Rapid Extinguishers Limited GLASGOW


Founded in 1999, Rapid Extinguishers, classified under reg no. SC194232 is an active company. Currently registered at Unit 2B 8 Eagle Street G4 9XA, Glasgow the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2004-01-26 Rapid Extinguishers Limited is no longer carrying the name Rapid Fire Sprinklers.

The company has 2 directors, namely Marcus T., Derek T.. Of them, Derek T. has been with the company the longest, being appointed on 8 January 2004 and Marcus T. has been with the company for the least time - from 31 March 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rapid Extinguishers Limited Address / Contact

Office Address Unit 2B 8 Eagle Street
Office Address2 Craighall Business Park
Town Glasgow
Post code G4 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC194232
Date of Incorporation Thu, 11th Mar 1999
Industry Fire service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Marcus T.

Position: Director

Appointed: 31 March 2014

Derek T.

Position: Director

Appointed: 08 January 2004

Angela T.

Position: Secretary

Appointed: 01 June 2012

Resigned: 31 March 2020

Dyann B.

Position: Secretary

Appointed: 06 August 2007

Resigned: 01 June 2012

Angela T.

Position: Director

Appointed: 06 August 2007

Resigned: 31 March 2020

Angela T.

Position: Secretary

Appointed: 21 April 2006

Resigned: 06 August 2007

Kenneth S.

Position: Director

Appointed: 08 January 2004

Resigned: 21 April 2006

Kenneth C.

Position: Secretary

Appointed: 08 January 2004

Resigned: 21 April 2006

Kenneth C.

Position: Director

Appointed: 08 January 2004

Resigned: 21 April 2006

Mandy L.

Position: Secretary

Appointed: 24 March 1999

Resigned: 08 January 2004

Angela T.

Position: Director

Appointed: 24 March 1999

Resigned: 08 January 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Derek T. This PSC and has 25-50% shares.

Derek T.

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

Company previous names

Rapid Fire Sprinklers January 26, 2004
Rapid Extinguishers January 12, 2004
Fireguard Supply & Maintenance November 18, 2002
Topspark June 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-47 493-10 2467 290      
Balance Sheet
Current Assets30 51230 76328 53225 54318 53128 30841 26144 65529 065
Net Assets Liabilities  7 2906 51111 1795 6838 77416 23110 040
Cash Bank In Hand5 6517 976       
Debtors24 86123 785       
Net Assets Liabilities Including Pension Asset Liability-47 493-10 2467 290      
Tangible Fixed Assets21 33220 167       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-48 493-11 246       
Shareholder Funds-47 493-10 2467 290      
Other
Average Number Employees During Period    44222
Creditors  42 06838 68227 00243 02531 73732 07448 772
Fixed Assets21 33220 16719 82819 65019 65020 40019 65019 65020 867
Net Current Assets Liabilities-68 825-30 413-13 53613 1398 47114 7179 52412 58119 707
Total Assets Less Current Liabilities-47 493-10 2467 2906 51111 1795 68329 17432 2311 160
Called Up Share Capital Not Paid Not Expressed As Current Asset 998998      
Creditors Due Within One Year99 33762 17442 068      
Tangible Fixed Assets Cost Or Valuation25 47725 477       
Tangible Fixed Assets Depreciation4 1455 310       
Tangible Fixed Assets Depreciation Charged In Period 1 165       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 10th, August 2023
Free Download (3 pages)

Company search

Advertisements