Rapid Home Improvements Eastmids Ltd

General information

Name:

Rapid Home Improvements Eastmids Limited

Office Address:

87-89 Knightingale Road DE24 8BG Derby

Number: 11664873

Incorporation date: 2018-11-07

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

This company is based in Derby under the ID 11664873. The firm was started in 2018. The main office of this firm is located at 87-89 Knightingale Road . The zip code is DE24 8BG. It has operated under three previous names. The first registered name, Walltite Spray Foam, was changed on 2019-04-10 to The Spray Foam People. The current name, in use since 2019, is Rapid Home Improvements Eastmids Ltd. The firm's SIC and NACE codes are 41100 meaning Development of building projects. The business most recent annual accounts detail the period up to 2020/11/30 and the latest confirmation statement was submitted on 2022/03/01.

Currently, we can name only a single managing director in the company: Samuel M. (since 2022-03-01). This business had been overseen by William M. till two years ago. What is more another director, specifically Adam B. resigned in March 2022.

William M. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Rapid Home Improvements Eastmids Ltd 2019-08-20
  • The Spray Foam People Ltd 2019-04-10
  • Walltite Spray Foam Ltd 2018-11-07

Financial data based on annual reports

Company staff

Samuel M.

Role: Director

Appointed: 01 March 2022

Latest update: 25 November 2023

People with significant control

William M.
Notified on 7 November 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 15 March 2023
Confirmation statement last made up date 01 March 2022
Annual Accounts
Start Date For Period Covered By Report 2018-11-07
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 1st, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
5
Company Age

Closest Companies - by postcode