Rapidname Limited ELLAND


Founded in 1990, Rapidname, classified under reg no. 02471969 is an active company. Currently registered at Wellington Mills HX5 9AS, Elland the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Mia V., appointed on 31 December 1993. In addition, a secretary was appointed - Karlerik H., appointed on 1 April 2004. Currently there is one former director listed by the company - Karl-Eric H., who left the company on 22 November 2002. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the HX5 9AS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1117353 . It is located at Wellington Mills, Quebec Street, Elland with a total of 1 cars.

Rapidname Limited Address / Contact

Office Address Wellington Mills
Office Address2 Quebec Street
Town Elland
Post code HX5 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02471969
Date of Incorporation Tue, 20th Feb 1990
Industry Manufacture of other men's outerwear
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Karlerik H.

Position: Secretary

Appointed: 01 April 2004

Mia V.

Position: Director

Appointed: 31 December 1993

Howard W.

Position: Secretary

Appointed: 22 November 2002

Resigned: 31 March 2004

Mia V.

Position: Secretary

Appointed: 02 September 1993

Resigned: 20 February 1995

Karl-Eric H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 22 November 2002

Karl-Eric H.

Position: Director

Appointed: 31 December 1991

Resigned: 22 November 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Feral Studios Limited from Elland, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mia V. This PSC has significiant influence or control over the company,.

Feral Studios Limited

Wellington Mill Quebec Street, Elland, W Yorkshire, HX5 9AS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10463306
Notified on 2 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mia V.

Notified on 1 January 2017
Ceased on 2 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand53 79394 275142 58797 311217 065126 28793 739
Current Assets2 122 9281 553 5611 323 6631 159 2431 104 314716 3401 084 602
Debtors1 386 109824 499552 559479 347350 840448 595443 188
Net Assets Liabilities499 34247 09146 01746 02846 07645 10045 100
Other Debtors96 35527 74314 78338 41488 40735 04432 811
Property Plant Equipment36 91932 26025 31825 07222 30310 25819 754
Total Inventories683 026634 787628 517582 585536 409141 458547 675
Other
Accumulated Depreciation Impairment Property Plant Equipment97 97872 66780 89683 42789 79157 94959 031
Amounts Owed To Group Undertakings Participating Interests 399 148457 067472 656   
Average Number Employees During Period231814141089
Balances Amounts Owed To Related Parties  356 53246 07170 205  
Bank Borrowings Overdrafts283 455220 84192 33998 62041 66731 66721 667
Corporation Tax Payable9 8447753 00250   
Creditors1 156 3611 141 028941 622330 85341 66731 66721 667
Depreciation Rate Used For Property Plant Equipment 252525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 768 4 647 36 6531 975
Disposals Property Plant Equipment 33 768 5 480 44 7783 086
Fixed Assets36 91932 26025 31825 072   
Increase From Depreciation Charge For Year Property Plant Equipment 8 4578 2297 1786 3644 8113 057
Loans Owed To Related Parties  104 366    
Net Current Assets Liabilities966 567412 533382 041356 57369 67768 45850 766
Other Creditors393 845116 273159 815330 853176 766148 722192 137
Other Taxation Social Security Payable10 12132 39937 4047 3207 38189 506105 863
Property Plant Equipment Gross Cost134 897104 927106 214108 499112 09468 20778 785
Provisions For Liabilities Balance Sheet Subtotal5 2356 1294 8104 7644 2371 9493 753
Total Additions Including From Business Combinations Property Plant Equipment   7 7653 59589113 664
Total Assets Less Current Liabilities1 003 486444 793407 359381 64591 98078 71670 520
Trade Creditors Trade Payables459 096371 592191 99568 671263 915336 991598 172
Trade Debtors Trade Receivables1 289 754796 756537 776440 933262 433413 551410 377
Amounts Owed To Group Undertakings   472 656578 24262 663127 664

Transport Operator Data

Wellington Mills
Address Quebec Street
City Elland
Post code HX5 9AS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements