RAPIER DESIGN LIMITED - WARE
Company Profile | Company Filings |
Overview
RAPIER DESIGN LIMITED is a Private Limited Company from WARE and has the status: Active.
RAPIER DESIGN LIMITED was incorporated 36 years ago on 20/04/1988 and has the registered number: 02245988. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RAPIER DESIGN LIMITED was incorporated 36 years ago on 20/04/1988 and has the registered number: 02245988. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RAPIER DESIGN LIMITED - WARE
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
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
RAPIER HOUSE
WARE
HERTFORDSHIRE
SG12 9PW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HELEN ROSEMARY DE BOIS | Dec 1967 | British | Director | 1996-03-22 | CURRENT |
MRS HELEN ROSEMARY DE BOIS | Dec 1967 | British | Secretary | 1996-03-22 | CURRENT |
MR ROBERT BRAZIER | Mar 1979 | British | Director | 2014-02-06 | CURRENT |
MR CHRISTOPHER LITCHFIELD | Nov 1974 | British | Director | 2016-01-04 | CURRENT |
MR CHRISTOPHER WHITTAKER | Jun 1971 | British | Director | 2003-03-12 | CURRENT |
NOEL TIMOTHY FLANAGAN | Nov 1959 | British | Director | 2002-09-19 UNTIL 2005-07-01 | RESIGNED |
FRANK PAUL WERKMEISTER | May 1947 | British | Director | 1996-01-26 UNTIL 1999-01-12 | RESIGNED |
MR RICHARD JAMES BURDEN | Feb 1964 | British | Secretary | RESIGNED | |
MR GEOFFREY NICHOLAS DE BOIS | Feb 1959 | British | Secretary | 1994-10-03 UNTIL 1996-03-22 | RESIGNED |
MR PAUL STUART DENNY | Feb 1972 | British | Director | 2004-07-28 UNTIL 2019-06-28 | RESIGNED |
KIM WENDY SCOTT | Feb 1958 | British | Director | 2002-09-19 UNTIL 2004-03-25 | RESIGNED |
MARGUERITTE ELIZABETH MARY NICE | Secretary | 1994-02-17 UNTIL 1994-10-03 | RESIGNED | ||
DAVID RICHARD PIZEY | Jan 1968 | British | Director | 1996-01-26 UNTIL 1999-12-31 | RESIGNED |
MR RICHARD JAMES BURDEN | Feb 1964 | British | Director | RESIGNED | |
GRAHAM RONALD MITCHELL | Mar 1951 | British | Director | 1993-11-16 UNTIL 2001-07-25 | RESIGNED |
MR PATRICK DAVID MURRAY | Aug 1935 | British | Director | RESIGNED | |
LIONEL FRANCK OURY | Jan 1972 | French | Director | 2004-07-28 UNTIL 2007-03-30 | RESIGNED |
MR GEOFFREY NICHOLAS DE BOIS | Feb 1959 | British | Director | RESIGNED | |
JULIAN CLARKE JERVOISE | Feb 1970 | British | Director | 2004-07-28 UNTIL 2006-04-01 | RESIGNED |
EUGENE MICHAEL APLIN | Aug 1932 | British | Director | 1993-11-18 UNTIL 1996-01-18 | RESIGNED |
MR KEITH ALLISTAIR ANTHONY | Nov 1946 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Helen Rosemary De Bois | 2016-04-06 | 12/1967 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rapier Design Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-06-11 | 31-12-2023 | £4,231,938 Cash £1,809,995 equity |
Rapier Design Limited - Accounts to registrar (filleted) - small 23.1.5 | 2023-07-08 | 31-12-2022 | £2,780,100 Cash £1,249,195 equity |
Rapier Design Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-05 | 31-12-2021 | £1,482,784 Cash £764,352 equity |
Rapier Design Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £1,966,604 Cash £1,055,273 equity |