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

RSK ACOUSTICS LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
Company Registration Number
07102436
Private Limited Company
Active

Company Overview

About Rsk Acoustics Ltd
RSK ACOUSTICS LIMITED was founded on 2009-12-11 and has its registered office in Frodsham. The organisation's status is listed as "Active". Rsk Acoustics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RSK ACOUSTICS LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
FRODSHAM
WA6 0AR
Other companies in KT15
 
Previous Names
COLE JARMAN LTD10/06/2021
Filing Information
Company Number 07102436
Company ID Number 07102436
Date formed 2009-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB609275529  
Last Datalog update: 2024-03-06 17:06:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSK ACOUSTICS 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 ACOUSTICS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY MILLS
Company Secretary 2017-11-27
VERNON GUY COLE
Director 2009-12-11
ABIGAIL SARAH DRAPER
Director 2017-11-27
PHILIP JAMES HANKIN
Director 2009-12-11
NEIL ROBERT JARMAN
Director 2009-12-11
SARAH MOGFORD
Director 2017-11-27
ALASDAIR ALAN RYDER
Director 2017-11-27
TIMOTHY ANDREW STREET
Director 2013-07-01
TOMASZ ROMAN ZAREBSKI
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROBERT JARMAN
Company Secretary 2014-12-22 2017-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERNON GUY COLE EUCLID INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
ABIGAIL SARAH DRAPER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ABIGAIL SARAH DRAPER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
ABIGAIL SARAH DRAPER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ABIGAIL SARAH DRAPER UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
ABIGAIL SARAH DRAPER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ABIGAIL SARAH DRAPER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active
ABIGAIL SARAH DRAPER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ABIGAIL SARAH DRAPER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ABIGAIL SARAH DRAPER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ABIGAIL SARAH DRAPER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER RSK GROUP LIMITED Director 2011-10-01 CURRENT 1999-04-28 Active
CLAIRE BIDDLE INTERGAS SHIPPING & TRADING LIMITED Director 2015-10-25 - 2016-04-30 RESIGNED 2014-11-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER ALAN RYDER INVESTMENTS LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active

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
2024-02-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-02-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-28Notice of agreement to exemption from audit of accounts for period ending 02/04/23
2024-02-28Audit exemption statement of guarantee by parent company for period ending 02/04/23
2024-02-28Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-02-28Audit exemption subsidiary accounts made up to 2023-04-02
2023-03-16Audit exemption statement of guarantee by parent company for period ending 03/04/22
2023-03-16Notice of agreement to exemption from audit of accounts for period ending 03/04/22
2023-03-16Consolidated accounts of parent company for subsidiary company period ending 03/04/22
2023-03-16Audit exemption subsidiary accounts made up to 2022-04-03
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-07SH08Change of share class name or designation
2022-12-07SH10Particulars of variation of rights attached to shares
2022-10-14APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEYES
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEYES
2022-05-31AP01DIRECTOR APPOINTED JAMES WILLIAM CHILLCOTT
2022-05-05AP01DIRECTOR APPOINTED MR JONATHAN ROBERT MART
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TOMASZ ROMAN ZAREBSKI
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071024360007
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-09SMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071024360008
2021-06-10RES15CHANGE OF COMPANY NAME 10/06/21
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW STREET
2021-04-28CH01Director's details changed for Mr Tomasz Roman Zarebski on 2021-01-27
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES HANKIN
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES HANKIN
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 071024360007
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 071024360007
2020-04-01AP01DIRECTOR APPOINTED DANIEL CLARE
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT JARMAN
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071024360006
2019-09-10PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-11-27
2019-08-01AP03Appointment of Sally Evans as company secretary on 2019-07-31
2019-08-01TM02Termination of appointment of Steven Geoffrey Mills on 2019-07-31
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR VERNON GUY COLE
2019-04-16CH01Director's details changed for Mr Timothy Andrew Street on 2019-04-08
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071024360002
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-11-30RES13Resolutions passed:
  • Facilites agreement 09/10/2018
  • ADOPT ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071024360005
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071024360004
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071024360003
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071024360002
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071024360001
2018-03-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-06AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2017-12-05PSC02Notification of Rsk Environment Limited as a person with significant control on 2017-11-27
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM John Cree House 24B High Street Addlestone Surrey KT15 1TN
2017-12-04PSC07CESSATION OF NEIL ROBERT JARMAN AS A PSC
2017-12-04PSC07CESSATION OF VERNON GUY COLE AS A PSC
2017-12-04AP03Appointment of Mr Steven Geoffrey Mills as company secretary on 2017-11-27
2017-12-04TM02Termination of appointment of Neil Robert Jarman on 2017-11-27
2017-12-04AP01DIRECTOR APPOINTED MISS ABIGAIL SARAH DRAPER
2017-12-04AP01DIRECTOR APPOINTED DR ALASDIAR ALAN RYDER
2017-12-04AP01DIRECTOR APPOINTED MISS SARAH MOGFORD
2017-03-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 13052
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-03CH01Director's details changed for Mr Neil Jarman on 2017-01-03
2016-02-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10699.99392
2016-01-04AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-07SH0101/07/14 STATEMENT OF CAPITAL GBP 13052
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JARMAN / 25/09/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HANKIN / 25/09/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON GUY COLE / 25/09/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ ROMAN ZAREBSKI / 25/09/2015
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 10700
2014-12-23AR0122/12/14 FULL LIST
2014-12-22AP03SECRETARY APPOINTED MR NEIL ROBERT JARMAN
2014-10-17AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-28MEM/ARTSARTICLES OF ASSOCIATION
2014-08-28RES12VARYING SHARE RIGHTS AND NAMES
2014-08-28RES01ALTER ARTICLES 22/06/2014
2014-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 10600
2013-12-24AR0111/12/13 FULL LIST
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW STREET / 23/12/2013
2013-09-03AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW STREET
2013-03-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-02AR0111/12/12 FULL LIST
2012-01-10AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-03AR0111/12/11 FULL LIST
2011-02-14AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-05AR0111/12/10 FULL LIST
2010-04-27AA01CURRSHO FROM 31/12/2010 TO 30/06/2010
2010-02-12SH0115/01/10 STATEMENT OF CAPITAL GBP 10600
2010-01-26RES01ADOPT ARTICLES 14/01/2010
2010-01-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

