Rapidleasing Ltd WITNEY


Rapidleasing started in year 2013 as Private Limited Company with registration number 08724033. The Rapidleasing company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Witney at 2 Meadow Court. Postal code: OX28 6ER.

The firm has one director. Stuart J., appointed on 8 October 2013. There are currently no secretaries appointed. As of 16 April 2024, there was 1 ex secretary - Lisa H.. There were no ex directors.

Rapidleasing Ltd Address / Contact

Office Address 2 Meadow Court
Office Address2 High Street
Town Witney
Post code OX28 6ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08724033
Date of Incorporation Tue, 8th Oct 2013
Industry Sale of new cars and light motor vehicles
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (106 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Stuart J.

Position: Director

Appointed: 08 October 2013

Lisa H.

Position: Secretary

Appointed: 17 January 2014

Resigned: 12 September 2014

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Georgina J. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Stuart J. This PSC owns 75,01-100% shares.

Georgina J.

Notified on 12 March 2024
Nature of control: 25-50% shares

Stuart J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-11 347-10 367-6 264      
Balance Sheet
Cash Bank On Hand  447606 6214476949
Current Assets1 5002 3151 9472 1061 5002 1211 5447 6656 945
Debtors1 5001 5001 5001 5001 5001 5001 5006 8966 896
Net Assets Liabilities  -6 264-12 880-14 461-10 480-10 747-1 785-3 539
Other Debtors  1 5001 5001 5001 5001 5006 8966 896
Property Plant Equipment  445222111    
Cash Bank In Hand 815447      
Net Assets Liabilities Including Pension Asset Liability-11 347-10 367-6 264      
Tangible Fixed Assets337224445      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-11 348-10 368-6 265      
Shareholder Funds-11 347-10 367-6 264      
Other
Accumulated Depreciation Impairment Property Plant Equipment  447670781892892892892
Bank Overdrafts    58 5 0005 0005 000
Creditors  8 65615 20816 07212 60112 2919 45010 484
Increase From Depreciation Charge For Year Property Plant Equipment   223111111   
Net Current Assets Liabilities-11 684-10 591-6 709-13 102-14 572-10 480-10 747-1 785-3 539
Other Creditors  5 66613 15916 1259 5153 473 634
Property Plant Equipment Gross Cost  892892892892892892892
Trade Creditors Trade Payables  2 9902 049-1113 0863 8184 4504 850
Creditors Due Within One Year13 18412 9068 656      
Fixed Assets337224445      
Tangible Fixed Assets Additions449 443      
Tangible Fixed Assets Cost Or Valuation449449892      
Tangible Fixed Assets Depreciation112225447      
Tangible Fixed Assets Depreciation Charged In Period112113222      
Total Assets Less Current Liabilities-11 347-10 367-6 264      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 8th October 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements