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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAP INTERIORS CORP | PO BOX 1038 Sullivan MONTICELLO NY 12701 | Active | Company formed on the 2020-07-29 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANDERSON |
||
JULIE ANDERSON |
||
PARRY PHILIP ANDERSON |
||
RICHARD PARIS ANDERSON |
||
MARTYN JAMES PILCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIAN ANN STEVENS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAP OFFICE CONTRACTS LTD | Director | 2009-09-18 | CURRENT | 2009-09-18 | Active - Proposal to Strike off | |
M3 INTERIORS LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Julie Anderson on 2022-10-31 | |
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | ||
CESSATION OF JULIE ANDERSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF RICHARD PARIS ANDERSON AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARRY PHILIP ANDERSON | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JAMES PILCHER | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARRY PHILIP ANDERSON | |
PSC07 | CESSATION OF JULIE ANDERSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Julie Anderson as a person with significant control on 2020-10-07 | |
CH01 | Director's details changed for Mrs Julie Anderson on 2020-10-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Parry Philip Anderson on 2018-08-23 | |
PSC04 | Change of details for Mrs Julie Anderson as a person with significant control on 2018-08-16 | |
CH01 | Director's details changed for Mr Parry Philip Anderson on 2018-08-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIE ANDERSON on 2018-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/18 FROM Bryant House Bryant Road Strood Rochester Kent ME2 3EW | |
SH01 | 26/09/17 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 26/09/17 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 25/10/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 26/09/17 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | THAT 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 | |
RES01 | ADOPT ARTICLES 26/09/2017 | |
RES10 | Resolutions 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... | |
AP01 | DIRECTOR APPOINTED MR PARRY PHILIP ANDERSON | |
AP01 | DIRECTOR APPOINTED MR MARTYN JAMES PILCHER | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 29/08/20 | |
CERTNM | COMPANY NAME CHANGED RAP OFFICE CONTRACTS LTD CERTIFICATE ISSUED ON 24/08/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JULIE ANDERSON / 24/07/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIE ANDERSON on 2017-07-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANDERSON / 24/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR RICHARD PARIS ANDERSON / 24/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARIS ANDERSON / 24/07/2017 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/12/2016 TO 31/03/2017 | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 FULL LIST | |
AR01 | 24/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/12/2010 | |
AR01 | 24/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM BRYANT HOUSE, BRYANT ROAD STROOD KENT ME2 3EG | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/09; NO CHANGE OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 76 GLEBE LANE MAIDSTONE KENT ME16 9BD | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01 | |
363s | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sevenoaks District Council | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Deferred Charge Expenditure |
Kent County Council | |
|
Fixtures and Fittings |
Maidstone Borough Council | |
|
Payment |
Maidstone Borough Council | |
|
General Expenses |
Maidstone Borough Council | |
|
General Expenses |
Maidstone Borough Council | |
|
Repairs & Maintenance - Prop.Services |
Maidstone Borough Council | |
|
Repairs & Maintenance - Prop.Services |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Payment |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Professional Services |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Repairs & Maintenance - Prop.Services |
Maidstone Borough Council | |
|
Repairs & Maintenance - Prop.Services |
Maidstone Borough Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
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.
Customer | Description | 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 |
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. |