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

RSK STATS LIMITED

SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
02833839
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rsk Stats Ltd
RSK STATS LIMITED was founded on 1993-07-07 and has its registered office in Helsby. The organisation's status is listed as "Active - Proposal to Strike off". Rsk Stats 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 LIMITED
 
Legal Registered Office
SPRING LODGE
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in WA6
 
Previous Names
STATS LIMITED04/08/2009
Filing Information
Company Number 02833839
Company ID Number 02833839
Date formed 1993-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSK STATS 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.
Companies with same name RSK STATS LIMITED
The following companies were found which have the same name as RSK STATS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR Active Company formed on the 2003-01-16
RSK STATS GEOCONSULT LIMITED SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR Active Company formed on the 1991-05-17

Company Officers of RSK STATS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MILLS
Company Secretary 2008-01-24
NIGEL PAUL BOARD
Director 2016-01-09
FERGUS ANDERSON COLLIE
Director 1998-12-01
GARETH THOMAS JONES
Director 1996-03-01
ADRIAN HARRIS MARSH
Director 1993-09-23
ALASDAIR ALAN RYDER
Director 2008-01-24
IAN SIMS
Director 1996-10-01
GEORGE WILLIAM TUCKWELL
Director 2007-12-19
SHON GWYN OWEN WILLIAMS
Director 1997-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BRIAN GRAFTON
Director 2005-12-01 2016-04-18
JONATHAN ROBIN CLARK
Director 2005-12-01 2015-04-01
PAUL STEPHEN STEARNS
Director 2003-12-01 2013-05-31
JASON SIDNEY THOMAS HODGKISS
Director 2005-12-01 2013-03-03
NIGEL GEOFFREY PORTER
Director 1993-09-23 2010-07-26
GARETH THOMAS JONES
Company Secretary 1999-03-31 2008-01-24
CLIVE MARTIN GRIFFITHS
Director 1996-05-16 2007-05-31
JOHN GLANVILLE
Director 1993-09-23 2002-05-24
COLIN PERCY MARSH
Director 1995-12-20 2000-06-09
JOHN BRIAN NEWMAN
Director 1993-09-23 1999-04-21
ANTHONY JOHN CHARLES BOSWELL
Company Secretary 1993-07-07 1999-03-31
ANTHONY JOHN CHARLES BOSWELL
Director 1993-07-07 1999-03-31
GEOFFREY HARRY GREGG
Director 1993-09-23 1998-03-16
WILLIAM MARTIN WOLMUTH
Director 1996-10-01 1998-02-06
JOHN PATERSON ANTHONY
Director 1993-09-23 1997-05-29
TREVOR RODERICK MACHIN
Director 1993-07-07 1995-09-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-07-07 1993-07-07
COMBINED NOMINEES LIMITED
Nominated Director 1993-07-07 1993-07-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-07-07 1993-07-07
JOHN GLANVILLE
Director 1993-09-23 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MILLS RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Company Secretary 2009-01-19 CURRENT 2003-01-16 Active
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 BUILDING SCIENCES LIMITED Company Secretary 2008-01-09 CURRENT 1986-02-27 Active
FERGUS ANDERSON COLLIE RSK MIDDLE EAST LIMITED Director 2014-08-13 CURRENT 2010-02-16 Active
FERGUS ANDERSON COLLIE RSK ENVIRONMENT LIMITED Director 2012-04-01 CURRENT 1989-01-11 Active
KENNETH ELLIS CUFFHALL LIMITED Company Secretary 1991-05-31 - 1994-07-31 RESIGNED 1979-06-25 Dissolved 2015-12-15
GARETH THOMAS JONES ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
GARETH THOMAS JONES UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
GARETH THOMAS JONES UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
GARETH THOMAS JONES UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
GARETH THOMAS JONES RSK ENVIRONMENT LIMITED Director 2012-04-01 CURRENT 1989-01-11 Active
ADRIAN HARRIS MARSH RSK ENVIRONMENT LIMITED Director 2012-04-01 CURRENT 1989-01-11 Active
ADRIAN HARRIS MARSH CHILTERN OPEN-AIR MUSEUM LIMITED Director 2009-09-21 CURRENT 1976-09-30 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 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 STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
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
SHON GWYN OWEN WILLIAMS STRUCTURAL SOILS LIMITED Director 2014-05-20 CURRENT 1964-11-25 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
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-07Application to strike the company off the register
2024-03-07Audit exemption statement of guarantee by parent company for period ending 02/04/23
2024-03-07Notice of agreement to exemption from audit of accounts for period ending 02/04/23
2024-03-07Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/23
2024-03-05Statement by Directors
2024-03-05Solvency Statement dated 29/02/24
2024-03-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-05Statement of capital on GBP 0.10
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/22
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028338390009
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13RES13Resolutions passed:
  • Company business 27/05/2022
  • ADOPT ARTICLES
2021-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM TUCKWELL
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS ANDERSON COLLIE
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMS
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRIS MARSH
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/18
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028338390009
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/17
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028338390008
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 115.6
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028338390007
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN GRAFTON
2016-01-14AP01DIRECTOR APPOINTED MR NIGEL PAUL BOARD
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 115.6
2015-07-20AR0107/07/15 ANNUAL RETURN FULL LIST
2015-06-18RES13APPROVE AND AUTHORISE TRANSACTIONS 29/05/2015
2015-06-18RES01ADOPT ARTICLES 18/06/15
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028338390006
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBIN CLARK
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 115.6
2014-07-16AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-16CH01Director's details changed for Mr Fergus Anderson Collie on 2014-07-01
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11AR0107/07/13 ANNUAL RETURN FULL LIST
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEARNS
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON HODGKISS
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01AR0107/07/12 FULL LIST
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 01/07/2012
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AR0107/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ANDERSON COLLIE / 01/07/2011
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-31AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PORTER
2010-07-20AR0107/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHON GWYN OWEN WILLIAMS / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE WILLIAM TUCKWELL / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN STEARNS / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SIMS / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARRIS MARSH / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS JONES / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON HODGKISS / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ANDERSON COLLIE / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBIN CLARK / 01/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GRAFTON / 01/07/2010
2010-06-03RES13DEED OF AMENDMENT 13/05/2010
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-05AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-08-03CERTNMCOMPANY NAME CHANGED STATS LIMITED CERTIFICATE ISSUED ON 04/08/09
2009-07-28363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-29363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-29353LOCATION OF REGISTER OF MEMBERS
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR
2008-07-29190LOCATION OF DEBENTURE REGISTER
2008-03-15288aSECRETARY APPOINTED MR STEVEN MILLS
2008-03-15288aDIRECTOR APPOINTED DR ALASDAIR ALAN RYDER
2008-03-15287REGISTERED OFFICE CHANGED ON 15/03/2008 FROM PORTERSWOOD HOUSE PORTERS WOOD ST ALBANS AL3 6PQ
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY GARETH JONES
2008-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-20169£ IC 115/88 24/01/08 £ SR 272@.1=27
2008-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-14225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2008-02-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-14RES14BONUS ISS 23/01/08
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-28395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25AUDAUDITOR'S RESIGNATION
2008-01-14288aNEW DIRECTOR APPOINTED
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-07-16288bDIRECTOR RESIGNED
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-24363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
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
DEBENTURE 2008-01-28 Satisfied HSBC BANK PLC
DEBENTURE 2007-06-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 1997-06-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-11-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RSK STATS LIMITED registering or being granted any patents
Domain Names

