Company Information for RISKTEC SOLUTIONS LIMITED
WILDERSPOOL PARK, GREENALLS AVENUE, WARRINGTON, CHESHIRE, WA4 6HL,
|
Company Registration Number
04118059
Private Limited Company
Active |
Company Name | |
---|---|
RISKTEC SOLUTIONS LIMITED | |
Legal Registered Office | |
WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL Other companies in WA4 | |
Company Number | 04118059 | |
---|---|---|
Company ID Number | 04118059 | |
Date formed | 2000-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB785661974 |
Last Datalog update: | 2023-12-05 16:56:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RISKTEC SOLUTIONS (GLASGOW) LIMITED | THE MALT BUILDING WILDERSPOOL PARK, GREENALL'S AVENUE, WARRINGTON CHESHIRE WA4 6HL | Active - Proposal to Strike off | Company formed on the 2005-02-16 | |
RISKTEC SOLUTIONS (CANADA) LIMITED | 4500 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 | Active | Company formed on the 2008-01-25 | |
RISKTEC SOLUTIONS, INC. | 1601 ELM ST STE 4360 DALLAS TX 75201 | Active | Company formed on the 2006-05-25 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PETER WALLACE |
||
GARETH JOHN BOOK |
||
GORDON ROBERT DIXON |
||
MARTIN GARY FAIRCLOUGH |
||
ALAN JAMES HOY |
||
STEPHEN JOHN LEWIS |
||
JOHN MANUEL LLAMBIAS |
||
GRAHAM PETER WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANDREW BONSALL |
Director | ||
NICOLAS SOTIRIOS MICHAELIS NOTIS |
Director | ||
GREGORY DAVIDSON |
Director | ||
JAN ANTON HART |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
ROBIN THOMAS WILLIAM ARCHER |
Director | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RISKTEC SOLUTIONS (GLASGOW) LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2005-02-16 | Active - Proposal to Strike off | |
IM SECURITY LIMITED | Company Secretary | 2005-02-05 | CURRENT | 2005-02-05 | Active | |
ENERGEN PERSONNEL LIMITED | Director | 2018-05-15 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
ASTEC RESOURCE SOLUTIONS LIMITED | Director | 2018-05-15 | CURRENT | 2008-01-31 | Active | |
ONLINE RECRUITMENT LTD | Director | 2018-05-15 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
ASTEC SERVICES LIMITED | Director | 2018-05-15 | CURRENT | 1994-05-13 | Active | |
IM SECURITY LIMITED | Director | 2018-05-15 | CURRENT | 2005-02-05 | Active | |
ASTEC GROUP LIMITED | Director | 2018-05-15 | CURRENT | 2006-07-19 | Active | |
RISKTEC SOLUTIONS (GLASGOW) LIMITED | Director | 2018-04-18 | CURRENT | 2005-02-16 | Active - Proposal to Strike off | |
ENERGEN PERSONNEL LIMITED | Director | 2011-12-23 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
ASTEC RESOURCE SOLUTIONS LIMITED | Director | 2011-12-23 | CURRENT | 2008-01-31 | Active | |
ONLINE RECRUITMENT LTD | Director | 2011-12-23 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
ASTEC SERVICES LIMITED | Director | 2011-12-23 | CURRENT | 1994-05-13 | Active | |
ASTEC GROUP LIMITED | Director | 2011-12-23 | CURRENT | 2006-07-19 | Active | |
RISKTEC SOLUTIONS (GLASGOW) LIMITED | Director | 2007-12-11 | CURRENT | 2005-02-16 | Active - Proposal to Strike off | |
ENERGEN PERSONNEL LIMITED | Director | 2011-12-23 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
ASTEC RESOURCE SOLUTIONS LIMITED | Director | 2011-12-23 | CURRENT | 2008-01-31 | Active | |
ONLINE RECRUITMENT LTD | Director | 2011-12-23 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
ASTEC SERVICES LIMITED | Director | 2011-12-23 | CURRENT | 1994-05-13 | Active | |
ASTEC GROUP LIMITED | Director | 2011-12-23 | CURRENT | 2006-07-19 | Active | |
GHW PROPERTY LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
IM SECURITY LIMITED | Director | 2005-02-05 | CURRENT | 2005-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT DIXON | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LEWIS | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES HOY | ||
DIRECTOR APPOINTED MR STEVEN ROACH | ||
