This company is commonly known as Risk Control & Environmental Services (uk) Ltd.. The company was founded 26 years ago and was given the registration number 03407279. The firm's registered office is in VICTORIA. You can find them at 214 Advent House Victoria Business Centre, Station Approach, Victoria, Cornwall. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | RISK CONTROL & ENVIRONMENTAL SERVICES (UK) LTD. |
---|---|---|
Company Number | : | 03407279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 214 Advent House Victoria Business Centre, Station Approach, Victoria, Cornwall, PL26 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137, Penmere Drive, Newquay, England, TR7 1NS | Director | 01 April 2008 | Active |
137, Penmere Drive, Newquay, England, TR7 1NS | Director | 01 April 2008 | Active |
Carnmeal Farm, Helston, TR13 9NL | Secretary | 01 July 2004 | Active |
Carnmeal Farm, Helston, TR13 9NL | Secretary | 23 April 1998 | Active |
Carnmeal Farm, Breage, Helston, TR13 9NL | Secretary | 09 July 2003 | Active |
2 Carvear Moor, Bodelva, Par, PL24 2TB | Secretary | 23 July 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 July 1997 | Active |
Carnmeal Farm, Helston, TR13 9NL | Director | 01 July 2004 | Active |
Carnmeal Farm, Helston, TR13 9NL | Director | 23 April 1998 | Active |
Carnmeal Farm, Breage, Helston, TR13 9NL | Director | 09 July 2003 | Active |
Carnmeal Farm, Breage, Helston, TR13 9NZ | Director | 23 July 1997 | Active |
2 Carvear Moor, Bodelva, Par, PL24 2TB | Director | 23 July 1997 | Active |
Mr Gordon Edward Fuller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carnmeal Farm, Breage, Helston, England, TR13 9NL |
Nature of control | : |
|
Mrs Louise Clare Geeson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137 Penmere Drive, Newquay, England, TR7 1NS |
Nature of control | : |
|
Mr Marc David Geeson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137 Penmere Drive, Newquay, England, TR7 1NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.