RSK PROJECT SERVICES LIMITED
Overview
| Company Name | RSK PROJECT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02901671 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RSK PROJECT SERVICES LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is RSK PROJECT SERVICES LIMITED located?
| Registered Office Address | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RSK PROJECT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RSK ENSR PROJECT SERVICES LIMITED | Apr 03, 2006 | Apr 03, 2006 |
| RSK ENSR SHEAR LIMITED | Sep 17, 2003 | Sep 17, 2003 |
| SHEAR MANAGEMENT LTD | Sep 28, 2000 | Sep 28, 2000 |
| R W MANAGEMENT LIMITED | Jul 03, 2000 | Jul 03, 2000 |
| R.W. MANAGEMENT LTD | Feb 28, 2000 | Feb 28, 2000 |
| ROBERT WEST MANAGEMENT LIMITED | Feb 23, 1994 | Feb 23, 1994 |
What are the latest accounts for RSK PROJECT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 06, 2025 |
What is the status of the latest confirmation statement for RSK PROJECT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2027 |
|---|---|
| Next Confirmation Statement Due | May 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2026 |
| Overdue | No |
What are the latest filings for RSK PROJECT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 29, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 06, 2025 | 14 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 15 pages | AA | ||
legacy | 115 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Francis Herlihy as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024 | 2 pages | CH01 | ||
Registration of charge 029016710020, created on Sep 06, 2024 | 282 pages | MR01 | ||
Appointment of Mrs Abigail Sarah Draper as a director on Aug 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 02, 2023 | 15 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 03, 2022 | 15 pages | AA | ||
legacy | 79 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Who are the officers of RSK PROJECT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire | 261544790001 | |||||||
| HERLIHY, Francis | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire | England | British | 291700780001 | |||||
| MOGFORD, Sarah Anne Louise | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire | England | British | 240817120001 | |||||
| RYDER, Alasdair Alan, Dr | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire | England | British | 45431920001 | |||||
| WHITE, Duncan Ian | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire | United Kingdom | British | 264518410001 | |||||
| KEEN, Sally Fiona | Secretary | 11 Slades Drive BR7 6JU Chislehurst Kent | British | 38949870001 | ||||||
| MILLS, Steven Geoffrey | Secretary | Paragon Terrace GL53 7LA Cheltenham 2 Gloucestershire United Kingdom | British | 6804190007 | ||||||
| PRATT, David Wallace | Secretary | Little Durgates Mayfield Lane TN5 6HX Wadhurst East Sussex | British | 22079350002 | ||||||
| RYDER, Alasdair Alan, Dr | Secretary | The Forge Pentre Lane CH3 8BX Ashton Cheshire | British | 45431920001 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||
| ALLEN, Ruth | Director | Chelworth SN16 9SF Malmesbury Chelworth Barn Wilts | England | British | 134758020001 | |||||
| BIRD, Daniel Paul Charles | Director | Offham Road ME19 6RG West Malling 224 Kent | United Kingdom | British | 134588260001 | |||||
| BISHOP, Martyn Frank | Director | 112 Upper Brockley Road SE4 1SS London | British | 62662340001 | ||||||
| CLARKE, Richard John | Director | Cloversfield The Street IP28 6AA Barton Mills Bury St Edmunds Suffolk | British | 80594790001 | ||||||
| COUGHLAN, Paul Anthony | Director | 35b Ashgrove Road IG3 9XF Ilford Essex | Irish | 40215250002 | ||||||
| DOBING, John Bernard | Director | The Bakery Claygate TN12 9PD Tonbridge Kent | England | British | 84753530001 | |||||
| DRAPER, Abigail Sarah | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire | England | British | 164048250002 | |||||
| GREENO, John Ladd | Director | 363 Mattison Drive Concord Massachusetts 01742 United States Of America | American | 75999910001 | ||||||
| JONES, Stephen | Director | 2 Tennyson Court CH5 3TA Hawarden Clwyd | United Kingdom ( Wales ) (Gb-Wls) | British | 35287800001 | |||||
| KEEN, Sally Fiona | Director | 11 Slades Drive BR7 6JU Chislehurst Kent | England | British | 38949870001 | |||||
| MCELLIGOTT, Frederick Thomas | Director | 5 Pine Tree Drive 01906 Saugus Massachusetts United States Of America | Usa | 75999830001 | ||||||
| MILLS, Steven Geoffrey | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire | England | British | 6804190009 | |||||
| PRATT, David Wallace | Director | Little Durgates Mayfield Lane TN5 6HX Wadhurst East Sussex | United Kingdom | British | 22079350002 | |||||
| ROOME, John Richard | Director | 14 Gawsworth Drive CW11 0DY Sandbach Cheshire | British | 18484190001 | ||||||
| STRUDWICK, Ian Harry | Director | Ivy Dene Kelsall Road CH3 8BH Ashton Hayes Chester | England | British | 84517170001 | |||||
| TAGGART, Jennifer Mccabe | Director | 27 Page Road Bedford Massachusetts 01730 United States Of America | American | 76003600001 | ||||||
| WILLIAMS, Timothy Michael | Director | 66 Staunton Road KT2 5TL Kingston Surrey | British | 38951820001 | ||||||
| LEA YEAT LIMITED | Nominee Director | 22 Melton Street Euston Square NW1 2BW London | 900007550001 |
Who are the persons with significant control of RSK PROJECT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rsk Environment Limited | Jun 01, 2016 | Sussex Street G41 1DX Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0