Warning: file_put_contents(c/11808d07f017be142f085e3577af7f8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Risicol Limited, DE12 6NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RISICOL LIMITED

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

This company is commonly known as Risicol Limited. The company was founded 15 years ago and was given the registration number 06866331. The firm's registered office is in SWADLINCOTE. You can find them at 51 Lullington Road, Overseal, Swadlincote, Derbyshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:RISICOL LIMITED
Company Number:06866331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:51 Lullington Road, Overseal, Swadlincote, Derbyshire, DE12 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Lullington Road, Overseal, Swadlincote, England, DE12 6NF

Director22 January 2013Active
51, Lullington Road, Overseal, Swadlincote, England, DE12 6NF

Director22 January 2013Active
51, Lullington Road, Overseal, Swadlincote, Uk, DE12 6NF

Director01 April 2009Active
179, Fairham Road, Stretton, Burton-On-Trent, Uk, DE13 0BU

Director01 April 2009Active

People with Significant Control

Mr Simon John Mcevoy
Notified on:31 March 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:51, Lullington Road, Swadlincote, England, DE12 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Parker
Notified on:31 March 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:2, Camelot Close, Burton-On-Trent, England, DE13 0GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Charles Parker
Notified on:31 March 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:2, Camelot Close, Burton-On-Trent, England, DE13 0GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Angela Mcevoy
Notified on:31 March 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:51, Lullington Road, Swadlincote, England, DE12 6NF
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-20Accounts

Accounts with accounts type micro entity.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Change person director company with change date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-04Accounts

Accounts with accounts type total exemption small.

Download
2013-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.