RSK STATS LIMITED owns 1 domain names.

environmental-geophysics.co.uk  

Trademarks
We have not found any records of RSK STATS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RSK STATS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2013-3 GBP £1,672 E & M Control
Coventry City Council 2013-2 GBP £5,482 E & M Control
London Borough of Brent 2013-1 GBP £10,822
Coventry City Council 2012-12 GBP £3,338 E & M Control
Coventry City Council 2012-11 GBP £2,740 E & M Control
Coventry City Council 2012-10 GBP £2,075 Professional Consultancy Fees - General
Coventry City Council 2012-9 GBP £3,691 E & M Control
Warwickshire County Council 2012-8 GBP £1,676 Payments to Third Parties - Recoverable Operating Expenditure
Coventry City Council 2012-8 GBP £1,666 E & M Control
Warwickshire County Council 2012-7 GBP £2,234 Payments to Third Parties - Recoverable Operating Expenditure
Coventry City Council 2012-7 GBP £608 E & M Control
Coventry City Council 2012-6 GBP £17,795 Sub Contactor Costs
Coventry City Council 2012-5 GBP £1,129 Sub Contactor Costs
Coventry City Council 2012-4 GBP £3,195 [IR] Grounds Non Routine Maintenance
Coventry City Council 2012-3 GBP £2,042 E & M Control
Coventry City Council 2012-2 GBP £2,485 E & M Control
Coventry City Council 2011-12 GBP £2,184 E & M Control
Coventry City Council 2011-10 GBP £1,760 E & M Control
Coventry City Council 2011-9 GBP £525 E & M Control
Warwickshire County Council 2011-9 GBP £2,450 MAIN CONTRACTS - OTHER
Royal Borough of Greenwich 2011-9 GBP £2,076
Coventry City Council 2011-8 GBP £910 E & M Control
Coventry City Council 2011-7 GBP £665 Architects
Coventry City Council 2011-6 GBP £6,580 E & M Control
Coventry City Council 2011-5 GBP £3,845 E & M Control
Bath & North East Somerset Council 2011-4 GBP £2,389 Responsive Maintenance PCB
Coventry City Council 2011-4 GBP £6,725 Architects
Dudley Borough Council 2011-3 GBP £950
Coventry City Council 2011-3 GBP £6,168 Architects
Dudley Borough Council 2011-2 GBP £11,200
Coventry City Council 2011-1 GBP £9,622 E & M Control
Coventry City Council 2010-12 GBP £4,739 E & M Control
Coventry City Council 2010-11 GBP £4,590 E & M Control
Coventry City Council 2010-10 GBP £9,305 E & M Control
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £5,080 Bridge Works
Coventry City Council 2010-9 GBP £2,339 E & M Control
Coventry City Council 2010-7 GBP £1,927 E & M Control
Coventry City Council 2010-6 GBP £1,834 E & M Control
Coventry City Council 2010-5 GBP £700 E & M Control
Coventry City Council 2010-4 GBP £9,733 E & M Control

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 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 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 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.