DIRECTOR APPOINTED MR EWAN ROBERT MCNEIL | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP03 | Appointment of Mrs Adriana Do Nascimento Hudson as company secretary on 2022-02-24 | |
TM02 | Termination of appointment of David Weeks on 2022-02-23 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER WALLACE | |
AP03 | Appointment of Mr David Weeks as company secretary on 2020-11-30 | |
TM02 | Termination of appointment of Graham Peter Wallace on 2020-11-30 | |
CH01 | Director's details changed for Alan James Hoy on 2020-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BONSALL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS SOTIRIOS MICHAELIS NOTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIDSON | |
AP01 | DIRECTOR APPOINTED MARTIN GARY FAIRCLOUGH | |
CH01 | Director's details changed for Mr Gareth John Book on 2016-09-01 | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 92399.74 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 92399.74 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicolas Sotirios Michaelis Notis on 2014-12-10 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Mr Gareth John Book on 2015-01-01 | |
LATEST SOC | 28/12/14 STATEMENT OF CAPITAL;GBP 92399.74 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen John Lewis on 2014-11-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAHAM PETER WALLACE on 2014-08-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOY / 04/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER WALLACE / 13/08/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 28/02/2014 | |
AP01 | DIRECTOR APPOINTED MR NICOLAS SOTIRIOS MICHAELIS NOTIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 92399.74 | |
SH06 | 05/02/14 STATEMENT OF CAPITAL GBP 92399.74 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 01/12/13 FULL LIST | |
SH01 | 21/10/13 STATEMENT OF CAPITAL GBP 92439.74 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOY / 08/07/2013 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 29/08/13 STATEMENT OF CAPITAL GBP 92379.74 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 20/08/13 STATEMENT OF CAPITAL GBP 92449.74 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 17/04/13 STATEMENT OF CAPITAL GBP 92584.74 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 26/02/13 STATEMENT OF CAPITAL GBP 94749.74 | |
AR01 | 01/12/12 FULL LIST | |
RES13 | COMPANY BUSINESS 05/11/2012 | |
SH06 | 27/11/12 STATEMENT OF CAPITAL GBP 92584.74 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 15/11/12 STATEMENT OF CAPITAL GBP 92714.74 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 15/10/12 STATEMENT OF CAPITAL GBP 93333.07 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 05/10/12 STATEMENT OF CAPITAL GBP 93663.07 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES13 | RE OFF MARKET PURCHASE OF ORD SHARES @ £0.01P EACH 22/02/2012 | |
SH06 | 29/02/12 STATEMENT OF CAPITAL GBP 93653.07 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH06 | 19/12/11 STATEMENT OF CAPITAL GBP 91683.07 | |
SH06 | 19/12/11 STATEMENT OF CAPITAL GBP 92301.40 | |
SH06 | 19/12/11 STATEMENT OF CAPITAL GBP 92561.40 | |
SH06 | 19/12/11 STATEMENT OF CAPITAL GBP 90656.40 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 01/12/11 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 01/12/10 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISKTEC SOLUTIONS LIMITED
RISKTEC SOLUTIONS LIMITED owns 1 domain names.
risktec.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Consultancy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
4TH FLR MALT BUILDING WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON WA4 6HL | 61,500 | |||
3RD FLR MALT BUILDING WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON WA4 6HL | 40,000 | |||
1ST FLR (SUITE A) MALT BUILDING WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON WA4 6HL | 19,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |