Company NameRapid Business Limited
Company StatusDissolved
Company Number12467898
CategoryPrivate Limited Company
Incorporation Date17 February 2020(4 years, 2 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kirk Charles Spencer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2020(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 291 High Street
Gateshead
NE8 1EQ
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMs Leanne McHugh
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 05 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Bensham Road
Gateshead
NE8 1UU

Location

Registered Address291 291 High Street
Gateshead
NE8 1EQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

12 August 2020Change of details for Mr Kirk Charles Spencer as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Change of details for Mr Kirk William Spencer as a person with significant control on 11 August 2020 (2 pages)
6 August 2020Registered office address changed from 291 High Street Gateshead NE8 1EQ United Kingdom to 291 291 High Street Gateshead NE8 1EQ on 6 August 2020 (1 page)
6 August 2020Registered office address changed from 275 Bensham Road Gateshead NE8 1UU United Kingdom to 291 High Street Gateshead NE8 1EQ on 6 August 2020 (1 page)
6 August 2020Director's details changed for Mr Charles William Spencer on 6 July 2020 (2 pages)
5 August 2020Appointment of Mr Charles William Spencer as a director on 5 July 2020 (2 pages)
5 August 2020Change of details for Mr Charles William Spencer as a person with significant control on 5 July 2020 (2 pages)
5 August 2020Notification of Charles William Spencer as a person with significant control on 5 July 2020 (2 pages)
5 August 2020Cessation of Leanne Mchugh as a person with significant control on 5 July 2020 (1 page)
5 August 2020Termination of appointment of Leanne Mchugh as a director on 5 July 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
11 May 2020Appointment of Ms Leanne Mchugh as a director on 4 May 2020 (2 pages)
11 May 2020Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 275 Bensham Road Gateshead NE8 1UU on 11 May 2020 (1 page)
10 May 2020Notification of Leanne Mchugh as a person with significant control on 4 May 2020 (2 pages)
9 May 2020Cessation of Bryan Thornton as a person with significant control on 4 May 2020 (1 page)
9 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 4 May 2020 (1 page)
9 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020 (1 page)
17 February 2020Incorporation
Statement of capital on 2020-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)