Rapid Tissue Supplies Limited

General information

Name:

Rapid Tissue Supplies Ltd

Office Address:

Gate 1 Canal Foundary Manner Sutton Street BB1 5DT Blackburn

Number: 08013429

Incorporation date: 2012-03-30

Dissolution date: 2022-09-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rapid Tissue Supplies came into being in 2012 as a company enlisted under no 08013429, located at BB1 5DT Blackburn at Gate 1 Canal Foundary. This company's last known status was dissolved. Rapid Tissue Supplies had been offering its services for at least 10 years. Rapid Tissue Supplies Limited was registered ten years ago under the name of Blackburn Paper Supplies.

The following limited company was supervised by one managing director: Nasir Y. who was caring of it for eight years.

Nasir Y. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Rapid Tissue Supplies Limited 2014-04-01
  • Blackburn Paper Supplies Limited 2012-03-30

Financial data based on annual reports

Company staff

Nasir Y.

Role: Director

Appointed: 01 April 2014

Latest update: 14 January 2024

Nasir Y.

Role: Secretary

Appointed: 30 March 2012

Latest update: 14 January 2024

People with significant control

Nasir Y.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 13 April 2022
Confirmation statement last made up date 30 March 2021
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 27 February 2015
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 November 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 June 2016
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 15 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
10
Company Age

Similar companies nearby

Closest companies