Rapid Pvcu Systems Limited DONCASTER


Rapid Pvcu Systems started in year 2009 as Private Limited Company with registration number 06854860. The Rapid Pvcu Systems company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Doncaster at Unit 7 Snape Lane. Postal code: DN11 7NE.

The firm has 3 directors, namely Martyn A., Giles R. and Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 1 April 2021 and Martyn A. has been with the company for the least time - from 15 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Judith R. who worked with the the firm until 1 April 2021.

This company operates within the DN11 8SP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1094335 . It is located at Unit 7, Snape Lane, Doncaster with a total of 2 cars.

Rapid Pvcu Systems Limited Address / Contact

Office Address Unit 7 Snape Lane
Office Address2 Harworth
Town Doncaster
Post code DN11 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06854860
Date of Incorporation Sat, 21st Mar 2009
Industry Other construction installation
Industry Manufacture of builders ware of plastic
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Martyn A.

Position: Director

Appointed: 15 May 2023

Giles R.

Position: Director

Appointed: 01 November 2022

Michael G.

Position: Director

Appointed: 01 April 2021

Simon B.

Position: Director

Appointed: 01 November 2021

Resigned: 24 March 2023

Benjamin W.

Position: Director

Appointed: 01 September 2021

Resigned: 15 May 2023

Nick C.

Position: Director

Appointed: 01 September 2021

Resigned: 07 November 2022

David J.

Position: Director

Appointed: 01 April 2021

Resigned: 07 November 2022

Christopher B.

Position: Director

Appointed: 01 April 2021

Resigned: 31 December 2022

Jonathan S.

Position: Director

Appointed: 21 March 2009

Resigned: 01 April 2021

Simon R.

Position: Director

Appointed: 21 March 2009

Resigned: 01 April 2021

John D.

Position: Director

Appointed: 21 March 2009

Resigned: 01 April 2021

Judith R.

Position: Director

Appointed: 21 March 2009

Resigned: 01 April 2021

Judith R.

Position: Secretary

Appointed: 21 March 2009

Resigned: 01 April 2021

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Modular Group Investments Limited from Sandwich, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Modular Group Investments Limited

Innovation House Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 12646385
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth3 52175 282195 572469 734810 565877 140    
Balance Sheet
Cash Bank In Hand18 572-28293 60012 09251 874175 047    
Cash Bank On Hand     175 047402 878348 863342 4751 436 811
Current Assets175 010409 072556 4411 137 4231 504 9251 305 7681 327 7991 873 5042 827 2343 528 594
Debtors117 231366 387419 8761 083 2261 330 848977 967792 1001 373 3491 690 6681 508 531
Net Assets Liabilities     877 1401 066 8021 483 8471 862 5502 895 107
Net Assets Liabilities Including Pension Asset Liability3 52175 282195 572469 734810 565877 140    
Other Debtors     13 82553 61058 18890 62057 902
Property Plant Equipment     730 1151 700 6291 645 3211 582 8831 472 630
Stocks Inventory39 20742 68542 96542 105122 203152 754    
Tangible Fixed Assets163 176199 623189 394254 988588 019730 115    
Total Inventories     152 754132 821151 292794 091583 252
Reserves/Capital
Called Up Share Capital100100100100100100    
Profit Loss Account Reserve3 42175 182195 472469 634810 465877 040    
Shareholder Funds3 52175 282195 572469 734810 565877 140    
Other
Accumulated Depreciation Impairment Property Plant Equipment     358 668477 725556 951655 229668 454
Average Number Employees During Period      54636463
Creditors     144 527702 285594 997494 866424 195
Creditors Due After One Year 114 558105 25048 858217 871144 527    
Creditors Due Within One Year 375 621408 564815 086938 974855 013    
Disposals Decrease In Depreciation Impairment Property Plant Equipment       30 071 65 598
Disposals Property Plant Equipment       58 049 128 728
Finance Lease Liabilities Present Value Total     144 52791 52550 9816 83823 307
Increase Decrease In Property Plant Equipment      28 88926 51029 49031 700
Increase From Depreciation Charge For Year Property Plant Equipment      128 546109 29798 27878 823
Net Current Assets Liabilities17 04133 451147 877322 337565 951450 755214 318551 199910 2841 963 999
Number Shares Allotted  100100100100    
Other Creditors     282 894610 760544 016488 028424 195
Other Remaining Borrowings        549 712488 183
Other Taxation Social Security Payable     32 074203 385213 284209 551419 801
Par Value Share  1111    
Property Plant Equipment Gross Cost     1 088 7832 178 3542 202 2722 238 1122 141 084
Provisions For Liabilities Balance Sheet Subtotal     159 203145 860117 676135 751117 327
Provisions For Liabilities Charges5 80643 23436 44958 733125 534159 203    
Secured Debts 70 89034 27479 724309 885246 310    
Share Capital Allotted Called Up Paid 100100100100100    
Tangible Fixed Assets Additions 71 67531 342110 769429 291280 825    
Tangible Fixed Assets Cost Or Valuation195 469267 144287 208397 977827 2681 088 783    
Tangible Fixed Assets Depreciation32 29367 52197 814142 989239 249358 668    
Tangible Fixed Assets Depreciation Charged In Period  33 42345 17596 260135 025    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 130  4 443    
Tangible Fixed Assets Disposals  11 278  19 310    
Total Additions Including From Business Combinations Property Plant Equipment      1 089 57181 96735 84031 700
Total Assets Less Current Liabilities180 217233 074337 271577 3251 153 9701 180 8701 914 9472 196 5202 493 1673 436 629
Total Borrowings       104 615615 330511 490
Trade Creditors Trade Payables     438 262423 247534 7651 113 192774 955
Trade Debtors Trade Receivables     964 142738 4901 315 1611 600 0481 450 629
Creditors Due After One Year Total Noncurrent Liabilities170 890114 558        
Creditors Due Within One Year Total Current Liabilities157 969375 339        
Fixed Assets163 176199 623189 394254 988588 019     
Tangible Fixed Assets Depreciation Charge For Period 35 228        

Transport Operator Data

Unit 7
Address Snape Lane , Harworth
City Doncaster
Post code DN11 8SP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/06/30
filed on: 22nd, February 2024
Free Download (21 pages)

Company search