Check the

SINGLERAPID LIMITED

Company
SINGLERAPID LIMITED (02506304)

SINGLERAPID

Phone: 01784 477 578
A⁺ rating

ABOUT SINGLERAPID LIMITED

We have an enthusiastic approach and a genuine interest in serving your company. If you are looking for a strong and stable IT partner then you’ve arrived at the right place.

Why choose SingleRapid?

SingleRapid Ltd. was founded in 1990 by four engineers whose ambition was to provide technical excellence and a strong focus on client service in the support of business IT systems.

Our advice is yours for the asking at any stage along the way, but we’ll also do a lot of listening to make sure we understand exactly what will be best for your business – and often, that won’t be the most expensive or elaborate solution.

At SingleRapid, we encourage and support staff training and development and many key certifications are held by our team for strategic vendor partnerships. Please ask for more details.

With countless testimonials to our name, SingleRapid is trusted by its clients as a quality provider of IT services. We manage all day to day IT issues and provide ongoing advice to help manage the development of their systems.

Keeping you up-to-date with the IT news that matters to your business. Check out our blog and

Welcome to SingleRapid

SingleRapid Ltd. was founded in 1990 by four engineers whose ambition was to provide technical excellence and a strong focus on client service in the support of corporate IT systems.

KEY FINANCES

Year
2017
Assets
£264.29k ▼ £-12.29k (-4.44 %)
Cash
£83.82k ▼ £-33.52k (-28.56 %)
Liabilities
£220.52k ▼ £-19.19k (-8.01 %)
Net Worth
£43.77k ▲ £6.9k (18.72 %)

REGISTRATION INFO

Company name
SINGLERAPID LIMITED
Company number
02506304
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 May 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.singlerapid.co.uk
Phones
01784 477 578
0126 143 535
0126 150 124
0126 143 530
0126 143 521
0126 150 138
0126 143 502
Registered Address
77-79 HIGH STREET,
EGHAM,
SURREY,
TW20 9HY

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

05 Dec 2016
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 25,251
30 Mar 2016
Current accounting period extended from 31 December 2015 to 30 June 2016

CHARGES

20 March 2012
Status
Outstanding
Delivered
30 March 2012
Persons entitled
Good Harvest Group Limited
Description
The account and the deposit.. See image for full details.

27 April 2001
Status
Outstanding
Delivered
2 May 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

1 February 1996
Status
Satisfied on 16 January 2002
Delivered
13 February 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SINGLERAPID LIMITED DIRECTORS

Peter Bennison

  Acting
Appointed
01 July 1995
Role
Secretary
Address
77-79 High Street, Egham, Surrey, TW20 9HY
Name
BENNISON, Peter

Stuart Thomas Arundel

  Acting
Appointed
28 June 1990
Occupation
Computer Service Engineer
Role
Director
Age
59
Nationality
British
Address
77-79 High Street, Egham, Surrey, TW20 9HY
Name
ARUNDEL, Stuart Thomas

Peter Bennison

  Acting
Occupation
Computer Service Engineer
Role
Director
Age
75
Nationality
British
Address
77-79 High Street, Egham, Surrey, TW20 9HY
Name
BENNISON, Peter

Geoffrey Frederick Holborn

  Acting
Occupation
Computer Service Engineer
Role
Director
Age
67
Nationality
British
Address
77-79 High Street, Egham, Surrey, TW20 9HY
Name
HOLBORN, Geoffrey Frederick

Sharad Sharma

  Acting
Occupation
Salesman
Role
Director
Age
62
Nationality
British
Address
77-79 High Street, Egham, Surrey, TW20 9HY
Country Of Residence
United Kingdom
Name
SHARMA, Sharad

Kathleen Anne Green

  Resigned
Resigned
01 July 1995
Role
Secretary
Address
36 Southbury Road, Enfield, Middlesex, EN1 1YB
Name
GREEN, Kathleen Anne

Glyn Foster

  Resigned
Resigned
31 March 1995
Occupation
Computer Service Engineer
Role
Director
Age
67
Nationality
British
Address
3 Cassia Drive, Reading, Berkshire, RG6 2YH
Name
FOSTER, Glyn

William Joseph Green

  Resigned
Resigned
01 June 1992
Occupation
Computer Service Engineer
Role
Director
Age
73
Nationality
British
Address
55 Siskin Close, Borehamwood, Hertfordshire, WD6 2EJ
Name
GREEN, William Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.