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 ACOUSTICS 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 ACOUSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of RSK ACOUSTICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 RSK ACOUSTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 10,600
Called Up Share Capital 2011-06-30 £ 10,600
Cash Bank In Hand 2012-06-30 £ 231,617
Cash Bank In Hand 2011-06-30 £ 268,861
Current Assets 2012-06-30 £ 720,491
Current Assets 2011-06-30 £ 886,026
Debtors 2012-06-30 £ 488,874
Debtors 2011-06-30 £ 617,165
Fixed Assets 2012-06-30 £ 1,059,479
Fixed Assets 2011-06-30 £ 1,121,476
Shareholder Funds 2012-06-30 £ 531,843
Shareholder Funds 2011-06-30 £ 411,072
Tangible Fixed Assets 2012-06-30 £ 63,817
Tangible Fixed Assets 2011-06-30 £ 68,919

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RSK ACOUSTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSK ACOUSTICS LIMITED
Trademarks
We have not found any records of RSK ACOUSTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RSK ACOUSTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-10-21 GBP £980
Mid Sussex District Council 2015-10-19 GBP £1,700 Financial Expenses
Swale Borough Council 2015-07-29 GBP £700
Mid Sussex District Council 2015-06-25 GBP £2,900 RM Buildings
City of London 2015-01-30 GBP £1,024 Fees & Services
City of London 2015-01-23 GBP £551 Fees & Services
London Borough of Croydon 2014-11-24 GBP £800 CAPITAL OUTLAY
London Borough of Croydon 2014-10-23 GBP £1,500 CAPITAL OUTLAY
Central Bedfordshire Council 2014-09-23 GBP £800 Professional Services - Consultancy
London Borough of Hounslow 2014-09-22 GBP £850 FEES - EXTERNAL
Herefordshire Council 2014-05-28 GBP £2,170
Croydon Council 2013-11-30 GBP £871
City of London 2013-11-13 GBP £604 Fees & Services
Warwickshire County Council 2013-08-13 GBP £600 External Fees
Warwickshire County Council 2013-08-13 GBP £600 External Fees
City of London 2013-03-01 GBP £735 Fees & Services
Croydon Council 2012-09-30 GBP £750
Croydon Council 2012-08-31 GBP £1,550
Warwickshire County Council 2012-08-30 GBP £1,050 External Fees
Croydon Council 2012-06-30 GBP £2,647
Croydon Council 2012-01-31 GBP £780
Croydon Council 2012-01-31 GBP £500
Warwickshire County Council 2012-01-17 GBP £1,910 External Fees
Colchester Borough Council 2011-08-11 GBP £6,153
London Borough of Croydon 2011-07-31 GBP £900
Warwickshire County Council 2011-06-23 GBP £2,420 OTHER PROPERTY SERVICES FEES
Colchester Borough Council 2011-04-14 GBP £1,434
London Borough of Croydon 2010-12-31 GBP £1,550
Colchester Borough Council 2010-12-23 GBP £1,138
London Borough of Croydon 2010-11-30 GBP £1,650

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 ACOUSTICS 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 ACOUSTICS 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 ACOUSTICS 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.