Rapid Response Maintenance Ltd COLCHESTER


Rapid Response Maintenance started in year 2006 as Private Limited Company with registration number 05845131. The Rapid Response Maintenance company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Colchester at 7 Kings Court Newcomen Way. Postal code: CO4 9RA. Since 2010-03-05 Rapid Response Maintenance Ltd is no longer carrying the name Paul & Maintenance.

At the moment there are 2 directors in the the company, namely Michael O. and Paul L.. In addition one secretary - Michael O. - is with the firm. As of 28 March 2024, there was 1 ex director - Paul F.. There were no ex secretaries.

Rapid Response Maintenance Ltd Address / Contact

Office Address 7 Kings Court Newcomen Way
Office Address2 Severalls Industrial Park
Town Colchester
Post code CO4 9RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05845131
Date of Incorporation Tue, 13th Jun 2006
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Michael O.

Position: Director

Appointed: 13 June 2006

Michael O.

Position: Secretary

Appointed: 13 June 2006

Paul L.

Position: Director

Appointed: 13 June 2006

Paul F.

Position: Director

Appointed: 13 June 2006

Resigned: 07 April 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Paul L. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Michael O. This PSC owns 25-50% shares. Moving on, there is Amanda B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Paul L.

Notified on 9 June 2017
Nature of control: 25-50% shares

Michael O.

Notified on 9 June 2017
Nature of control: 25-50% shares

Amanda B.

Notified on 12 June 2017
Ceased on 14 June 2017
Nature of control: 25-50% shares

Tara L.

Notified on 9 June 2017
Ceased on 14 June 2017
Nature of control: 25-50% shares

Company previous names

Paul & Maintenance March 5, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth268 851349 779       
Balance Sheet
Cash Bank On Hand 143 802225 695311 770315 563612 488523 527538 502737 868
Current Assets 542 209733 717781 534594 924799 577939 8461 076 1021 315 454
Debtors337 877388 407498 022459 764269 361177 089396 319512 600552 586
Net Assets Liabilities 349 779443 992492 709358 671375 231485 731563 100730 644
Other Debtors 4 05185818 9514 9363 8296 612196 521858
Property Plant Equipment 159 122149 116207 055179 641169 606241 251289 304221 961
Total Inventories 10 00010 00010 00010 00010 00020 00025 000 
Intangible Fixed Assets94 622        
Stocks Inventory10 00010 000       
Tangible Fixed Assets94 622159 122       
Reserves/Capital
Called Up Share Capital402402       
Profit Loss Account Reserve268 449349 377       
Shareholder Funds268 851349 779       
Other
Accumulated Depreciation Impairment Property Plant Equipment 136 878183 185232 821264 051285 753355 017444 943518 930
Additions Other Than Through Business Combinations Property Plant Equipment  49 899132 04937 05362 416153 991144 7856 644
Average Number Employees During Period 263945 39385661
Bank Borrowings Overdrafts     96 66770 83345 83320 833
Creditors 269 484371 843368 41171 896158 896156 642167 88186 773
Depreciation Rate Used For Property Plant Equipment  2525     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 39919 382     
Disposals Property Plant Equipment  13 59824 474     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 550152 417121 41790 41759 41728 417152 417121 417
Increase From Depreciation Charge For Year Property Plant Equipment  49 70669 01859 88056 53680 41796 43573 987
Net Current Assets Liabilities215 385272 725361 874413 123285 058398 949446 960504 966650 947
Number Shares Issued Fully Paid    22   
Other Creditors 49 42161 92195 28271 89662 22985 809122 04865 940
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 65034 83411 1536 509 
Other Disposals Property Plant Equipment    33 23750 74813 0826 806 
Other Taxation Social Security Payable 97 193149 174122 12384 460153 695134 483246 780325 117
Par Value Share 1  11   
Property Plant Equipment Gross Cost 296 000332 301439 876443 692455 359596 268734 247740 891
Provisions For Liabilities Balance Sheet Subtotal   39 34034 13234 42845 83863 28955 491
Taxation Including Deferred Taxation Balance Sheet Subtotal 31 82428 33239 340     
Total Assets Less Current Liabilities310 007431 847510 990620 178464 699568 555688 211794 270872 908
Trade Creditors Trade Payables 122 870160 748151 006129 983112 646179 408159 541203 218
Trade Debtors Trade Receivables 384 356497 164440 813264 425173 260389 707316 079551 728
Cash Bank13 504143 802       
Creditors Due After One Year35 91250 244       
Creditors Due Within One Year145 996269 484       
Net Assets Liability Excluding Pension Asset Liability268 851349 779       
Number Shares Allotted402402       
Provisions For Liabilities Charges5 24431 824       
Share Capital Allotted Called Up Paid402402       
Tangible Fixed Assets Additions 119 283       
Tangible Fixed Assets Cost Or Valuation190 936296 000       
Tangible Fixed Assets Depreciation96 314136 878       
Tangible Fixed Assets Depreciation Charged In Period 52 885       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 321       
Tangible Fixed Assets Disposals 14 219       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 7th, November 2023
Free Download (12 pages)

Company search

Advertisements