Rapid Systems Ltd WEST MIDLANDS


Rapid Systems started in year 1996 as Private Limited Company with registration number 03290343. The Rapid Systems company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in West Midlands at Green Lane. Postal code: WS2 7PD.

There is a single director in the firm at the moment - Monica M., appointed on 29 April 2020. In addition, a secretary was appointed - Caroline S., appointed on 10 May 2019. At present 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 Systems Ltd Address / Contact

Office Address Green Lane
Office Address2 Walsall
Town West Midlands
Post code WS2 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03290343
Date of Incorporation Wed, 11th Dec 1996
Industry Dormant Company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Monica M.

Position: Director

Appointed: 29 April 2020

Caroline S.

Position: Secretary

Appointed: 10 May 2019

Jason G.

Position: Secretary

Appointed: 31 August 2007

Resigned: 10 May 2019

Adrian P.

Position: Secretary

Appointed: 06 April 2004

Resigned: 31 August 2007

John C.

Position: Director

Appointed: 30 September 2003

Resigned: 12 May 2006

Phillip N.

Position: Director

Appointed: 28 October 2002

Resigned: 31 March 2014

John A.

Position: Director

Appointed: 29 May 2001

Resigned: 30 September 2003

Philip H.

Position: Director

Appointed: 29 May 2001

Resigned: 28 April 2006

Michael C.

Position: Director

Appointed: 03 October 2000

Resigned: 11 April 2003

Tracy P.

Position: Director

Appointed: 30 August 2000

Resigned: 28 June 2001

Harold B.

Position: Director

Appointed: 02 September 1998

Resigned: 30 September 2003

David P.

Position: Director

Appointed: 02 September 1998

Resigned: 14 March 2003

Adrian P.

Position: Director

Appointed: 02 September 1998

Resigned: 29 April 2020

Frank H.

Position: Director

Appointed: 02 September 1998

Resigned: 30 September 2003

Anna M.

Position: Secretary

Appointed: 30 June 1998

Resigned: 06 April 2004

Colin W.

Position: Director

Appointed: 12 December 1996

Resigned: 02 September 1998

Brian W.

Position: Director

Appointed: 12 December 1996

Resigned: 06 April 2004

Brian W.

Position: Secretary

Appointed: 12 December 1996

Resigned: 30 June 1998

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 11 December 1996

Resigned: 12 December 1996

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 11 December 1996

Resigned: 12 December 1996

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is South Staffordshire Plc from Walsall, United Kingdom. The abovementioned PSC is classified as "a public 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. Another one in the persons with significant control register is Echo Managed Services Limited that put Walsall, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

South Staffordshire Plc

South Staffordshire Plc Green Lane, Walsall, West Midlands, WS2 7PD, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 04295398
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Echo Managed Services Limited

. Green Lane, Walsall, WS2 7PD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 4102885
Notified on 6 April 2016
Ceased 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 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets301 150301 150   
Debtors301 150301 150   
Net Assets Liabilities301 150301 150301 150301 150301 150
Other
Net Current Assets Liabilities301 150301 150   
Total Assets Less Current Liabilities301 150301 150   
Called Up Share Capital Not Paid Not Expressed As Current Asset 301 150301 150301 150301 150
Number Shares Allotted  301 150301 150301 150
Par Value Share  111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements