RSK ORBITAL LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
RSK ORBITAL LIMITED is a Private Limited Company from CHESHIRE ENGLAND and has the status: Active.
RSK ORBITAL LIMITED was incorporated 25 years ago on 21/12/1998 and has the registered number: 03686187. The accounts status is SMALL and accounts are next due on 31/12/2024.
RSK ORBITAL LIMITED was incorporated 25 years ago on 21/12/1998 and has the registered number: 03686187. The accounts status is SMALL and accounts are next due on 31/12/2024.
RSK ORBITAL LIMITED - CHESHIRE
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 02/04/2023 | 31/12/2024 |
Registered Office
SPRING LODGE 172 CHESTER ROAD
CHESHIRE
WA6 0AR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEORGE TUCKWELL | Oct 1973 | British | Director | 2021-03-30 | CURRENT |
DR ALASDAIR ALAN RYDER | Sep 1961 | British | Director | 1998-12-21 | CURRENT |
MRS ABIGAIL DRAPER | Nov 1970 | British | Director | 2021-03-30 | CURRENT |
ADAM CHARLES GALLACHER | Apr 1971 | British | Director | 1998-12-21 | CURRENT |
MR MICHAEL WILLIAM MASON | Oct 1964 | British | Director | 2001-01-26 | CURRENT |
MS SALLY EVANS | Secretary | 2021-03-30 | CURRENT | ||
ACCESS NOMINEES LIMITED | Nominee Director | 1998-12-21 UNTIL 1998-12-21 | RESIGNED | ||
DR. SHEILA CAROLINE RYDER | Aug 1959 | Secretary | 1999-12-01 UNTIL 2001-08-10 | RESIGNED | |
DR ALASDAIR ALAN RYDER | Sep 1961 | British | Secretary | 1998-12-21 UNTIL 1999-12-01 | RESIGNED |
ACCESS REGISTRARS LIMITED | Nominee Secretary | 1998-12-21 UNTIL 1998-12-21 | RESIGNED | ||
MR MICHAEL WILLIAM MASON | Oct 1964 | British | Secretary | 2001-08-10 UNTIL 2021-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rsk Environment Limited | 2021-03-30 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Rsk Investments Limited | 2016-04-06 - 2023-10-25 | Newbury |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Michael William Mason | 2016-04-06 - 2021-03-30 | 10/1964 | Tarporley |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adam Charles Gallacher | 2016-04-06 - 2021-03-30 | 4/1971 | Malpas Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RSK Orbital Limited - Period Ending 2020-03-31 | 2020-12-22 | 31-03-2020 | £166,233 Cash |
RSK Orbital Limited - Period Ending 2019-03-31 | 2019-12-18 | 31-03-2019 | £183,357 Cash £542,334 equity |
RSK Orbital Limited - Period Ending 2018-03-31 | 2018-12-25 | 31-03-2018 | £10,393 Cash £451,755 equity |
RSK Orbital Limited - Period Ending 2017-03-31 | 2017-12-05 | 31-03-2017 | £13,425 Cash £554,361 equity |
RSK Orbital Limited - Period Ending 2016-03-31 | 2016-12-30 | 31-03-2016 | £57,702 Cash £305,893 equity |
RSK Orbital Limited - Period Ending 2015-03-31 | 2016-01-01 | 31-03-2015 | £82,625 Cash £423,139 equity |
RSK Orbital Limited - Period Ending 2014-03-31 | 2014-12-20 | 31-03-2014 | £71,064 Cash £268,985 equity |