Background WavePink WaveYellow Wave

RAPID PVCU SYSTEMS LIMITED (06854860)

RAPID PVCU SYSTEMS LIMITED (06854860) is an active UK company. incorporated on 21 March 2009. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (22230) and 1 other business activities. RAPID PVCU SYSTEMS LIMITED has been registered for 17 years. Current directors include DUGGAN, John, REESON, Simon Harvey.

Company Number
06854860
Status
active
Type
ltd
Incorporated
21 March 2009
Age
17 years
Address
Unit 7 Snape Lane, Doncaster, DN11 8SP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
DUGGAN, John, REESON, Simon Harvey
SIC Codes
22230, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID PVCU SYSTEMS LIMITED

RAPID PVCU SYSTEMS LIMITED is an active company incorporated on 21 March 2009 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230) and 1 other business activity. RAPID PVCU SYSTEMS LIMITED was registered 17 years ago.(SIC: 22230, 43290)

Status

active

Active since 17 years ago

Company No

06854860

LTD Company

Age

17 Years

Incorporated 21 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Unit 7 Snape Lane Harworth Doncaster, DN11 8SP,

Previous Addresses

Unit 7 Snape Lane Harworth Doncaster DN11 7NE
From: 30 March 2011To: 19 August 2024
, Unit 7 Snape Lane, Harworth, Doncaster, Dn11 8Nfdn11 8Nf
From: 14 January 2011To: 30 March 2011
, 19 the Square, Retford, Nottinghamshire, DN22 6DQ
From: 21 March 2009To: 14 January 2011
Timeline

29 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Dec 16
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Sept 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DUGGAN, John

Active
Snape Lane, DoncasterDN11 8SP
Born December 1980
Director
Appointed 09 Aug 2024

REESON, Simon Harvey

Active
Snape Lane, DoncasterDN11 8SP
Born October 1967
Director
Appointed 09 Aug 2024

REESON, Judith Elizabeth

Resigned
76 Bigsby Road, RetfordDN22 6SE
Secretary
Appointed 21 Mar 2009
Resigned 01 Apr 2021

ARCHER, Martyn Ian

Resigned
Snape Lane, DoncasterDN11 7NE
Born April 1959
Director
Appointed 15 May 2023
Resigned 27 Jun 2024

BINGHAM, Simon Philip

Resigned
Snape Lane, DoncasterDN11 7NE
Born September 1965
Director
Appointed 01 Nov 2021
Resigned 24 Mar 2023

BUTTERS, Christopher Charles

Resigned
Snape Lane, DoncasterDN11 7NE
Born June 1965
Director
Appointed 01 Apr 2021
Resigned 31 Dec 2022

COWLEY, Nick

Resigned
Snape Lane, DoncasterDN11 7NE
Born February 1972
Director
Appointed 01 Sept 2021
Resigned 07 Nov 2022

DUGGAN, John

Resigned
Furlong Court, RotherhamS63 9PZ
Born December 1980
Director
Appointed 21 Mar 2009
Resigned 01 Apr 2021

GARRATT, Michael Alfred

Resigned
Snape Lane, DoncasterDN11 7NE
Born August 1988
Director
Appointed 01 Apr 2021
Resigned 09 Aug 2024

JOHNSON, David Keith

Resigned
Snape Lane, DoncasterDN11 7NE
Born April 1947
Director
Appointed 01 Apr 2021
Resigned 07 Nov 2022

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 21 Mar 2009
Resigned 21 Mar 2009

REESON, Judith Elizabeth

Resigned
Snape Lane, DoncasterDN11 7NE
Born October 1958
Director
Appointed 21 Mar 2009
Resigned 01 Apr 2021

REESON, Simon Harvey

Resigned
Snape Lane, DoncasterDN11 7NE
Born October 1967
Director
Appointed 21 Mar 2009
Resigned 01 Apr 2021

RICHELL, Giles

Resigned
Snape Lane, DoncasterDN11 7NE
Born June 1970
Director
Appointed 01 Nov 2022
Resigned 09 Aug 2024

STOKES, Jonathan

Resigned
Pennington Walk, RetfordDN22 6LR
Born August 1987
Director
Appointed 21 Mar 2009
Resigned 01 Apr 2021

WATSON, Benjamin Thomas

Resigned
Snape Lane, DoncasterDN11 7NE
Born September 1987
Director
Appointed 01 Sept 2021
Resigned 15 May 2023

Persons with significant control

1

Snape Lane, DoncasterDN11 8SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
6 April 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Sail Address Company
29 March 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Legacy
9 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
13 April 2009
88(2)Return of Allotment of Shares
Legacy
13 April 2009
225Change of Accounting Reference Date
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Incorporation Company
21 March 2009
NEWINCIncorporation