Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED
Company Information for

RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED

SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
04639175
Private Limited Company
Active

Company Overview

About Rsk Stats Environment Health And Safety Ltd
RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED was founded on 2003-01-16 and has its registered office in Helsby. The organisation's status is listed as "Active". Rsk Stats Environment Health And Safety Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED
 
Legal Registered Office
SPRING LODGE
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in WA6
 
Previous Names
RSK ENVIRONMENT HEALTH & SAFETY LIMITED04/08/2009
RSK HEALTH & SAFETY LIMITED22/05/2007
RSK ENSR HEALTH & SAFETY LIMITED24/01/2007
RSK ENSR ASBESTOS SERVICES LIMITED03/04/2006
Filing Information
Company Number 04639175
Company ID Number 04639175
Date formed 2003-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED
Is this data useful to you?
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.

Company Officers of RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MILLS
Company Secretary 2009-01-19
NIGEL PAUL BOARD
Director 2003-01-16
ALASDAIR ALAN RYDER
Director 2003-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JASON SIDNEY THOMAS HODGKISS
Director 2011-07-01 2012-11-01
ANDREW SHEARMAN
Director 2011-01-04 2011-10-01
STEPHEN JONES
Director 2006-04-01 2011-06-01
DAVID WALLACE PRATT
Director 2006-04-01 2009-07-17
RUTH ALLEN
Director 2008-11-01 2009-03-19
ALASDAIR ALAN RYDER
Company Secretary 2003-01-16 2009-01-19
IAN HARRY STRUDWICK
Director 2003-01-16 2008-11-01
SHARON HOLLINGSWORTH
Director 2003-01-16 2008-02-08
GRAHAME RAMSAY MACKAY
Director 2003-01-16 2005-03-30
RUSSELL WAYNE MACKAY
Director 2003-01-16 2005-03-30
JOHN GODFREY MOTTURE
Director 2003-01-16 2005-03-30
JASON ALEXANDER NEILL
Director 2003-01-16 2005-03-30
B H COMPANY SECRETARIES LTD
Company Secretary 2003-01-16 2003-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MILLS RSK ENVIRONMENT LIMITED Company Secretary 2009-01-19 CURRENT 1989-01-11 Active
STEVEN MILLS RSK RENEWABLES LIMITED Company Secretary 2008-12-15 CURRENT 2008-12-15 Active
STEVEN MILLS RSK RESOURCING LIMITED Company Secretary 2008-12-01 CURRENT 2006-11-15 Active - Proposal to Strike off
STEVEN MILLS TECHNICAL EDITING SERVICES LIMITED Company Secretary 2008-10-20 CURRENT 1994-05-13 Active
STEVEN MILLS KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Company Secretary 2008-10-20 CURRENT 2002-05-07 Active - Proposal to Strike off
STEVEN MILLS R.W. MANAGEMENT (HOLDINGS) LTD Company Secretary 2008-10-15 CURRENT 1999-09-22 Active - Proposal to Strike off
STEVEN MILLS ENVIROLAB LIMITED Company Secretary 2008-08-04 CURRENT 2002-07-16 Active
STEVEN MILLS ARGUS ENVIRONMENTAL LIMITED Company Secretary 2008-02-28 CURRENT 1992-12-01 Active
STEVEN MILLS RSK STATS LIMITED Company Secretary 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
STEVEN MILLS BUILDING SCIENCES LIMITED Company Secretary 2008-01-09 CURRENT 1986-02-27 Active
NIGEL PAUL BOARD RSK GROUP PLC Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL PAUL BOARD RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
NIGEL PAUL BOARD RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
NIGEL PAUL BOARD RSK GROUP LIMITED Director 2005-11-02 CURRENT 1999-04-28 Active
NIGEL PAUL BOARD RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
NIGEL PAUL BOARD REMEDX LIMITED Director 2004-11-17 CURRENT 2004-02-16 Active
NIGEL PAUL BOARD RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
NIGEL PAUL BOARD RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
NIGEL PAUL BOARD RSK ENVIRONMENT LIMITED Director 2002-01-01 CURRENT 1989-01-11 Active
NIGEL PAUL BOARD RSK STATS GEOCONSULT LIMITED Director 1999-12-07 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER BUILDING SCIENCES LIMITED Director 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER TECHNICAL EDITING SERVICES LIMITED Director 2007-08-02 CURRENT 1994-05-13 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER STRUCTURAL SOILS LIMITED Director 2007-02-28 CURRENT 1964-11-25 Active
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER RSK PROJECT SERVICES LIMITED Director 2003-06-11 CURRENT 1994-02-23 Active
ALASDAIR ALAN RYDER R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-11 CURRENT 1999-09-22 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK STATS GEOCONSULT LIMITED Director 2001-08-13 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER RSK ORBITAL LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-02-29Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/23
