ABOUT RAP INTERNATIONAL LIMITED
RAP International
RAP International applies Health & Safety industry best practice with a comprehensive electronic risk assessment knowledge base for Control of Work solutions. Our Electronic Permit to Work System supports thousands of workforce personnel every day.
RAP International specialises in the development and implementation of Electronic Permit to Work (ePTW) and Integrated Safe Systems of Work (ISSoW) products, supplying the tools and support to improve the safety of your personnel and contract work-force.
RAP International has been operating at the forefront of knowledge based Control of Work practices since 1994. From the original application in the high hazard oil and petrochemical industry, our products now provide simple and effective solutions for controlling risk and streamlining work processes in all sectors by a detailed approach to the identification, control and management of risk in the workplace. A programme of continuous product development keeps us at the leading edge of new technology.
PRODUCTS
KEY FINANCE
Year
2016
Assets
£615.46k
▼ £-102.18k (-14.24 %)
Cash
£315.6k
▼ £-49.08k (-13.46 %)
Liabilities
£373.52k
▲ £206.65k (123.84 %)
Net Worth
£241.95k
▼ £-308.83k (-56.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Swansea
- Company name
- RAP INTERNATIONAL LIMITED
- Company number
- 02960461
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Aug 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bowmanconsulting.co.uk
- Phones
-
+44 (0)1792 341 343
01792 341 343
- Registered Address
- C/O BEVAN & BUCKLAND LANGDON HOUSE,
LANGDON ROAD,
SWANSEA,
WALES,
SA1 8QY
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
- 71129
- Other engineering activities
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 25 Aug 2016
- Confirmation statement made on 19 August 2016 with updates
- 16 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 01 Jun 2016
- Registered office address changed from Technium 1 Kings Road Swansea Waterfront Swansea SA1 8PH to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 1 June 2016
CHARGES
-
11 December 2008
- Status
- Outstanding
- Delivered
- 19 December 2008
-
Persons entitled
- Hsbc Bank PLC
- Description
- A first fixed charge over all the rights title share and…
-
1 July 1997
- Status
- Outstanding
- Delivered
- 4 July 1997
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
RAP INTERNATIONAL LIMITED DIRECTORS
Anne Elizabeth Carter
Acting
- Appointed
- 06 September 1995
- Role
- Secretary
- Nationality
- British
- Address
- Technium 1, Kings Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, Wales, SA1 8PH
- Name
- CARTER, Anne Elizabeth
Anne Elizabeth Carter
Acting
PSC
- Appointed
- 01 December 2004
- Occupation
- Financial Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Technium 1, Kings Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, Wales, SA1 8PH
- Country Of Residence
- United Kingdom
- Name
- CARTER, Anne Elizabeth
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Mark Carter
Acting
PSC
- Appointed
- 06 September 1994
- Occupation
- Consultant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Technium 1, Kings Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, Wales, SA1 8PH
- Country Of Residence
- Wales
- Name
- CARTER, Mark
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Donald Robert John Hudson
Acting
- Appointed
- 01 July 2008
- Occupation
- Consultant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Technium 1, Kings Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, Wales, SA1 8PH
- Country Of Residence
- England
- Name
- HUDSON, Donald Robert John
Irene Lesley Harrison
Resigned
- Appointed
- 06 September 1994
- Resigned
- 06 September 1994
- Role
- Secretary
- Address
- 10 Averil Vivian Grove, Sketty, Swansea, West Glamorgan, SA2 0PJ
- Name
- HARRISON, Irene Lesley
Irene Lesley Harrison
Resigned
- Appointed
- 19 August 1994
- Resigned
- 06 September 1994
- Role
- Nominee Secretary
- Address
- Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
- Name
- HARRISON, Irene Lesley
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
- Appointed
- 19 August 1994
- Resigned
- 06 September 1994
- Role
- Nominee Director
- Address
- Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
- Name
- BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Takel George Nicholas John Dr
Resigned
- Appointed
- 06 September 1994
- Resigned
- 01 January 1997
- Occupation
- Consultant
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 100 Beulah Road, Rhiwbina, Cardiff, CF14 6LZ
- Country Of Residence
- United Kingdom
- Name
- TAKEL, George Nicholas John, Dr
REVIEWS
Check The Company
Excellent according to the company’s financial health.