Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAP INTERIORS LTD
Company Information for

RAP INTERIORS LTD

4B CHRISTCHURCH HOUSE SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4FX,
Company Registration Number
04059049
Private Limited Company
Active

Company Overview

About Rap Interiors Ltd
RAP INTERIORS LTD was founded on 2000-08-24 and has its registered office in Rochester. The organisation's status is listed as "Active". Rap Interiors Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAP INTERIORS LTD
 
Legal Registered Office
4B CHRISTCHURCH HOUSE SIR THOMAS LONGLEY ROAD
MEDWAY CITY ESTATE
ROCHESTER
KENT
ME2 4FX
Other companies in ME2
 
Previous Names
RAP OFFICE CONTRACTS LTD24/08/2017
Filing Information
Company Number 04059049
Company ID Number 04059049
Date formed 2000-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:38:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAP INTERIORS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RAP INTERIORS LTD
The following companies were found which have the same name as RAP INTERIORS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAP INTERIORS CORP PO BOX 1038 Sullivan MONTICELLO NY 12701 Active Company formed on the 2020-07-29

Company Officers of RAP INTERIORS LTD

Current Directors
Officer Role Date Appointed
JULIE ANDERSON
Company Secretary 2000-08-24
JULIE ANDERSON
Director 2000-08-24
PARRY PHILIP ANDERSON
Director 2017-09-26
RICHARD PARIS ANDERSON
Director 2000-08-24
MARTYN JAMES PILCHER
Director 2017-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARIAN ANN STEVENS
Company Secretary 2000-08-24 2000-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANDERSON RAP OFFICE CONTRACTS LTD Director 2009-09-18 CURRENT 2009-09-18 Active - Proposal to Strike off
PARRY PHILIP ANDERSON M3 INTERIORS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CH01Director's details changed for Mrs Julie Anderson on 2022-10-31
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-10-06CESSATION OF JULIE ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06CESSATION OF RICHARD PARIS ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARRY PHILIP ANDERSON
2022-10-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JAMES PILCHER
2022-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARRY PHILIP ANDERSON
2022-10-06PSC07CESSATION OF JULIE ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20PSC04Change of details for Mrs Julie Anderson as a person with significant control on 2020-10-07
2020-10-20CH01Director's details changed for Mrs Julie Anderson on 2020-10-07
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-05-14AAMDAmended account full exemption
2019-09-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-08-28CH01Director's details changed for Mr Parry Philip Anderson on 2018-08-23
2018-08-17PSC04Change of details for Mrs Julie Anderson as a person with significant control on 2018-08-16
2018-08-17CH01Director's details changed for Mr Parry Philip Anderson on 2018-08-16
2018-08-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE ANDERSON on 2018-08-16
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM Bryant House Bryant Road Strood Rochester Kent ME2 3EW
2017-10-25SH0126/09/17 STATEMENT OF CAPITAL GBP 100
2017-10-25SH0126/09/17 STATEMENT OF CAPITAL GBP 100
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-25SH0126/09/17 STATEMENT OF CAPITAL GBP 100
2017-10-25SH08Change of share class name or designation
2017-10-25SH10Particulars of variation of rights attached to shares
2017-10-24RES13THAT THE SHARE CAPITAL OF THE COMPANY BE INCREASED TO £100 BY THE CREATION OF 88 A SHARES OF £1 EACH/CONVERSION NOTICE 26/09/2017
2017-10-24RES01ADOPT ARTICLES 26/09/2017
2017-10-24RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsThat the share capital of the company be increased to £100 by the creation of 88 a shares of £1 each/conversion notice 26/09/2017Resolution of adoption...
2017-10-18AP01DIRECTOR APPOINTED MR PARRY PHILIP ANDERSON
2017-10-18AP01DIRECTOR APPOINTED MR MARTYN JAMES PILCHER
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-08-24RES15CHANGE OF COMPANY NAME 29/08/20
2017-08-24CERTNMCOMPANY NAME CHANGED RAP OFFICE CONTRACTS LTD CERTIFICATE ISSUED ON 24/08/17
2017-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-01PSC04PSC'S CHANGE OF PARTICULARS / MRS JULIE ANDERSON / 24/07/2017
2017-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE ANDERSON on 2017-07-24
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANDERSON / 24/07/2017
2017-08-01PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD PARIS ANDERSON / 24/07/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARIS ANDERSON / 24/07/2017
2017-07-14AA31/03/17 TOTAL EXEMPTION FULL
2017-07-14AA01PREVEXT FROM 31/12/2016 TO 31/03/2017
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-04-27AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0124/08/15 FULL LIST
2015-04-20AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0124/08/14 FULL LIST
2014-06-04AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-27AR0124/08/13 FULL LIST
2012-10-09AR0124/08/12 FULL LIST
2012-06-08AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-30AR0124/08/11 FULL LIST
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-08-25AR0124/08/10 FULL LIST
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM BRYANT HOUSE, BRYANT ROAD STROOD KENT ME2 3EG
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 24/08/09; NO CHANGE OF MEMBERS
2009-02-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-04-11AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-06363aRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-11363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 76 GLEBE LANE MAIDSTONE KENT ME16 9BD
2005-09-20363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-09-14363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-09-08363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-10225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2001-09-03363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-08-30288bSECRETARY RESIGNED
2000-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to RAP INTERIORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAP INTERIORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAP INTERIORS LTD

