Rapid Despatch Logistics Ltd HAMPSHIRE


Rapid Despatch Logistics started in year 2001 as Private Limited Company with registration number 04215880. The Rapid Despatch Logistics company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hampshire at Unit 2, 424 Portswood Road. Postal code: SO17 3SD.

The company has 2 directors, namely Jamie L., Richard B.. Of them, Richard B. has been with the company the longest, being appointed on 14 May 2001 and Jamie L. has been with the company for the least time - from 1 June 2022. Currenlty, the company lists one former director, whose name is Michael C. and who left the the company on 1 June 2022. In addition, there is one former secretary - Michael C. who worked with the the company until 1 June 2022.

This company operates within the SO17 3SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1047880 . It is located at 424 Portswood Road, Southampton with a total of 3 cars.

Rapid Despatch Logistics Ltd Address / Contact

Office Address Unit 2, 424 Portswood Road
Office Address2 Southampton
Town Hampshire
Post code SO17 3SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215880
Date of Incorporation Mon, 14th May 2001
Industry Freight transport by road
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Jamie L.

Position: Director

Appointed: 01 June 2022

Richard B.

Position: Director

Appointed: 14 May 2001

Abacus Company Secretary Ltd

Position: Corporate Secretary

Appointed: 14 May 2001

Resigned: 14 May 2001

Abacus Company Director Ltd

Position: Corporate Director

Appointed: 14 May 2001

Resigned: 14 May 2001

Michael C.

Position: Director

Appointed: 14 May 2001

Resigned: 01 June 2022

Michael C.

Position: Secretary

Appointed: 14 May 2001

Resigned: 01 June 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Richard B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael C.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth161 237187 226205 544264 680167 211       
Balance Sheet
Cash Bank In Hand76 272131 600101 479167 01677 114       
Cash Bank On Hand    77 11450 61989 750189 825134 722260 742285 069140 845
Current Assets308 611321 911360 663386 487260 532246 512330 815392 675236 595444 978538 174466 516
Debtors232 339190 311259 184219 471183 418195 893241 065202 850101 873184 236253 105325 671
Other Debtors    17 9959 15111 28110 18722 08928 14223 82070 983
Property Plant Equipment    17 45912 26512 00510 76612 1409 8437 9627 172
Tangible Fixed Assets11 0059 60110 73815 95717 459       
Net Assets Liabilities        143 581262 933319 038259 651
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve161 137187 126205 444264 580167 111       
Shareholder Funds161 237187 226205 544264 680167 211       
Other
Accumulated Depreciation Impairment Property Plant Equipment    38 32641 32745 04348 77542 12447 15850 62147 923
Average Number Employees During Period    1818161716151616
Bank Borrowings Overdrafts    5 8284 109   43 26734 83624 946
Bank Overdrafts    5 8284 109      
Creditors    110 780134 027162 184163 532105 15443 26734 83624 946
Creditors Due Within One Year158 379144 286165 857137 764110 780       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 795  11 257 425 477
Disposals Property Plant Equipment     5 973  12 693 1258 550
Future Minimum Lease Payments Under Non-cancellable Operating Leases    57 13342 17837 50037 50019 54240 58429 23451 296
Increase From Depreciation Charge For Year Property Plant Equipment     4 7963 7163 7324 6065 0343 5052 779
Net Current Assets Liabilities150 232177 625194 806248 723149 752112 485168 631229 143131 441296 357345 912277 425
Number Shares Allotted 100100100100       
Other Creditors    14 21411 4892 7222 4971 7531 7741 9854 276
Other Taxation Social Security Payable    49 28892 505124 497116 79175 52798 411123 162125 700
Par Value Share 1111       
Property Plant Equipment Gross Cost    55 78553 59257 04859 54154 26457 00158 58355 095
Secured Debts10 712 6 79137 3895 828       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  5 60310 99110 203       
Tangible Fixed Assets Cost Or Valuation50 76152 91046 14456 45355 785       
Tangible Fixed Assets Depreciation39 75643 30935 40640 49638 326       
Tangible Fixed Assets Depreciation Charged In Period  4 4665 7686 426       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 3696788 596       
Tangible Fixed Assets Disposals  12 36968210 871       
Total Additions Including From Business Combinations Property Plant Equipment     3 7803 4562 4937 4162 7371 7075 062
Total Assets Less Current Liabilities161 237187 226205 544264 680167 211124 750180 636239 909143 581306 200353 874284 597
Trade Creditors Trade Payables    41 45025 92434 96544 24427 87441 70457 46949 225
Trade Debtors Trade Receivables    165 423186 742229 784192 66379 784156 094229 285254 688

Transport Operator Data

424 Portswood Road
City Southampton
Post code SO173SD
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
Free Download (10 pages)

Company search

Advertisements