UKBizDB.co.uk

RISK PLUS LIMITED

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

This company is commonly known as Risk Plus Limited. The company was founded 24 years ago and was given the registration number 03882470. The firm's registered office is in CHESTER. You can find them at 9 Elizabeth Crescent, , Chester, Cheshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:RISK PLUS LIMITED
Company Number:03882470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 68209 - Other letting and operating of own or leased real estate
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:9 Elizabeth Crescent, Chester, Cheshire, England, CH4 7AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Elizabeth Crescent, Chester, England, CH4 7AY

Secretary01 December 2017Active
9, Elizabeth Crescent, Chester, England, CH4 7AY

Director01 April 2021Active
9 Elizabeth Crescent, Queens Park, Chester, CH4 7AY

Director05 July 2002Active
9, Elizabeth Crescent, Chester, England, CH4 7AY

Secretary24 November 1999Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary24 November 1999Active
22, Whittle Park, Clayton-Le-Woods, Chorley, England, PR6 7RQ

Director24 November 1999Active
32 Shaw Street, Culcheth, Warrington, WA3 5EU

Director20 November 2000Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director24 November 1999Active

People with Significant Control

Ms Louise Hammond
Notified on:01 December 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:9, Elizabeth Crescent, Chester, England, CH4 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Neil Hurst
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:9, Elizabeth Crescent, Chester, England, CH4 7AY
Nature of control:
  • Significant influence or control

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
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Appoint person secretary company with name date.

Download
2018-02-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-06-30Officers

Termination secretary company with name termination date.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-10Address

Change sail address company with old address new address.

Download
2016-04-09Officers

Change person director company with change date.

Download
2016-04-09Address

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

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.