Check the

RAPID METALS LIMITED

Company
RAPID METALS LIMITED (03184643)

RAPID METALS

Phone: 02476 366 888
A⁺ rating

ABOUT RAPID METALS LIMITED

supply quality products and expert advice

Rapid Metals a multi metal stockholder

Rapid Metals are a multi metal stockholder, providing a wide range of metals including mild steel, EN1A, Aluminium, Bright Drawn Mild Steel (BDMS), Brass, Cast iron, Chromed Bars, Copper, Engineering and Tool Steels and much more.

Our wide range of stock, expertise, friendly efficient staff, no minimum order size and cutting service, make Rapid Metals an important supplier to commercial, industrial and domestic users alike.

“I use Rapid Metals on a weekly basis. I am very happy with their friendly and professional attitude towards customers and I recommend them to people who are looking for any sort of metal materials.”

“I have been buying from Rapid Metals for years and it’s all in the name. RAPID RESPONSE & RAPID DELIVERY backed up by a knowledgeable, customer focused and friendly team.

I would recommend Rapid Metals for all or your material requirements – they are the ultimate ‘one stop shop’ and competitively priced.”

“Whether our requirement is large or small, Rapid Metals are superb. Their customer service is excellent. The guys respond very quickly and go above and beyond to help. I consider them part of our team.”

KEY FINANCES

Year
2017
Assets
£298.31k ▲ £3.93k (1.34 %)
Cash
£19.06k ▲ £19.06k (Infinity)
Liabilities
£130.66k ▼ £-13.97k (-9.66 %)
Net Worth
£167.65k ▲ £17.9k (11.96 %)

REGISTRATION INFO

Company name
RAPID METALS LIMITED
Company number
03184643
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Apr 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.rapidmetals.co.uk
Phones
0152 769 566
0152 769 567
02476 366 888
02476 365 444
Registered Address
UNIT B,
BAYTON ROAD INDUSTRIAL ESTATE,
EXHALL,
COVENTRY,
CV7 9EJ

ECONOMIC ACTIVITIES

46720
Wholesale of metals and metal ores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

23 Mar 2017
Confirmation statement made on 18 March 2017 with updates
02 Nov 2016
Statement of capital following an allotment of shares on 1 November 2016 GBP 23,000
08 Jul 2016
Total exemption small company accounts made up to 30 April 2016

CHARGES

6 May 2000
Status
Outstanding
Delivered
10 May 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 March 1997
Status
Satisfied on 11 August 2000
Delivered
13 March 1997
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RAPID METALS LIMITED DIRECTORS

GROSVENOR COMPANY SERVICES LIMITED

  Acting
Appointed
27 April 2006
Role
Secretary
Address
5 The Quadrant, Coventry, West Midlands, CV1 2EL
Name
GROSVENOR COMPANY SERVICES LIMITED

Nathan D Abreu

  Acting PSC
Appointed
01 February 2016
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
3 Bank House, Evesham Road, Astwood Bank, Redditch, England, B96 9EU
Country Of Residence
England
Name
D'ABREU, Nathan
Notified On
7 October 2016
Nature Of Control
Has significant influence or control

Michael Stuart Potter

  Acting PSC
Appointed
20 September 1997
Occupation
Manager
Role
Director
Age
77
Nationality
British
Address
Unit B, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EJ
Country Of Residence
United Kingdom
Name
POTTER, Michael Stuart
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Benita Tilley

  Resigned
Appointed
27 August 1996
Resigned
27 April 2006
Role
Secretary
Address
11 George Fox Lane, Fenny Drayton, Nuneaton, Leicestershire, CV13 6BE
Name
TILLEY, Benita

C & M SECRETARIES LIMITED

  Resigned
Appointed
11 April 1996
Resigned
23 August 1996
Role
Nominee Secretary
Address
PO BOX 55, 7 Spa Road, London, SE16 3QP
Name
C & M SECRETARIES LIMITED

Alan John Tilley

  Resigned PSC
Appointed
23 August 1996
Resigned
28 February 2011
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
Unit B, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9EJ
Country Of Residence
United Kingdom
Name
TILLEY, Alan John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Benita Tilley

  Resigned
Appointed
23 August 1996
Resigned
27 April 2006
Occupation
Company Director/Secretary
Role
Director
Age
78
Nationality
British
Address
11 George Fox Lane, Fenny Drayton, Nuneaton, Leicestershire, CV13 6BE
Name
TILLEY, Benita

C & M REGISTRARS LIMITED

  Resigned
Appointed
11 April 1996
Resigned
23 August 1996
Role
Nominee Director
Address
PO BOX 55, 7 Spa Road, London, SE16 3QP
Name
C & M REGISTRARS LIMITED

REVIEWS


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