THE RISK PRACTICE LTD
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5JF

Company number 03968002
Status Active
Incorporation Date 10 April 2000
Company Type Private Limited Company
Address 5 GIFFARD COURT, MILLBROOK CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5JF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of THE RISK PRACTICE LTD are www.theriskpractice.co.uk, and www.the-risk-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The Risk Practice Ltd is a Private Limited Company. The company registration number is 03968002. The Risk Practice Ltd has been working since 10 April 2000. The present status of the company is Active. The registered address of The Risk Practice Ltd is 5 Giffard Court Millbrook Close Northampton Northamptonshire Nn5 5jf. The company`s financial liabilities are £29.64k. It is £-6.23k against last year. The cash in hand is £0.09k. It is £-7.2k against last year. And the total assets are £169.57k, which is £21.31k against last year. WITHERS, Elizabeth Anne is a Secretary of the company. WITHERS, Allan Paul is a Director of the company. WITHERS, Elizabeth Anne is a Director of the company. Secretary JACKSON, Barry has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JACKSON, Barry has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


the risk practice Key Finiance

LIABILITIES £29.64k
-18%
CASH £0.09k
-99%
TOTAL ASSETS £169.57k
+14%
All Financial Figures

Current Directors

Secretary
WITHERS, Elizabeth Anne
Appointed Date: 24 May 2006

Director
WITHERS, Allan Paul
Appointed Date: 21 January 2003
61 years old

Director
WITHERS, Elizabeth Anne
Appointed Date: 13 April 2000
53 years old

Resigned Directors

Secretary
JACKSON, Barry
Resigned: 24 May 2006
Appointed Date: 13 April 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 April 2000
Appointed Date: 10 April 2000

Director
JACKSON, Barry
Resigned: 24 May 2006
Appointed Date: 13 April 2000
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 April 2000
Appointed Date: 10 April 2000

Persons With Significant Control

Mr Allan Paul Withers
Notified on: 6 April 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anne Withers
Notified on: 6 April 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RISK PRACTICE LTD Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 44 more events
21 Apr 2000
New secretary appointed;new director appointed
21 Apr 2000
New director appointed
17 Apr 2000
Secretary resigned
17 Apr 2000
Director resigned
10 Apr 2000
Incorporation

THE RISK PRACTICE LTD Charges

18 April 2011
Debenture
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2011
Debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2006
All assets debenture
Delivered: 11 March 2006
Status: Satisfied on 7 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…