About

Registered Number: 07825532
Date of Incorporation: 27/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ,

 

Energy, Safety & Risk Consultants (UK) Ltd was registered on 27 October 2011 with its registered office in Knutsford, Cheshire. Chaudhary, Tejender Singh, Mr , Boath, David Hunter, Lyons, Ellen, Willetts, Gregory William, Fidler, Chris, Jones, Iain Angus, Thomas, Anthony Mark, Warburton, Jennifer Ann, Birch, Graham Leslie, Hickey, John Patrick, Isles, Rachael, Wood, Paul David are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOATH, David Hunter 31 March 2014 - 1
LYONS, Ellen 21 January 2016 - 1
WILLETTS, Gregory William 12 August 2019 - 1
BIRCH, Graham Leslie 22 May 2012 29 June 2012 1
HICKEY, John Patrick 27 October 2011 29 June 2012 1
ISLES, Rachael 31 March 2014 21 January 2016 1
WOOD, Paul David 30 November 2016 25 July 2019 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHARY, Tejender Singh, Mr 26 June 2020 - 1
FIDLER, Chris 29 June 2012 22 July 2016 1
JONES, Iain Angus 23 April 2019 06 March 2020 1
THOMAS, Anthony Mark 16 February 2018 08 March 2019 1
WARBURTON, Jennifer Ann 22 July 2016 16 February 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 September 2020
AP03 - Appointment of secretary 03 July 2020
PSC02 - N/A 14 May 2020
PSC07 - N/A 14 May 2020
TM02 - Termination of appointment of secretary 09 March 2020
RESOLUTIONS - N/A 27 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 February 2020
SH19 - Statement of capital 27 February 2020
CAP-SS - N/A 27 February 2020
RESOLUTIONS - N/A 29 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2020
SH19 - Statement of capital 29 January 2020
CAP-SS - N/A 29 January 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 25 July 2019
AP03 - Appointment of secretary 01 May 2019
TM02 - Termination of appointment of secretary 21 March 2019
CS01 - N/A 29 October 2018
PSC05 - N/A 09 October 2018
AA - Annual Accounts 28 September 2018
AP03 - Appointment of secretary 20 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 09 November 2017
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 24 November 2016
CS01 - N/A 28 October 2016
AP03 - Appointment of secretary 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 20 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
RP04 - N/A 09 December 2013
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 01 October 2013
AA01 - Change of accounting reference date 08 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 November 2012
AP03 - Appointment of secretary 06 July 2012
AD01 - Change of registered office address 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
TM02 - Termination of appointment of secretary 05 July 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 04 July 2012
AA01 - Change of accounting reference date 04 July 2012
AP01 - Appointment of director 04 July 2012
RP04 - N/A 29 June 2012
SH01 - Return of Allotment of shares 29 May 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
CERTNM - Change of name certificate 29 March 2012
AP01 - Appointment of director 26 March 2012
CERTNM - Change of name certificate 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA01 - Change of accounting reference date 03 November 2011
NEWINC - New incorporation documents 27 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.