08/03/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: second floor 15 south parade whitley bay tyne and wear NE26 2RE (1 page)
9 January 2006Registered office changed on 09/01/06 from: second floor 15 south parade whitley bay tyne and wear NE26 2RE (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: second floor 15 south parade whitley bay NE26 2RE (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: second floor 15 south parade whitley bay NE26 2RE (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
8 March 2005Incorporation (6 pages)
8 March 2005Incorporation (6 pages)