Rapier Employment Limited COVENTRY


Rapier Employment started in year 1989 as Private Limited Company with registration number 02374214. The Rapier Employment company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Coventry at Meriden Hall Main Road. Postal code: CV7 7PT.

At the moment there are 4 directors in the the company, namely John P., Stephen M. and Kent T. and others. In addition one secretary - Nigel D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OX14 5TS postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1096019 . It is located at Wincaton, C/o Sainsburys, Sherburn -in-elmet with a total of 3 cars.

Rapier Employment Limited Address / Contact

Office Address Meriden Hall Main Road
Office Address2 Meriden
Town Coventry
Post code CV7 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02374214
Date of Incorporation Thu, 20th Apr 1989
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

John P.

Position: Director

Appointed: 02 June 2020

Stephen M.

Position: Director

Appointed: 01 December 2017

Nigel D.

Position: Secretary

Appointed: 01 December 2017

Kent T.

Position: Director

Appointed: 01 December 2017

Frank T.

Position: Director

Appointed: 20 August 1991

Lisa T.

Position: Director

Appointed: 04 June 2019

Resigned: 02 June 2020

Stephen W.

Position: Director

Appointed: 01 December 2017

Resigned: 04 June 2019

Walter L.

Position: Director

Appointed: 12 April 2011

Resigned: 01 December 2017

Stuart P.

Position: Secretary

Appointed: 16 March 2005

Resigned: 01 September 2009

Steven M.

Position: Director

Appointed: 01 October 2000

Resigned: 28 February 2003

Timothy D.

Position: Director

Appointed: 20 August 1991

Resigned: 18 November 2005

Moira D.

Position: Secretary

Appointed: 20 August 1991

Resigned: 15 March 2005

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we identified, there is Pertemps Jobshop Limited from Coventry, England. This PSC is classified as "a private company limited by shares", 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 one in the persons with significant control register is Tim W. This PSC has significiant influence or control over the company,. The third one is Walter L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pertemps Jobshop Limited

Meriden Hall Main Road, Meriden, Coventry, CV7 7PT, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 02827815
Notified on 11 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tim W.

Notified on 31 August 2018
Ceased on 11 April 2022
Nature of control: significiant influence or control

Walter L.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Frank T.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Transport Operator Data

Wincaton
Address C/o Sainsburys , Enterprise Park , Bishopdyke Road
City Sherburn -in-elmet
Post code LS25 6JH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-12-31 to 2024-03-31
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements