About

Registered Number: 04939593
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Skylon Court, Rotherwas, Hereford, HR2 6JS,

 

Based in Hereford, Minimal Risk Consultancy Ltd was founded on 21 October 2003. This business has 6 directors listed as Cole, Gregory Robert, Cole, Gregory, Gammon, Nicholas Craig, Cole, Gillian, Cole, Robert, Gammon, Nicholas Craig. Currently we aren't aware of the number of employees at the Minimal Risk Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Gillian 21 October 2003 05 July 2019 1
COLE, Robert 21 October 2003 19 March 2006 1
GAMMON, Nicholas Craig 01 November 2012 22 September 2017 1
Secretary Name Appointed Resigned Total Appointments
COLE, Gregory Robert 01 November 2010 31 July 2011 1
COLE, Gregory 21 October 2003 08 May 2006 1
GAMMON, Nicholas Craig 01 August 2011 22 September 2017 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 12 May 2020
SH06 - Notice of cancellation of shares 02 September 2019
SH03 - Return of purchase of own shares 02 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 19 July 2019
PSC04 - N/A 19 July 2019
PSC07 - N/A 19 July 2019
PSC04 - N/A 19 July 2019
CH01 - Change of particulars for director 19 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 23 June 2018
TM01 - Termination of appointment of director 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
CS01 - N/A 05 July 2017
AP01 - Appointment of director 26 April 2017
AA - Annual Accounts 25 April 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 15 January 2017
CS01 - N/A 03 November 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 25 October 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 28 January 2013
AP01 - Appointment of director 27 November 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 26 October 2011
AP01 - Appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AP03 - Appointment of secretary 05 August 2011
AA - Annual Accounts 09 March 2011
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2006
363a - Annual Return 13 November 2006
395 - Particulars of a mortgage or charge 23 August 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 07 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
363s - Annual Return 28 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 13 October 2005
287 - Change in situation or address of Registered Office 30 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 13 December 2004
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2006 Outstanding

N/A

Rent deposit deed 10 February 2006 Fully Satisfied

N/A

Rent deposit deed 01 November 2005 Fully Satisfied

N/A

Rent deposit deed 07 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.