This company is commonly known as Risc Consultants Limited. The company was founded 18 years ago and was given the registration number 05484573. The firm's registered office is in ISLEWORTH. You can find them at 51 South Street, , Isleworth, . This company's SIC code is 80100 - Private security activities.
Name | : | RISC CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 05484573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 South Street, Isleworth, England, TW7 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, South Street, Isleworth, England, TW7 7AA | Secretary | 29 November 2012 | Active |
51, South Street, Isleworth, England, TW7 7AA | Director | 19 November 2012 | Active |
1 Beaufort House, Beaufort Court Sir Thomas, Longley Road Rochester, ME2 4FB | Secretary | 08 May 2012 | Active |
5 Gwendrock Villas, Fernleigh Road, Wadebridge, PL27 7AB | Secretary | 20 June 2005 | Active |
29, Hallside Road, Blyth, NE24 5PE | Secretary | 31 August 2008 | Active |
1 Beaufort House, Beaufort Court Sir Thomas, Longley Road Rochester, ME2 4FB | Secretary | 05 October 2012 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Secretary | 20 June 2005 | Active |
1 Beaufort House, Beaufort Court Sir Thomas, Longley Road Rochester, ME2 4FB | Director | 01 May 2012 | Active |
1 Beaufort House, Beaufort Court Sir Thomas, Longley Road Rochester, ME2 4FB | Director | 01 May 2012 | Active |
Rutherford House, Chapel Lane, Wadebridge, PL27 7NG | Director | 20 June 2005 | Active |
1 Beaufort House, Beaufort Court Sir Thomas, Longley Road Rochester, ME2 4FB | Director | 05 October 2012 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Director | 20 June 2005 | Active |
Ian Francis Rutherford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, South Street, Isleworth, England, TW7 7AA |
Nature of control | : |
|
Sarah Rutherford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, South Street, Isleworth, England, TW7 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-07 | Gazette | Gazette notice voluntary. | Download |
2023-10-26 | Dissolution | Dissolution application strike off company. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
2017-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-31 | Address | Change registered office address company with date old address new address. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.