Rapid Screening Services Limited

General information

Name:

Rapid Screening Services Ltd

Office Address:

1 Willow Stream Off Low Leighton Road SK22 4PJ New Mills

Number: 04608932

Incorporation date: 2002-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Rapid Screening Services Limited. It was started 22 years ago and was registered with 04608932 as its reg. no. This head office of this company is registered in New Mills. You may find it at 1 Willow Stream, Off Low Leighton Road. The firm's classified under the NACE and SIC code 33120, that means Repair of machinery. Saturday 31st December 2022 is the last time when the accounts were reported.

Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 4,897 pounds of revenue. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Plant Repair.

There seems to be a team of two directors leading this specific firm at the moment, namely Rachel P. and Richard P. who have been carrying out the directors tasks since December 2004. In order to help the directors in their tasks, this firm has been utilizing the skillset of Rachel P. as a secretary since December 2002.

Financial data based on annual reports

Company staff

Rachel P.

Role: Director

Appointed: 14 December 2004

Latest update: 23 March 2024

Rachel P.

Role: Secretary

Appointed: 04 December 2002

Latest update: 23 March 2024

Richard P.

Role: Director

Appointed: 04 December 2002

Latest update: 23 March 2024

People with significant control

Richard P. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Richard P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 July 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 April 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
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 9 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2016 (AA)
filed on: 5th, September 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

45 Union Road New Mills

Post code:

SK22 3EL

City / Town:

High Peak

HQ address,
2013

Address:

45 Union Road New Mills

Post code:

SK22 3EL

City / Town:

High Peak

HQ address,
2014

Address:

45 Union Road New Mills

Post code:

SK22 3EL

City / Town:

High Peak

HQ address,
2015

Address:

45 Union Road New Mills

Post code:

SK22 3EL

City / Town:

High Peak

Accountant/Auditor,
2014 - 2012

Name:

A.allen & Son Limited

Address:

45 Union Road New Mills

Post code:

SK22 3EL

City / Town:

High Peak

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
2013 Barnsley Metropolitan Borough 1 £ 4 897.20
2013-11-29 5100673826 £ 4 897.20 Plant Repair

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
21
Company Age

Similar companies nearby

Closest companies