Rapid Racking Limited CIRENCESTER


Rapid Racking started in year 1986 as Private Limited Company with registration number 01992143. The Rapid Racking company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Cirencester at Unit M3. Postal code: GL7 6BQ.

At the moment there are 4 directors in the the firm, namely Jonathan M., Xavier G. and Pierre-Olivier B. and others. In addition one secretary - Pierre-Olivier B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rapid Racking Limited Address / Contact

Office Address Unit M3
Office Address2 Kemble Industrial Park Kemble
Town Cirencester
Post code GL7 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01992143
Date of Incorporation Fri, 21st Feb 1986
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Jonathan M.

Position: Director

Appointed: 19 September 2019

Xavier G.

Position: Director

Appointed: 28 June 2019

Pierre-Olivier B.

Position: Director

Appointed: 30 April 2011

Pierre-Olivier B.

Position: Secretary

Appointed: 30 April 2011

Brigitte A.

Position: Director

Appointed: 15 February 2008

Shirley M.

Position: Secretary

Resigned: 13 October 1997

Keith B.

Position: Director

Appointed: 31 July 2017

Resigned: 04 July 2019

Martin L.

Position: Director

Appointed: 30 November 2012

Resigned: 28 July 2017

Jean-Pierre G.

Position: Director

Appointed: 15 February 2008

Resigned: 28 June 2019

Mark H.

Position: Director

Appointed: 27 June 2006

Resigned: 30 November 2012

John C.

Position: Director

Appointed: 27 November 2001

Resigned: 30 April 2011

John C.

Position: Secretary

Appointed: 27 November 2001

Resigned: 30 April 2011

Quayseco Limited

Position: Corporate Secretary

Appointed: 23 April 2001

Resigned: 15 January 2002

Graham C.

Position: Director

Appointed: 23 March 2001

Resigned: 20 March 2002

Gary C.

Position: Director

Appointed: 23 March 2001

Resigned: 19 April 2004

Peter G.

Position: Secretary

Appointed: 12 May 2000

Resigned: 23 April 2001

Ivan D.

Position: Secretary

Appointed: 13 October 1997

Resigned: 12 May 2000

Helen A.

Position: Director

Appointed: 01 May 1992

Resigned: 15 February 2008

Shirley M.

Position: Director

Appointed: 14 February 1992

Resigned: 23 March 2001

Terence M.

Position: Director

Appointed: 14 February 1992

Resigned: 23 March 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Eurostore Holdings Limited from Kemble, United Kingdom. The abovementioned PSC is classified as "a public ltd 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.

Eurostore Holdings Limited

Unit M3 Kemble Business Park, Kemble, Gloucestershire, GL7 6BQ, United Kingdom

Legal authority Companies Act
Legal form Public Ltd Company
Country registered England & Wales
Place registered England & Wales
Registration number 03702985
Notified on 6 April 2016
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 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 9855 881
Current Assets30 98033 205
Debtors22 93624 651
Net Assets Liabilities24 60825 656
Other Debtors55
Property Plant Equipment5 6095 560
Total Inventories3 0592 673
Other
Audit Fees Expenses4042
Accrued Liabilities Deferred Income1 011906
Accumulated Depreciation Impairment Property Plant Equipment2 5573 030
Additions Other Than Through Business Combinations Property Plant Equipment 719
Administrative Expenses6 8917 830
Amounts Owed By Group Undertakings18 96619 470
Amounts Owed To Group Undertakings2 5782 565
Average Number Employees During Period5855
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment5 1434 701
Corporation Tax Payable82150
Cost Sales15 06417 087
Creditors4 5154 151
Current Tax For Period266239
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences23125
Depreciation Expense Property Plant Equipment711768
Dividends Paid 1 068
Dividends Paid On Shares Final 1 068
Finance Lease Liabilities Present Value Total4 5154 151
Finance Lease Payments Owing Minimum Gross5 1204 636
Finished Goods Goods For Resale3 0592 673
Further Item Interest Expense Component Total Interest Expense3286
Further Item Tax Increase Decrease Component Adjusting Items2-26
Future Minimum Lease Payments Under Non-cancellable Operating Leases8649
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss10841
Government Grant Income30 
Gross Profit Loss8 4799 796
Increase Decrease In Current Tax From Adjustment For Prior Periods 16
Increase From Depreciation Charge For Year Property Plant Equipment 768
Interest Payable Similar Charges Finance Costs12286
Net Current Assets Liabilities23 52324 381
Operating Profit Loss1 7231 967
Other Creditors98139
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 295
Other Disposals Property Plant Equipment 295
Other Interest Expense90 
Other Interest Income375615
Other Interest Receivable Similar Income Finance Income375615
Other Operating Income Format11351
Other Taxation Social Security Payable8301 009
Pension Other Post-employment Benefit Costs Other Pension Costs9686
Prepayments Accrued Income572855
Profit Loss1 6872 116
Profit Loss On Ordinary Activities Before Tax1 9762 496
Property Plant Equipment Gross Cost8 1668 590
Social Security Costs220255
Staff Costs Employee Benefits Expense2 6522 891
Taxation Including Deferred Taxation Balance Sheet Subtotal9134
Tax Expense Credit Applicable Tax Rate375474
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-92-115
Tax Increase Decrease From Effect Capital Allowances Depreciation330
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss11
Tax Tax Credit On Profit Or Loss On Ordinary Activities289380
Total Assets Less Current Liabilities29 13229 941
Total Current Tax Expense Credit266255
Total Operating Lease Payments63 
Trade Creditors Trade Payables2 2533 570
Trade Debtors Trade Receivables3 3934 321
Turnover Revenue23 54326 883
Wages Salaries2 3362 550

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 30th, June 2023
Free Download (36 pages)

Company search

Advertisements