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 FINANCE
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
-
Check the company
-
UK
-
Nuneaton and Bedworth
- Company name
- RAPID METALS LIMITED
- Company number
- 03184643
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Apr 1996
Age - 30 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
- 42
- 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
- 78
- 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
- 81
- 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
- 79
- 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.