POWERRAPID LIMITED - MARLOW
Company Profile | Company Filings |
Overview
POWERRAPID LIMITED is a Private Limited Company from MARLOW and has the status: Active.
POWERRAPID LIMITED was incorporated 21 years ago on 22/04/2002 and has the registered number: 04421483. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
POWERRAPID LIMITED was incorporated 21 years ago on 22/04/2002 and has the registered number: 04421483. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
POWERRAPID LIMITED - MARLOW
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHISBRIDGE FARM CHISBRIDGE LANE
MARLOW
BUCKINGHAMSHIRE
SL7 2HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/04/2023 | 06/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ROGER GUY SMEE | Aug 1948 | British | Director | 2002-07-09 | CURRENT |
MR WILLIAM QUENTIN JONES | Nov 1946 | British | Secretary | 2004-11-04 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-04-22 UNTIL 2002-05-09 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-04-22 UNTIL 2002-05-09 | RESIGNED | ||
MR. ROBERT PETER SILVESTER | Dec 1970 | United Kingdom | Director | 2004-11-18 UNTIL 2010-03-09 | RESIGNED |
THOMAS JOHN SAYLAK | Aug 1960 | Usa | Director | 2004-10-21 UNTIL 2006-12-09 | RESIGNED |
MR GLENN MAUD | Jun 1958 | British | Director | 2002-05-09 UNTIL 2002-07-31 | RESIGNED |
MICHAEL KELLEY | Dec 1959 | American | Director | 2002-07-09 UNTIL 2004-11-18 | RESIGNED |
MR RUSSELL PAUL JEWELL | Sep 1959 | British | Director | 2002-07-09 UNTIL 2005-07-31 | RESIGNED |
ROGER DWIGHT BARRIS | May 1959 | American | Director | 2005-07-18 UNTIL 2012-10-30 | RESIGNED |
MR MARK STEPHEN FENCHELLE | Jan 1962 | British | Director | 2009-06-01 UNTIL 2012-10-30 | RESIGNED |
PATRICK JOHN ABERNEITHY GREENWOOD | May 1950 | British | Director | 2002-07-09 UNTIL 2004-11-04 | RESIGNED |
MR ROBERT DIGBY PHILLIPS BARNES | Oct 1957 | British | Director | 2006-12-09 UNTIL 2009-06-01 | RESIGNED |
PATRICK JOHN ABERNEITHY GREENWOOD | May 1950 | British | Secretary | 2002-07-09 UNTIL 2004-11-04 | RESIGNED |
TG REGISTRARS LIMITED | Nov 1965 | Secretary | 2002-05-09 UNTIL 2002-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rock Co. Capital Limited | 2016-04-06 | Marlow | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-29 | 31-12-2022 | 10,356,590 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-23 | 31-12-2021 | 4,217,140 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-29 | 31-12-2020 | 4,639,390 equity |