UKBizDB.co.uk

RISE PROJECT MANAGEMENT LTD

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

This company is commonly known as Rise Project Management Ltd. The company was founded 12 years ago and was given the registration number 07939557. The firm's registered office is in BRISTOL. You can find them at The Bristol Office 2nd Floor, 5 High Street Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RISE PROJECT MANAGEMENT LTD
Company Number:07939557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office 2nd Floor, 5 High Street Westbury On Trym, Bristol, BS9 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Valencia Way, Andover, United Kingdom, SP10 1JH

Secretary03 July 2023Active
4 Valencia Way, Andover, United Kingdom, SP10 1JH

Director03 July 2023Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director07 March 2023Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director07 February 2012Active

People with Significant Control

Mr Alan Swain
Notified on:03 July 2023
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:4 Valencia Way, Andover, United Kingdom, SP10 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nuala Thornton
Notified on:07 March 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:07 March 2023
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Change of name

Certificate change of name company.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Address

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

Download
2023-07-05Officers

Appoint person secretary company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Address

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

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Address

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

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.