General information

Name:

Rapid Computers Ltd

Office Address:

Unit 10 Skyhawk Avenue Off Banks Road L19 2QR Liverpool

Number: 01524516

Incorporation date: 1980-10-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Liverpool under the ID 01524516. The firm was established in 1980. The headquarters of this firm is located at Unit 10 Skyhawk Avenue Off Banks Road. The zip code for this location is L19 2QR. The enterprise's declared SIC number is 62020, that means Information technology consultancy activities. 2022-12-31 is the last time the company accounts were filed.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,152 pounds of revenue. In 2013 the company had 4 transactions that yielded 114,912 pounds. In total, transactions conducted by the company since 2012 amounted to £118,932. Cooperation with the Department for Transport council covered the following areas: It&t Charges, It Hardware- Additions and Mapping And Gis.

Currently, the directors registered by the following limited company include: Denis S. chosen to lead the company in 1991 and Mark S. chosen to lead the company on 1991-02-21. In order to find professional help with legal documentation, this limited company has been using the skills of Mark S. as a secretary.

Financial data based on annual reports

Company staff

Mark S.

Role: Secretary

Latest update: 9 February 2024

Denis S.

Role: Director

Appointed: 21 February 1991

Latest update: 9 February 2024

Mark S.

Role: Director

Appointed: 21 February 1991

Latest update: 9 February 2024

People with significant control

The companies that control this firm are: Rapidnet Limited owns over 3/4 of company shares. This business can be reached in Liverpool at Skyhawk Avenue, L19 2QR.

Rapidnet Limited
Address: 10 Skyhawk Avenue, Liverpool, L19 2QR, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 4 October 2023
Nature of control:
over 3/4 of shares
Mark S.
Notified on 6 April 2016
Ceased on 4 October 2023
Nature of control:
1/2 or less of shares
Denis S.
Notified on 6 April 2016
Ceased on 4 October 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 February 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 February 2016
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 1 152.00
2014-03-31 037-02-0056621 £ 1 152.00 It&t Charges
2013 Department for Transport 4 £ 114 912.40
2013-07-23 024-08-0040558 £ 59 986.00 It Hardware- Additions
2013-01-23 024-08-0029254 £ 30 730.80 It Hardware- Additions
2013-01-16 024-08-0029255 £ 21 381.60 It Hardware- Additions
2012 Department for Transport 2 £ 2 868.00
2012-12-19 019-08-0026205 £ 1 668.00 Mapping And Gis
2012-12-19 019-08-0026206 £ 1 200.00 Mapping And Gis

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
  • 95110 : Repair of computers and peripheral equipment
43
Company Age

Similar companies nearby

Closest companies