Rapyal Vehicle Solutions Limited

General information

Name:

Rapyal Vehicle Solutions Ltd

Office Address:

135, (unit 4) Wright Street Small Heath B10 9RP Birmingham

Number: 07938899

Incorporation date: 2012-02-07

Dissolution date: 2022-07-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07938899 twelve years ago, Rapyal Vehicle Solutions Limited had been a private limited company until 2022-07-19 - the time it was dissolved. The company's latest mailing address was 135, (unit 4) Wright Street, Small Heath Birmingham. The company was known under the name Rapyal Cars up till 2012-10-02 then the name got changed.

The following firm was administered by one director: Arshad M., who was arranged to perform management duties on 2012-09-14.

Arshad M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Rapyal Vehicle Solutions Limited 2012-10-02
  • Rapyal Cars Limited 2012-02-07

Financial data based on annual reports

Company staff

Arshad M.

Role: Director

Appointed: 14 September 2012

Latest update: 22 April 2024

People with significant control

Arshad M.
Notified on 1 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 19 February 2022
Confirmation statement last made up date 05 February 2021
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 November 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 June 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 5 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 5 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 3-no:4 Hearsall Lane

Post code:

CV5 6QR

City / Town:

Coventry

HQ address,
2014

Address:

Unit 3 Hearsall Lane

Post code:

CV5 6QR

City / Town:

Coventry

HQ address,
2014

Address:

Unit 3 Hearsall Lane

Post code:

CV5 6QR

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
  • 45320 : Retail trade of motor vehicle parts and accessories
10
Company Age

Closest Companies - by postcode