Rapidspeed Limited BILSTON


Founded in 1983, Rapidspeed, classified under reg no. 01747723 is an active company. Currently registered at Unit B WV14 0TH, Bilston the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Stephen F., appointed on 27 October 1991. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - Graham W., Christopher H. and others listed below. There were no ex secretaries.

Rapidspeed Limited Address / Contact

Office Address Unit B
Office Address2 Hatton Street
Town Bilston
Post code WV14 0TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01747723
Date of Incorporation Tue, 23rd Aug 1983
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Stephen F.

Position: Director

Appointed: 27 October 1991

Graham W.

Position: Director

Appointed: 27 October 1991

Resigned: 29 June 2009

Christopher H.

Position: Director

Appointed: 27 October 1991

Resigned: 16 October 2008

Morris T.

Position: Director

Appointed: 27 October 1991

Resigned: 16 October 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Stephen F. The abovementioned PSC has significiant influence or control over this company,.

Stephen F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand560 999424 260539 992566 483
Current Assets711 855687 261731 302744 144
Debtors7 70720 38418 6385 562
Net Assets Liabilities272 382276 658312 963230 208
Other Debtors4 34714 6491 3191 385
Property Plant Equipment15 30113 00611 0557 315
Total Inventories143 149242 617172 672172 099
Other
Accumulated Depreciation Impairment Property Plant Equipment232 925235 220237 171240 911
Average Number Employees During Period3311
Comprehensive Income Expense-60 5384 27640 305-47 755
Creditors452 774422 045428 201520 769
Depreciation Rate Used For Property Plant Equipment 151515
Dividends Paid30 000 4 00035 000
Fixed Assets15 30113 00611 0557 315
Income Expense Recognised Directly In Equity-30 000 -4 000-35 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 2951 9513 740
Net Current Assets Liabilities259 081265 216303 101223 375
Other Creditors32 90740 42031 423109 159
Other Taxation Social Security Payable10 9 2217 804
Profit Loss-60 5384 27640 305-47 755
Property Plant Equipment Gross Cost 248 226248 226248 226
Provisions For Liabilities Balance Sheet Subtotal2 0001 5641 193482
Total Assets Less Current Liabilities274 382278 222314 156230 690
Trade Creditors Trade Payables419 857381 625387 557403 806
Trade Debtors Trade Receivables3 3605 73517 3194 177
Advances Credits Directors25 11238 24730 353108 059
Advances Credits Made In Period Directors22 09217 8856 
Advances Credits Repaid In Period Directors 4 7507 900 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (14 pages)

Company search

Advertisements