UKBizDB.co.uk

RISK AND SAFETY PLUS LIMITED

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

This company is commonly known as Risk And Safety Plus Limited. The company was founded 11 years ago and was given the registration number 08199146. The firm's registered office is in MAIDENHEAD. You can find them at Trios House, Reform Road, Maidenhead, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RISK AND SAFETY PLUS LIMITED
Company Number:08199146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2012
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Trios House, Reform Road, Maidenhead, Berkshire, United Kingdom, SL6 8BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Top Common, Warfield, Bracknell, England, RG42 3SH

Secretary27 September 2017Active
38 Gainsborough, Birch Hill, Bracknell, England, RG12 7WL

Director22 October 2012Active
Quantum House, 59-61 Guildford Street, Chertsey, England, KT16 9AX

Secretary21 September 2012Active
Quantum House, 59-61 Guildford Street, Chertsey, England, KT16 9AX

Secretary22 October 2012Active
Quantum House, 59-61 Guildford Street, Chertsey, England, KT16 9AX

Secretary03 September 2012Active
3, Heath Square, Boltro Road, Haywards Heath, England, RH16 1BD

Corporate Secretary01 June 2013Active
3, Heath Square, Boltro Road, Haywards Heath, England, RH16 1BD

Director01 June 2013Active
Trios House, Reform Road, Maidenhead, England, SL6 8BY

Director06 April 2015Active
Quantum House, 59-61 Guildford Street, Chertsey, England, KT16 9AX

Director21 September 2012Active
3, Heath Square, Boltro Road, Haywards Heath, England, RH16 1BD

Director22 October 2012Active
Quantum House, 59-61 Guildford Street, Chertsey, England, KT16 9AX

Director03 September 2012Active
Quantum House, 59-61 Guildford Street, Chertsey, England, KT16 9AX

Director03 September 2012Active

People with Significant Control

Miss Lesley Dale
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Trios House, Reform Road, Maidenhead, England, SL6 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Ian Tullett
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:38 Gainsborough, Bracknell, England, RG12 7WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Gazette

Gazette dissolved liquidation.

Download
2023-11-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-01Address

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

Download
2023-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-01Resolution

Resolution.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Officers

Change person director company with change date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Appoint person secretary company with name date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.