Background WavePink WaveYellow Wave

RAPID ROADSIDE REPAIR LTD (12398403)

RAPID ROADSIDE REPAIR LTD (12398403) is an active UK company. incorporated on 13 January 2020. with registered office in Washington. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. RAPID ROADSIDE REPAIR LTD has been registered for 6 years. Current directors include BROWN, Benjamin Warren.

Company Number
12398403
Status
active
Type
ltd
Incorporated
13 January 2020
Age
6 years
Address
89 Cleeve Court, Washington, NE38 7QF
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BROWN, Benjamin Warren
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID ROADSIDE REPAIR LTD

RAPID ROADSIDE REPAIR LTD is an active company incorporated on 13 January 2020 with the registered office located in Washington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. RAPID ROADSIDE REPAIR LTD was registered 6 years ago.(SIC: 45200)

Status

active

Active since 6 years ago

Company No

12398403

LTD Company

Age

6 Years

Incorporated 13 January 2020

Size

N/A

Accounts

ARD: 30/4

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 31 January 2024 (2 years ago)
Period: 1 February 2022 - 30 April 2023(16 months)
Type: Micro Entity

Next Due

Due by 31 January 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 October 2023 (2 years ago)
Submitted on 16 October 2023 (2 years ago)

Next Due

Due by 24 October 2024
For period ending 10 October 2024
Contact
Address

89 Cleeve Court Washington, NE38 7QF,

Previous Addresses

8 Broadleaf Walk Birtley Chester Le Street Co Durham DH3 1FB England
From: 13 January 2020To: 8 October 2021
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROWN, Benjamin Warren

Active
Broadleaf Walk, Chester Le StreetDH3 1FB
Born November 1991
Director
Appointed 13 Jan 2020

BROWN, Joe Louis

Resigned
Broadleaf Walk, Chester Le StreetDH3 1FB
Born July 1987
Director
Appointed 13 Jan 2020
Resigned 01 Oct 2021

CLARKE, Rhys Lee

Resigned
Broadleaf Walk, Chester Le StreetDH3 1FB
Born March 1991
Director
Appointed 13 Jan 2020
Resigned 01 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Rhys Lee Clarke

Ceased
Broadleaf Walk, Chester Le StreetDH3 1FB
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2020
Ceased 01 Oct 2021

Mr Joe Louis Brown

Ceased
Broadleaf Walk, Chester Le StreetDH3 1FB
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2020
Ceased 01 Oct 2021

Mr Benjamin Warren Brown

Active
Broadleaf Walk, Chester Le StreetDH3 1FB
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

17

Dissolved Compulsory Strike Off Suspended
28 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Incorporation Company
13 January 2020
NEWINCIncorporation