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-13RES13Resolutions passed:
  • Company business 27/05/2022
  • ADOPT ARTICLES
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL BOARD
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-19CH01Director's details changed for Dr Alasdair Alan Ryder on 2021-01-19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-09TM02Termination of appointment of Steven Mills on 2019-08-09
2019-08-09AP03Appointment of Sally Evans as company secretary on 2019-08-09
2019-08-01PSC05Change of details for Rsk Environment Ltd as a person with significant control on 2017-08-14
2019-06-21CH01Director's details changed for Nigel Paul Board on 2019-06-20
2019-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046391750008
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/18
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046391750010
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/17
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 046391750009
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046391750008
2016-02-01AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-18RES13Resolutions passed:
  • Approve and authorise transactions 29/05/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-06-18RES01ADOPT ARTICLES 18/06/15
2015-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046391750007
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-03AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-07AR0116/01/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0116/01/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON HODGKISS
2012-02-06AR0116/01/12 ANNUAL RETURN FULL LIST
2012-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN MILLS on 2012-01-05
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEARMAN
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AP01DIRECTOR APPOINTED MR JASON SIDNEY THOMAS HODGKISS
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-01AR0116/01/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED MR ANDREW SHEARMAN
2010-12-08AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-15AR0116/01/10 FULL LIST
2010-03-15AD02SAIL ADDRESS CREATED
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 01/01/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-08-03CERTNMCOMPANY NAME CHANGED RSK ENVIRONMENT HEALTH & SAFETY LIMITED CERTIFICATE ISSUED ON 04/08/09
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID PRATT
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR RUTH ALLEN
2009-01-20288aSECRETARY APPOINTED MR STEVEN MILLS
2009-01-19363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY ALASDAIR RYDER
2008-11-21288aDIRECTOR APPOINTED RUTH ALLEN
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR IAN STRUDWICK
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR SHARON HOLLINGSWORTH
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2008-02-19363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-22CERTNMCOMPANY NAME CHANGED RSK HEALTH & SAFETY LIMITED CERTIFICATE ISSUED ON 22/05/07
2007-02-20363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-24CERTNMCOMPANY NAME CHANGED RSK ENSR HEALTH & SAFETY LIMITED CERTIFICATE ISSUED ON 24/01/07
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-03CERTNMCOMPANY NAME CHANGED RSK ENSR ASBESTOS SERVICES LIMIT ED CERTIFICATE ISSUED ON 03/04/06
2006-03-09363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-16363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding U.S. BANK TRUSTEES LIMITED
2016-04-20 Outstanding U.S. BANK TRUSTEES LIMITED
2015-06-05 Outstanding U.S. BANK TRUSTEES LIMITED
DEBENTURE 2011-04-12 Satisfied HSBC BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-01 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 JULY 2002 2004-11-17 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 JULY 2002 2004-10-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-07-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED
Trademarks
We have not found any records of RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Crawley Borough Council 2011-04-01 GBP £1,800
Slough Borough Council 2010-12-14 GBP £1,500

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.

Outgoings
Business Rates/Property Tax
No properties were found where RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.