UKBizDB.co.uk

DG RISK CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dg Risk Consultants Limited. The company was founded 9 years ago and was given the registration number 09143932. The firm's registered office is in EXMOUTH. You can find them at The Propeller, 15 Victoria Road, Exmouth, Devon. This company's SIC code is 80100 - Private security activities.

Company Information

Name:DG RISK CONSULTANTS LIMITED
Company Number:09143932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:The Propeller, 15 Victoria Road, Exmouth, Devon, England, EX8 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Keep, Creech Castle, Taunton, TA1 2DX

Director01 January 2017Active
The Keep, Creech Castle, Taunton, TA1 2DX

Director01 July 2015Active
The Keep, Creech Castle, Taunton, TA1 2DX

Director31 July 2019Active
The Keep, Creech Castle, Taunton, TA1 2DX

Director31 July 2019Active
C/O Baines & Co, 46 Rolle Street, Exmouth, England, EX8 2SQ

Director23 July 2014Active
C/O Baines & Co, 46 Rolle Street, Exmouth, England, EX8 2SQ

Director01 January 2017Active

People with Significant Control

Lemon Creek Holdings, Inc
Notified on:08 April 2019
Status:Active
Country of residence:United States
Address:Mahoney & Keane, 61 Broadway, New York N.Y. 10006, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Simon David Joseph Osborne
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:C/O Baines & Co, 46 Rolle Street, Exmouth, England, EX8 2SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Henry Bennett
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Sowton Business And Technology Centre, Bittern Road, Exeter, England, EX2 7FW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Ronald Justice
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:The Keep, Creech Castle, Taunton, TA1 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-04-10Insolvency

Liquidation in administration proposals.

Download
2024-03-26Address

Change registered office address company with date old address new address.

Download
2024-03-26Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-06-30Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Change account reference date company previous extended.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Capital

Capital allotment shares.

Download
2021-11-09Resolution

Resolution.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.