UKBizDB.co.uk

THE RISK PRACTICE LTD

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

This company is commonly known as The Risk Practice Ltd. The company was founded 24 years ago and was given the registration number 03968002. The firm's registered office is in NORTHANTS. You can find them at 18-19 Hall Farm Sywell Aerodrome, Sywell, Northants, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE RISK PRACTICE LTD
Company Number:03968002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2000
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:18-19 Hall Farm Sywell Aerodrome, Sywell, Northants, England, NN6 0BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF

Secretary24 May 2006Active
5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF

Director21 January 2003Active
5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF

Director13 April 2000Active
South Green, Brough Sowerby, CA17 4EG

Secretary13 April 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 April 2000Active
South Green, Brough Sowerby, CA17 4EG

Director13 April 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 April 2000Active

People with Significant Control

Mrs Elizabeth Anne Withers
Notified on:06 April 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN55JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Paul Withers
Notified on:06 April 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN55JF
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
2024-03-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-10Insolvency

Liquidation disclaimer notice.

Download
2023-07-10Insolvency

Liquidation disclaimer notice.

Download
2023-06-08Address

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

Download
2023-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-08Resolution

Resolution.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Address

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

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Accounts

Change account reference date company previous extended.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Mortgage

Mortgage charge whole release with charge number.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.