UKBizDB.co.uk

RISK COMPLIANCE SYSTEMS LIMITED

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

This company is commonly known as Risk Compliance Systems Limited. The company was founded 10 years ago and was given the registration number 08762795. The firm's registered office is in CASTLE EDEN. You can find them at The Old Brewery Business Centre, The Old Brewery, Castle Eden, Durham. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RISK COMPLIANCE SYSTEMS LIMITED
Company Number:08762795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2013
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Old Brewery Business Centre, The Old Brewery, Castle Eden, Durham, TS27 4SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewery Business Centre, The Old Brewery, Castle Eden, TS27 4SU

Director01 February 2016Active
The Old Brewery Business Centre, The Old Brewery, Castle Eden, United Kingdom, TS27 4SU

Director05 November 2013Active
The Old Brewery Business Centre, The Old Brewery, Castle Eden, United Kingdom, TS27 4SU

Secretary05 November 2013Active
The Old Brewery Business Centre, The Old Brewery, Castle Eden, United Kingdom, TS27 4SU

Director05 November 2013Active
The Old Brewery Business Centre, The Old Brewery, Castle Eden, United Kingdom, TS27 4SU

Director05 November 2013Active

People with Significant Control

Mr John Howard Yuill
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:The Old Brewery Business Centre, The Old Brewery, Durham, United Kingdom, TS27 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Derek Lawrie
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:The Old Brewery Business Centre, The Old Brewery, Durham, United Kingdom, TS27 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip David Weston
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:The Old Brewery Business Centre, The Old Brewery, Durham, United Kingdom, TS27 4SU
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
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Capital

Capital name of class of shares.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-02-04Gazette

Gazette filings brought up to date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Gazette

Gazette notice compulsory.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.