RISK CONTROL SERVICES LTD
ROMFORD

Hellopages » Greater London » Havering » RM3 0QS

Company number 05439818
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address SUITE 2 HAINAULT VILLAS 20 FITZILIAN AVENUE, HAROLD WOOD, ROMFORD, ESSEX, RM3 0QS
Home Country United Kingdom
Nature of Business 66210 - Risk and damage evaluation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 29 April 2017 with updates; Amended total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RISK CONTROL SERVICES LTD are www.riskcontrolservices.co.uk, and www.risk-control-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Risk Control Services Ltd is a Private Limited Company. The company registration number is 05439818. Risk Control Services Ltd has been working since 29 April 2005. The present status of the company is Active. The registered address of Risk Control Services Ltd is Suite 2 Hainault Villas 20 Fitzilian Avenue Harold Wood Romford Essex Rm3 0qs. The company`s financial liabilities are £1.83k. It is £-0.77k against last year. The cash in hand is £79.89k. It is £29.86k against last year. And the total assets are £87.41k, which is £37.38k against last year. NORTON, John is a Secretary of the company. MONAGHAN, Shaun Martin is a Director of the company. NORTON, Christine Hazel is a Director of the company. NORTON, John is a Director of the company. Director NORTON, Christine Hazel has been resigned. Director NORTON, Simon Barnes has been resigned. Director PETERS, James Adrian has been resigned. Director PETERS, Victoria Jane has been resigned. The company operates in "Risk and damage evaluation".


risk control services Key Finiance

LIABILITIES £1.83k
-30%
CASH £79.89k
+59%
TOTAL ASSETS £87.41k
+74%
All Financial Figures

Current Directors

Secretary
NORTON, John
Appointed Date: 29 April 2005

Director
MONAGHAN, Shaun Martin
Appointed Date: 26 September 2016
56 years old

Director
NORTON, Christine Hazel
Appointed Date: 02 July 2012
76 years old

Director
NORTON, John
Appointed Date: 29 April 2005
77 years old

Resigned Directors

Director
NORTON, Christine Hazel
Resigned: 15 July 2010
Appointed Date: 29 April 2005
76 years old

Director
NORTON, Simon Barnes
Resigned: 02 July 2012
Appointed Date: 15 July 2010
45 years old

Director
PETERS, James Adrian
Resigned: 30 April 2015
Appointed Date: 01 September 2013
53 years old

Director
PETERS, Victoria Jane
Resigned: 29 September 2016
Appointed Date: 01 September 2013
51 years old

Persons With Significant Control

Mr John Norton
Notified on: 29 April 2016
77 years old
Nature of control: Has significant influence or control

RISK CONTROL SERVICES LTD Events

01 Jun 2017
Total exemption small company accounts made up to 31 August 2016
03 May 2017
Confirmation statement made on 29 April 2017 with updates
21 Mar 2017
Amended total exemption small company accounts made up to 31 August 2015
09 Feb 2017
Statement of capital following an allotment of shares on 1 August 2015
  • GBP 200

21 Dec 2016
Termination of appointment of Victoria Jane Peters as a director on 29 September 2016
...
... and 34 more events
20 Feb 2007
Total exemption small company accounts made up to 31 August 2006
30 Jun 2006
Return made up to 29/04/06; full list of members
30 Jun 2006
Ad 01/01/06--------- £ si 50@1=50 £ ic 50/100
06 Jul 2005
Accounting reference date extended from 30/04/06 to 31/08/06
29 Apr 2005
Incorporation