Risco Group Uk Limited

General information

Name:

Risco Group Uk Ltd

Office Address:

Unit 2 Blueberry Business Park Kingsway OL16 5DB Rochdale

Number: 02084510

Incorporation date: 1986-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02084510 - registration number used by Risco Group Uk Limited. The company was registered as a Private Limited Company on 1986-12-16. The company has been active on the market for the last 38 years. The enterprise could be contacted at Unit 2 Blueberry Business Park Kingsway in Rochdale. The main office's zip code assigned to this location is OL16 5DB. Despite the fact, that lately it's been referred to as Risco Group Uk Limited, it previously was known under a different name. The company was known as Gardiner Technology until 2002-02-06, when the company name was replaced by Gardtec. The definitive transformation took place on 2005-03-30. The firm's principal business activity number is 46520 which stands for Wholesale of electronic and telecommunications equipment and parts. Its most recent financial reports cover the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-01-16.

Risco Group Uk Ltd is a small-sized vehicle operator with the licence number OC1137239. The firm has two transport operating centres in the country. In their subsidiary in Manchester on Finlan Road, 1 machine is available. The centre in Rochdale on Trans Pennine Trading Estate has 1 machine.

Our data describing this particular company's management indicates that there are three directors: Mark T., Sally W. and Moshe A. who became a part of the team on 2022-03-01, 2001-10-01 and 2001-06-19. In order to help the directors in their tasks, this particular limited company has been using the skills of Sally W. as a secretary since the appointment on 2001-10-01.

  • Previous company's names
  • Risco Group Uk Limited 2005-03-30
  • Gardtec Limited 2002-02-06
  • Gardiner Technology Limited 1986-12-16

Company staff

Mark T.

Role: Director

Appointed: 01 March 2022

Latest update: 28 March 2024

Sally W.

Role: Secretary

Appointed: 01 October 2001

Latest update: 28 March 2024

Sally W.

Role: Director

Appointed: 01 October 2001

Latest update: 28 March 2024

Moshe A.

Role: Director

Appointed: 19 June 2001

Latest update: 28 March 2024

People with significant control

Mazal A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mazal A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Moshe A.
Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023

Company Vehicle Operator Data

Unit 11

Address

Finlan Road , Stakehill Industrial Estate , Middleton

City

Manchester

Postal code

M24 2RW

No. of Vehicles

1

Unit 10

Address

Trans Pennine Trading Estate , Gorrells Way

City

Rochdale

Postal code

OL11 2PX

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 15th, April 2023
accounts
Free Download Download filing (39 pages)

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
37
Company Age

Closest Companies - by postcode