Check the

RAPIER PAINTWORK LIMITED

Company
RAPIER PAINTWORK LIMITED (05029466)

RAPIER PAINTWORK

Phone: +44 (0)1482 212 690
D rating

ABOUT RAPIER PAINTWORK LIMITED

In 1988 Clive White decided to pack in his day job of 8 years as a graphic artist/illustrator to combine his artistic talents with his passion for motorcycles and start up his own paintwork and repair business - Rapier Paintwork.

Over the years, Clive's attention to detail, commitment, and adeptness has helped establish Rapier Paintwork at the forefront of high quality, award-winning paintwork and restoration.

Here at Rapier Paintwork we pride ourselves on quality, for 20 years we have strived for perfection on every project we undertake, wether it be a small repair or a full kit repaint

All work is prepared with the best products avaliable from sealer to laquer, no expense is spared to make your repair/paintwork the best money can buy.

KEY FINANCES

Year
2017
Assets
£2.04k ▼ £-0.31k (-13.25 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£11.2k ▲ £2.48k (28.38 %)
Net Worth
£-9.15k ▲ £-2.79k (43.77 %)

REGISTRATION INFO

Company name
RAPIER PAINTWORK LIMITED
Company number
05029466
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
rapierpaintwork.co.uk
Phones
01482 212 690
+44 (0)1482 212 690
Registered Address
3 MARYDENE DRIVE,
HULL,
ENGLAND,
HU6 7TB

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

07 Feb 2017
Confirmation statement made on 29 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Feb 2016
Director's details changed for Mr Clive Stanton White on 24 February 2016

See Also


Last update 2018

RAPIER PAINTWORK LIMITED DIRECTORS

Clive Stanton White

  Acting PSC
Appointed
29 January 2004
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
3 Marydene Drive, Hull, England, HU6 7TB
Country Of Residence
England
Name
WHITE, Clive Stanton
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Ashok Bhardwaj

  Resigned
Appointed
29 January 2004
Resigned
29 January 2004
Role
Nominee Secretary
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ, Ashok

Judith Anne White

  Resigned
Appointed
29 January 2004
Resigned
26 June 2012
Role
Secretary
Address
90 Bellasize Park, Gilberdyke, East Yorkshire, HU15 2XX
Name
WHITE, Judith Anne

BHARDWAJ CORPORATE SERVICES LIMITED

  Resigned
Appointed
29 January 2004
Resigned
29 January 2004
Role
Nominee Director
Address
47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Name
BHARDWAJ CORPORATE SERVICES LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.