Company NameRapid Deployment Cctv Ltd
DirectorJames Fletcher
Company StatusActive
Company Number06728816
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Fletcher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(6 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103a High Street
Lees
Oldham
Greater Manchester
OL4 4LY
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Charles Mitford Cust
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hollywood Mews
London
SW10 9HU
Director NameMr James Fletcher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(4 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 July 2009)
RoleCompany Director
Correspondence AddressMulberry House
Stretton
Cheshire
WA4 4LY
Director NameMrs Kay Denise Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 21 October 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address103a High Street
Lees
Oldham
Greater Manchester
OL4 4LY

Contact

Websitewww.rapidguardcctv.com

Location

Registered AddressJW Minton And Co
103a High Street
Lees
Oldham
Greater Manchester
OL4 4LY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£10,876
Cash£5,974
Current Liabilities£9,373

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

27 January 2024Compulsory strike-off action has been discontinued (1 page)
26 January 2024Confirmation statement made on 21 October 2023 with no updates (3 pages)
18 January 2024Compulsory strike-off action has been suspended (1 page)
9 January 2024First Gazette notice for compulsory strike-off (1 page)
30 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 January 2022Compulsory strike-off action has been discontinued (1 page)
19 January 2022Confirmation statement made on 21 October 2021 with no updates (3 pages)
19 January 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 January 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
9 January 2020Confirmation statement made on 21 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
13 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 501
(3 pages)
23 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 501
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2015Appointment of Mr James Fletcher as a director on 21 October 2014 (2 pages)
19 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 501
(3 pages)
19 January 2015Appointment of Mr James Fletcher as a director on 21 October 2014 (2 pages)
19 January 2015Termination of appointment of Kay Denise Fletcher as a director on 21 October 2014 (1 page)
19 January 2015Termination of appointment of Kay Denise Fletcher as a director on 21 October 2014 (1 page)
19 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 501
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 501
(3 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 501
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
23 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
25 October 2010Appointment of Mrs Kay Denise Fletcher as a director (2 pages)
25 October 2010Registered office address changed from 3 Hollywood Mews London SW10 9HU United Kingdom on 25 October 2010 (1 page)
25 October 2010Termination of appointment of Charles Mitford Cust as a director (1 page)
25 October 2010Termination of appointment of Charles Mitford Cust as a director (1 page)
25 October 2010Appointment of Mrs Kay Denise Fletcher as a director (2 pages)
25 October 2010Registered office address changed from 3 Hollywood Mews London SW10 9HU United Kingdom on 25 October 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 October 2009Director's details changed for Mr Charles Mitford Cust on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Charles Mitford Cust on 21 October 2009 (2 pages)
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
28 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
28 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
14 July 2009Appointment terminated director james fletcher (1 page)
14 July 2009Appointment terminated director james fletcher (1 page)
27 February 2009Director appointed mr james fletcher (1 page)
27 February 2009Ad 27/02/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages)
27 February 2009Director appointed mr james fletcher (1 page)
27 February 2009Ad 27/02/09\gbp si 500@1=500\gbp ic 1/501\ (2 pages)
24 February 2009Director appointed mr charles mitford cust (2 pages)
24 February 2009Director appointed mr charles mitford cust (2 pages)
19 February 2009Registered office changed on 19/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
19 February 2009Appointment terminated director peter valaitis (1 page)
19 February 2009Appointment terminated director peter valaitis (1 page)
19 February 2009Registered office changed on 19/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
21 October 2008Incorporation (13 pages)
21 October 2008Incorporation (13 pages)