UKBizDB.co.uk

RISK CONTROL & ENVIRONMENTAL SERVICES (UK) LTD.

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
137, Penmere Drive, Newquay, England, TR7 1NS

Director01 April 2008Active
137, Penmere Drive, Newquay, England, TR7 1NS

Director01 April 2008Active
Carnmeal Farm, Helston, TR13 9NL

Secretary01 July 2004Active
Carnmeal Farm, Helston, TR13 9NL

Secretary23 April 1998Active
Carnmeal Farm, Breage, Helston, TR13 9NL

Secretary09 July 2003Active
2 Carvear Moor, Bodelva, Par, PL24 2TB

Secretary23 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 July 1997Active
Carnmeal Farm, Helston, TR13 9NL

Director01 July 2004Active
Carnmeal Farm, Helston, TR13 9NL

Director23 April 1998Active
Carnmeal Farm, Breage, Helston, TR13 9NL

Director09 July 2003Active
Carnmeal Farm, Breage, Helston, TR13 9NZ

Director23 July 1997Active
2 Carvear Moor, Bodelva, Par, PL24 2TB

Director23 July 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Address

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

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-05-24Accounts

Accounts with accounts type total exemption full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.