RAPID BUILDING SUPPLIES LTD

Register to unlock more data on OkredoRegister

RAPID BUILDING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

14267161

Incorporation date

01/08/2022

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 14267161 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2022)
dot icon19/11/2025
Order of court to wind up
dot icon15/10/2025
Registered office address changed to PO Box 4385, 14267161 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of officer Mr Martin Fuller changed to 14267161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of officer Mr Martin Fuller changed to 14267161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of person with significant control Mr Martin Fuller changed to 14267161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon15/06/2025
Registered office address changed from 15 15 Clarendon Court the Terrace Gravesend DA12 2DT England to 33 Ilan Road Abertridwr Caerphilly CF83 4DY on 2025-06-15
dot icon15/06/2025
Notification of Martin Fuller as a person with significant control on 2025-06-11
dot icon15/06/2025
Cessation of John Peter Best as a person with significant control on 2025-06-11
dot icon15/06/2025
Appointment of Mr Martin Fuller as a director on 2025-06-11
dot icon15/06/2025
Appointment of Mr Martin Fuller as a secretary on 2025-06-11
dot icon15/06/2025
Termination of appointment of John Peter Best as a secretary on 2025-06-11
dot icon15/06/2025
Termination of appointment of John Peter Best as a director on 2025-06-11
dot icon15/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon14/04/2025
Secretary's details changed for Mr John Best on 2024-04-13
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-08-31
dot icon16/04/2024
Compulsory strike-off action has been discontinued
dot icon13/04/2024
Cessation of Neil Hutchinson as a person with significant control on 2024-04-13
dot icon13/04/2024
Cessation of Chris Convy as a person with significant control on 2024-04-13
dot icon13/04/2024
Termination of appointment of Neil Hutchinson as a director on 2024-04-13
dot icon13/04/2024
Termination of appointment of Chris Convy as a director on 2024-04-13
dot icon13/04/2024
Termination of appointment of Chris Convy as a secretary on 2024-04-13
dot icon13/04/2024
Appointment of Mr John Best as a secretary on 2024-04-13
dot icon13/04/2024
Appointment of Mr John Peter Best as a director on 2024-04-13
dot icon13/04/2024
Notification of John Best as a person with significant control on 2024-04-13
dot icon13/04/2024
Registered office address changed from Regus One Capital Quarter 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ Wales to 15 the Terrace Clarendon Court Gravesend DA12 2DT on 2024-04-13
dot icon13/04/2024
Micro company accounts made up to 2023-08-31
dot icon13/04/2024
Confirmation statement made on 2024-01-12 with updates
dot icon13/04/2024
Registered office address changed from 15 the Terrace Clarendon Court Gravesend DA12 2DT England to 15 15 Clarendon Court the Terrace Gravesend DA12 2DT on 2024-04-13
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon24/04/2023
Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU Wales to Regus One Capital Quarter 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2023-04-24
dot icon11/01/2023
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU on 2023-01-12
dot icon11/01/2023
Appointment of Mr Neil Hutchinson as a director on 2023-01-12
dot icon11/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon11/01/2023
Notification of Neil Hutchinson as a person with significant control on 2023-01-12
dot icon02/11/2022
Certificate of change of name
dot icon01/08/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Neil
Director
12/01/2023 - 13/04/2024
9
Mr Chris Convy
Director
01/08/2022 - 13/04/2024
16
Fuller, Martin
Secretary
11/06/2025 - Present
-
Fuller, Martin
Director
11/06/2025 - Present
-
Best, John
Secretary
13/04/2024 - 11/06/2025
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAPID BUILDING SUPPLIES LTD

RAPID BUILDING SUPPLIES LTD is an(a) Liquidation company incorporated on 01/08/2022 with the registered office located at 4385, 14267161 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAPID BUILDING SUPPLIES LTD?

toggle

RAPID BUILDING SUPPLIES LTD is currently Liquidation. It was registered on 01/08/2022 .

Where is RAPID BUILDING SUPPLIES LTD located?

toggle

RAPID BUILDING SUPPLIES LTD is registered at 4385, 14267161 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does RAPID BUILDING SUPPLIES LTD do?

toggle

RAPID BUILDING SUPPLIES LTD operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for RAPID BUILDING SUPPLIES LTD?

toggle

The latest filing was on 19/11/2025: Order of court to wind up.