Company NameRapid Hire Services Limited
DirectorVincent Philip Richmond Jay
Company StatusActive
Company Number03833948
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVincent Philip Richmond Jay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleTool Hire Company Owner
Country of ResidenceEngland
Correspondence Address14 Drays Lane
Rotherfield Peppard
Henley-On-Thames
Oxfordshire
RG9 5JW
Secretary NameJoan Maureen Jay
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleRetired
Correspondence Address171 Linden Avenue
Eastcote
Middlesex
HA4 8TY
Secretary NamePhilip Malcolm Jay
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address171 Linden Avenue
Ruislip
Middlesex
HA4 8TY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.rapidhireservices.co.uk
Email address[email protected]
Telephone020 85618830
Telephone regionLondon

Location

Registered AddressSwan Works
Rigby Lane
Hayes
Middlesex
UB3 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£256,075
Cash£175,864
Current Liabilities£188,480

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

13 January 2006Delivered on: 17 January 2006
Satisfied on: 20 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 July 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
5 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
20 April 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
5 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
4 May 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 September 2017Cessation of Vincent Philip Richmond Jay as a person with significant control on 6 April 2016 (1 page)
22 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 September 2017Notification of Vincent Philip Richmond Jay as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 September 2017Notification of Vincent Philip Richmond Jay as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Cessation of Vincent Philip Richmond Jay as a person with significant control on 6 April 2016 (1 page)
20 June 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
31 October 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
31 October 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Director's details changed for Vincent Philip Richmond Jay on 31 August 2014 (2 pages)
8 September 2014Director's details changed for Vincent Philip Richmond Jay on 31 August 2014 (2 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Director's details changed for Vincent Philip Richmond Jay on 31 August 2010 (2 pages)
9 September 2010Director's details changed for Vincent Philip Richmond Jay on 31 August 2010 (2 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 September 2008Return made up to 31/08/08; full list of members (3 pages)
19 September 2008Return made up to 31/08/08; full list of members (3 pages)
17 June 2008Full accounts made up to 31 August 2007 (16 pages)
17 June 2008Full accounts made up to 31 August 2007 (16 pages)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
18 September 2007Return made up to 31/08/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 1258 uxbridge road hayes middlesex UB4 8JF (1 page)
21 May 2007Registered office changed on 21/05/07 from: 1258 uxbridge road hayes middlesex UB4 8JF (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2006Return made up to 31/08/06; full list of members (2 pages)
18 September 2006Return made up to 31/08/06; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
20 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
2 November 2005Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2005Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2005Return made up to 31/08/05; full list of members (2 pages)
1 September 2005Return made up to 31/08/05; full list of members (2 pages)
31 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
31 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 September 2004Return made up to 31/08/04; full list of members (6 pages)
13 September 2004Return made up to 31/08/04; full list of members (6 pages)
18 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
18 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
27 August 2003Return made up to 31/08/03; full list of members (6 pages)
27 August 2003Return made up to 31/08/03; full list of members (6 pages)
27 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
23 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
23 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
30 August 2001Return made up to 31/08/01; full list of members (6 pages)
30 August 2001Return made up to 31/08/01; full list of members (6 pages)
28 November 2000Return made up to 31/08/00; full list of members (6 pages)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
28 November 2000Return made up to 31/08/00; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 August 1999Incorporation (14 pages)
31 August 1999Incorporation (14 pages)