Company NameRappel Limited
DirectorsNicholas Adamson and Stuart Lightford
Company StatusActive
Company Number09746605
CategoryPrivate Limited Company
Incorporation Date24 August 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicholas Adamson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Pioneer Business Centre
North Road
Ellesmere Port
CH65 1AE
Wales
Director NameMr Stuart Lightford
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Pioneer Business Centre
North Road
Ellesmere Port
CH65 1AE
Wales

Contact

Websitewww.rappel-limited.com
Telephone0845 3888585
Telephone regionUnknown

Location

Registered AddressUnit 19 Pioneer Business Centre
North Road
Ellesmere Port
CH65 1AE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
17 May 2022Registered office address changed from Unit a Doddington Park Farm Bridgemere Nantwich Cheshire CW5 7PU England to Unit 19 Pioneer Business Centre North Road Ellesmere Port CH65 1AE on 17 May 2022 (1 page)
1 September 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
1 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
7 July 2020Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to Unit a Unit a, Doddington Park Farm Bridegmere Nantwich Cheshire CW5 7PU on 7 July 2020 (1 page)
7 July 2020Director's details changed for Mr Stuart Lightford on 7 July 2020 (2 pages)
7 July 2020Registered office address changed from Unit a Unit a, Doddington Park Farm Bridegmere Nantwich Cheshire CW5 7PU England to Unit a Doddington Park Farm Bridgemere Nantwich Cheshire CW5 7PU on 7 July 2020 (1 page)
7 July 2020Change of details for Mr Stuart Lightford as a person with significant control on 7 July 2020 (2 pages)
2 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
4 July 2018Director's details changed for Mr Stuart Lightford on 14 June 2018 (2 pages)
4 July 2018Change of details for Mr Stuart Lightford as a person with significant control on 14 June 2018 (2 pages)
15 June 2018Registered office address changed from 18 Trinity Court Birchwood Warrington WA3 6QT England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 15 June 2018 (1 page)
22 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Change of details for Mr Stuart Lightford as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Nicholas Adamson on 24 August 2017 (2 pages)
24 August 2017Change of details for Mr Nicholas Adamson as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Change of details for Mr Nicholas Adamson as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Change of details for Mr Stuart Lightford as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Director's details changed for Mr Nicholas Adamson on 24 August 2017 (2 pages)
23 May 2017Registered office address changed from 37 Taylor Drive Nantwich Cheshire CW5 5GG United Kingdom to 18 Trinity Court Birchwood Warrington WA3 6QT on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 37 Taylor Drive Nantwich Cheshire CW5 5GG United Kingdom to 18 Trinity Court Birchwood Warrington WA3 6QT on 23 May 2017 (1 page)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
11 January 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
11 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 January 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(3 pages)
7 September 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
7 September 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 August 2015Incorporation
Statement of capital on 2015-08-24
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)