Rapide Reprographics Limited

General information

Name:

Rapide Reprographics Ltd

Office Address:

27 Russell Road N20 0TN London

Number: 02719283

Incorporation date: 1992-06-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known as Rapide Reprographics Limited. This company was originally established thirty two years ago and was registered with 02719283 as the registration number. This particular headquarters of this firm is situated in London. You can reach it at 27 Russell Road. The firm's classified under the NACE and SIC code 18129 and their NACE code stands for Printing n.e.c.. The firm's latest accounts describe the period up to 31st December 2021 and the most current annual confirmation statement was filed on 5th July 2023.

Rapide Reprographics Limited is a medium-sized vehicle operator with the licence number OC1068199. The firm has one transport operating centre in the country. In their subsidiary in Bolton , 8 machines and 4 trailers are available.

Having six recruitment announcements since Fri, 4th Jul 2014, the enterprise has been an active employer on the labour market. On Mon, 22nd Aug 2016, it started recruiting new employees for a full time Hgv Class 2 Driver position in Bolton, and on Fri, 4th Jul 2014, for the vacant position of a full time Hgv Driver Class 1 & 2 in Bolton. They search for candidates for such positions as for example: Hgv Driver Class 2, Hgv Class One Driver and Hgv Class 1 Driver.

There is a team of two directors leading this particular firm now, specifically Kamran A. and Sean D. who have been executing the directors tasks since July 5, 2021. In order to support the directors in their duties, this particular firm has been utilizing the skills of Meena A. as a secretary since 1992.

Financial data based on annual reports

Company staff

Kamran A.

Role: Director

Appointed: 05 July 2021

Latest update: 24 March 2024

Meena A.

Role: Secretary

Appointed: 01 June 1992

Latest update: 24 March 2024

Sean D.

Role: Director

Appointed: 01 June 1992

Latest update: 24 March 2024

People with significant control

Kamran A. is the individual who controls this firm, has substantial control or influence over the company.

Kamran A.
Notified on 5 July 2021
Nature of control:
substantial control or influence
Muhammad A.
Notified on 1 June 2017
Ceased on 5 July 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 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 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company Vehicle Operator Data

Waterside Industrial Park

Address

, Smiths Road

City

Bolton

Postal code

BL3 2QJ

No. of Vehicles

8

No. of Trailers

4

Jobs and Vacancies at Rapide Reprographics Ltd

Hgv Class 2 Driver in Bolton, posted on Monday 22nd August 2016
Region / City North West, Bolton
Industry Waste management services
Salary £9.00 per hour
Experience at least two years
Job type full time
 
Hgv Class 2 Driver in Bolton, posted on Wednesday 29th July 2015
Region / City North West, Bolton
Industry Waste management industry
Salary From £7.00 to £9.00 per hour
Experience at least two years
Job type full time
 
Hgv Class 1 Driver in Bolton, posted on Monday 8th June 2015
Region / City North West, Bolton
Industry Waste management services
Salary From £9.00 to £10.50 per hour
Experience at least two years
Job type full time
Career level none
 
Hgv Class One Driver in Bolton, posted on Tuesday 26th May 2015
Region / City North West, Bolton
Industry Waste management industry
Salary From £9.00 to £10.50 per hour
Experience at least two years
Job type full time
 
Hgv Driver Class 2 in Bolton, posted on Thursday 9th October 2014
Region / City North West, Bolton
Industry Waste management services
Salary From £9.00 to £10.50 per hour
Experience at least two years
Job type full time
 
Hgv Driver Class 1 & 2 in Bolton, posted on Friday 4th July 2014
Region / City North West, Bolton
Industry Waste management industry
Salary From £7.50 to £9.00 per hour
Job type full time
Contact by phone 01204535004
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

C/o Dsj Partners Llp 2nd Floor 1 Bell Street

Post code:

NW1 5BY

City / Town:

London

HQ address,
2013

Address:

C/o Dsj Partners Llp 2nd Floor 1 Bell Street

Post code:

NW1 5BY

City / Town:

London

HQ address,
2014

Address:

C/o Dsj Partners Llp 2nd Floor 1 Bell Street

Post code:

NW1 5BY

City / Town:

London

Accountant/Auditor,
2013 - 2012

Name:

Dsj Partners Llp

Address:

2nd Floor 1 Bell Street

Post code:

NW1 5BY

City / Town:

London

Accountant/Auditor,
2014

Name:

Dsj Partners Llp

Address:

1 Bell Street 2nd Floor

Post code:

NW1 5BY

City / Town:

London

Accountant/Auditor,
2015

Name:

Jassens Consultants Limited

Address:

17 Lancester House Park Lane Stanmore

Post code:

HA7 3HD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 82190 : Photocopying, document preparation and other specialised office support activities
31
Company Age

Similar companies nearby

Closest companies