Company NameRapid Training Limited
DirectorsBrian Glover-Smith and Paul David Wilkinson
Company StatusActive
Company Number03389719
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Brian Glover-Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandos House School Lane
Buckingham
Buckinghamshire
MK18 1HD
Director NameMr Paul David Wilkinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandos House School Lane
Buckingham
Buckinghamshire
MK18 1HD
Director NameMr Gary Mark Baldwin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleMotorcycle Trainer
Country of ResidenceEngland
Correspondence AddressChandos House School Lane
Buckingham
Buckinghamshire
MK18 1HD
Secretary NameSuzanne Patricia Baldwin
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLower House Farm
Troutbeck, Windemere
Cumbria
LA23 1PF
Director NameMark Winton Edwards
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 2005)
RoleMotorcycle Instructor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Pleasance
Aston Clinton
Buckinghamshire
HP22 5QP
Director NameStuart Francis Mitchell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 week, 4 days after company formation)
Appointment Duration21 years, 11 months (resigned 28 May 2019)
RoleMotorcycle Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressChandos House School Lane
Buckingham
Buckinghamshire
MK18 1HD
Director NameMark Robins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 week, 4 days after company formation)
Appointment Duration21 years, 11 months (resigned 22 May 2019)
RoleMotorcycle Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressChandos House School Lane
Buckingham
Buckinghamshire
MK18 1HD
Secretary NameMr Andrew Carver
NationalityEnglish
StatusResigned
Appointed27 October 2005(8 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChandos House School Lane
Buckingham
Buckinghamshire
MK18 1HD
Director NameMr Graham Sass
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottsdale House 10-31 Springfield Avenue
Harrogate
HG1 2HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rapidtraining.co.uk
Telephone07 429042885
Telephone regionMobile

Location

Registered AddressScottsdale House
10-31 Springfield Avenue
Harrogate
HG1 2HR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,756
Cash£7,527
Current Liabilities£9,188

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

27 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
10 July 2020Notification of Paul Wilkinson as a person with significant control on 3 June 2020 (2 pages)
10 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
16 June 2020Sub-division of shares on 5 June 2020 (6 pages)
16 April 2020Registered office address changed from C/O Adk Chartered Accountants Scottsdale House 10-31 Springfield Avenue Harrogate HG1 2HR England to Scottsdale House 10-31 Springfield Avenue Harrogate HG1 2HR on 16 April 2020 (1 page)
14 April 2020Termination of appointment of Andrew Carver as a secretary on 6 April 2020 (1 page)
14 April 2020Registered office address changed from Chandos House, School Lane Buckingham Bucks MK18 1HD to C/O Adk Chartered Accountants Scottsdale House 10-31 Springfield Avenue Harrogate HG1 2HR on 14 April 2020 (1 page)
14 April 2020Termination of appointment of Gary Mark Baldwin as a director on 6 April 2020 (1 page)
20 December 2019Appointment of Mr Paul David Wilkinson as a director on 19 December 2019 (2 pages)
25 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 10
(3 pages)
21 August 2019Appointment of Mr Brian Glover-Smith as a director on 21 August 2019 (2 pages)
21 August 2019Notification of Brian Glover-Smith as a person with significant control on 21 August 2019 (2 pages)
21 August 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 8
(3 pages)
21 August 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 8
(3 pages)
21 August 2019Cessation of Gary Mark Baldwin as a person with significant control on 21 August 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
12 June 2019Termination of appointment of Stuart Francis Mitchell as a director on 28 May 2019 (1 page)
12 June 2019Termination of appointment of Mark Robins as a director on 22 May 2019 (1 page)
20 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
22 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Director's details changed for Stuart Francis Mitchell on 10 June 2017 (2 pages)
20 June 2017Director's details changed for Stuart Francis Mitchell on 10 June 2017 (2 pages)
20 June 2017Director's details changed for Gary Mark Baldwin on 10 June 2017 (2 pages)
20 June 2017Director's details changed for Mark Robins on 10 June 2017 (2 pages)
20 June 2017Director's details changed for Gary Mark Baldwin on 10 June 2017 (2 pages)
20 June 2017Director's details changed for Mark Robins on 10 June 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
21 June 2016Secretary's details changed for Mr Andrew Carver on 1 May 2016 (1 page)
21 June 2016Secretary's details changed for Mr Andrew Carver on 1 May 2016 (1 page)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(6 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 July 2010Director's details changed for Mark Robins on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Stuart Francis Mitchell on 19 June 2010 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Gary Mark Baldwin on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Stuart Francis Mitchell on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Gary Mark Baldwin on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Mark Robins on 19 June 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 July 2008Return made up to 20/06/08; full list of members (4 pages)
4 July 2008Return made up to 20/06/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Return made up to 20/06/07; full list of members (3 pages)
3 July 2007Return made up to 20/06/07; full list of members (3 pages)
13 December 2006Registered office changed on 13/12/06 from: 23 castle street buckingham MK18 1BP (1 page)
13 December 2006Registered office changed on 13/12/06 from: 23 castle street buckingham MK18 1BP (1 page)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 June 2006Return made up to 20/06/06; full list of members (2 pages)
27 June 2006Return made up to 20/06/06; full list of members (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 July 2004Return made up to 20/06/04; full list of members (8 pages)
6 July 2004Return made up to 20/06/04; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
3 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
3 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 June 2000Return made up to 20/06/00; full list of members (7 pages)
23 June 2000Return made up to 20/06/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
17 June 1999Return made up to 20/06/99; no change of members (4 pages)
17 June 1999Return made up to 20/06/99; no change of members (4 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
3 August 1998Return made up to 20/06/98; full list of members (6 pages)
3 August 1998Return made up to 20/06/98; full list of members (6 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
20 June 1997Incorporation (17 pages)
20 June 1997Incorporation (17 pages)