Rapid Air (UK) Ltd NORTHWICH


Founded in 2001, Rapid Air (UK), classified under reg no. 04144592 is an active company. Currently registered at 50 Waterside View CW9 7EG, Northwich the company has been in the business for twenty three years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Tue, 20th Feb 2001 Rapid Air (UK) Ltd is no longer carrying the name Ravenhot.

At present there are 2 directors in the the firm, namely Gareth J. and Allan J.. In addition one secretary - Gareth J. - is with the company. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Rapid Air (UK) Ltd Address / Contact

Office Address 50 Waterside View
Office Address2 Rudheath
Town Northwich
Post code CW9 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04144592
Date of Incorporation Fri, 19th Jan 2001
Industry Freight transport by road
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Gareth J.

Position: Director

Appointed: 21 February 2001

Gareth J.

Position: Secretary

Appointed: 21 February 2001

Allan J.

Position: Director

Appointed: 21 February 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 19 January 2001

Resigned: 21 February 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 19 January 2001

Resigned: 21 February 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Alan J. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Gareth J. This PSC owns 25-50% shares.

Alan J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gareth J.

Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control: 25-50% shares

Company previous names

Ravenhot February 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand158 170261 922227 119200 633142 764107 445122 363242 209
Current Assets 381 381342 560293 450299 216146 625191 309360 774
Debtors160 695119 459115 44192 817156 45239 18068 946118 565
Net Assets Liabilities 219 451218 868205 555227 775138 580138 970276 015
Other Debtors6 7958 46116 42614 48912 37416 2982 4635 649
Property Plant Equipment28 59336 26327 29220 57121 60016 09411 99942 036
Other
Accumulated Depreciation Impairment Property Plant Equipment30 72042 85051 99659 04066 45071 95676 05169 979
Additions Other Than Through Business Combinations Property Plant Equipment       44 365
Average Number Employees During Period    121137
Bank Borrowings Overdrafts  37 70914 800    
Corporation Tax Payable19 99923 7078 6642 855    
Creditors180 925190 940145 753104 55788 93721 08162 058118 808
Increase From Depreciation Charge For Year Property Plant Equipment 12 1309 1467 0447 4105 5064 0959 039
Net Current Assets Liabilities 190 441196 807188 893210 279125 544129 251241 966
Number Shares Issued Fully Paid  20     
Other Creditors67 01380 12927 53325 8059 67211 57624 79310 934
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 111
Other Disposals Property Plant Equipment       20 400
Other Taxation Social Security Payable51 07059 16856 19144 67767 7656 21629 12891 685
Par Value Share  1     
Property Plant Equipment Gross Cost59 31379 11379 28879 61188 05088 05088 050112 015
Provisions For Liabilities Balance Sheet Subtotal 7 2535 2313 9094 1043 0582 2807 987
Total Additions Including From Business Combinations Property Plant Equipment 19 8001753238 439   
Total Assets Less Current Liabilities 226 704224 099209 464231 879141 638141 250284 002
Trade Creditors Trade Payables42 84327 93615 65616 42011 5003 2898 13716 189
Trade Debtors Trade Receivables153 900110 99899 01578 328144 07822 88266 483112 916

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 9th, January 2024
Free Download (22 pages)

Company search

Advertisements