Intangible Assets
Patents
We have not found any records of RAP INTERIORS LTD registering or being granted any patents
Domain Names

RAP INTERIORS LTD owns 1 domain names.

rapofficecontracts.co.uk  

Trademarks
We have not found any records of RAP INTERIORS LTD registering or being granted any trademarks
Income
Government Income

Government spend with RAP INTERIORS LTD

Government Department Income DateTransaction(s) Value Services/Products
Sevenoaks District Council 2016-06-16 GBP £4,747
Kent County Council 2015-07-30 GBP £7,852 Building Works - Main Contract
Kent County Council 2015-04-01 GBP £35,454 Building Works - Main Contract
Kent County Council 2015-03-11 GBP £1,934 Deferred Charge Expenditure
Kent County Council 2015-03-09 GBP £685 Fixtures and Fittings
Maidstone Borough Council 2015-01-01 GBP £876 Payment
Maidstone Borough Council 2014-12-24 GBP £574 General Expenses
Maidstone Borough Council 2014-12-24 GBP £5,763 General Expenses
Maidstone Borough Council 2014-11-14 GBP £475 Repairs & Maintenance - Prop.Services
Maidstone Borough Council 2014-11-10 GBP £388 Repairs & Maintenance - Prop.Services
Maidstone Borough Council 2014-09-09 GBP £9,007 Main Contractor
Maidstone Borough Council 2014-09-09 GBP £876 Payment
Kent County Council 2014-08-19 GBP £140,325 Building Works - Main Contract
Kent County Council 2014-08-11 GBP £71,012 Building Works - Main Contract
Maidstone Borough Council 2014-06-06 GBP £19,215 Professional Services
Maidstone Borough Council 2014-06-06 GBP £10,393 Professional Services
Maidstone Borough Council 2014-06-03 GBP £-19,215 Main Contractor
Maidstone Borough Council 2014-05-08 GBP £945 Repairs & Maintenance - Prop.Services
Maidstone Borough Council 2014-05-08 GBP £-473 Repairs & Maintenance - Prop.Services
Maidstone Borough Council 2014-03-26 GBP £24,276 Main Contractor
Maidstone Borough Council 2013-08-12 GBP £250 Professional Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council - Commercial Services Office furniture 2014/1/10 GBP 8,475,000

This Agreement is for the supply of office furniture that will be divided into 7 Lots as follows

Outgoings
Business Rates/Property Tax
No properties were found where RAP INTERIORS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAP INTERIORS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAP INTERIORS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.