Rapide F S Limited WISBECH


Founded in 2017, Rapide F S, classified under reg no. 10605530 is an active company. Currently registered at 24 Cannon Street PE13 2QW, Wisbech the company has been in the business for seven years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 29th August 2018 Rapide F S Limited is no longer carrying the name Phoenix Construction (east Anglia).

The firm has 2 directors, namely Grant C., Timothy C.. Of them, Grant C., Timothy C. have been with the company the longest, being appointed on 23 August 2018. As of 25 April 2024, there were 3 ex directors - John B., Malcolm L. and others listed below. There were no ex secretaries.

Rapide F S Limited Address / Contact

Office Address 24 Cannon Street
Town Wisbech
Post code PE13 2QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10605530
Date of Incorporation Tue, 7th Feb 2017
Industry Development of building projects
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Grant C.

Position: Director

Appointed: 23 August 2018

Timothy C.

Position: Director

Appointed: 23 August 2018

John B.

Position: Director

Appointed: 15 June 2017

Resigned: 23 August 2018

Malcolm L.

Position: Director

Appointed: 10 February 2017

Resigned: 23 August 2018

Christopher A.

Position: Director

Appointed: 07 February 2017

Resigned: 10 February 2017

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Timothy C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Christopher A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timothy C.

Notified on 23 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher A.

Notified on 7 February 2017
Ceased on 23 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Phoenix Construction (east Anglia) August 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand 10013 430   
Current Assets  13 430121 781134 07977 307
Net Assets Liabilities1001002 3303 79616 6264 768
Other
Version Production Software  2 020   
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 000 
Average Number Employees During Period  3446
Creditors  11 10099 110110 05073 986
Fixed Assets   6 12512 59718 530
Loans From Directors  3 825   
Net Current Assets Liabilities 1002 33022 67124 0293 321
Taxation Social Security Payable  5 215   
Total Assets Less Current Liabilities  2 33028 79636 62621 851
Value-added Tax Payable  2 060   
Called Up Share Capital Not Paid Not Expressed As Current Asset100100    
Number Shares Allotted100100    
Par Value Share11    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 1st February 2024
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements