Rsk Environment Limited

General information

Name:

Rsk Environment Ltd

Office Address:

65 Sussex Street G41 1DX Glasgow

Number: SC115530

Incorporation date: 1989-01-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the company was established is 1989-01-11. Established under company registration number SC115530, it is considered a Private Limited Company. You can contact the headquarters of the company during business times at the following address: 65 Sussex Street, G41 1DX Glasgow. It has been already seventeen years that This company's name is Rsk Environment Limited, but until 2007 the name was Rsk Ensr Environment and before that, until 2003-04-03 this company was known as R.s.k. Environment. This means it has used three other names. The company's Standard Industrial Classification Code is 42990 which means Construction of other civil engineering projects n.e.c.. The business latest financial reports were submitted for the period up to 2022-04-03 and the most recent confirmation statement was released on 2023-09-28.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 12 transactions from worth at least 500 pounds each, amounting to £26,802 in total. The company also worked with the London Borough of Hounslow (4 transactions worth £13,953 in total) and the Milton Keynes Council (7 transactions worth £12,156 in total). Rsk Environment was the service provided to the Sandwell Council Council covering the following areas: Homes And Comm + Hra Capital, Regeneration And The Economy Capital and Street Scene was also the service provided to the Derby City Council Council covering the following areas: Capital Expenditure.

Regarding to the following limited company, all of director's obligations have so far been done by Duncan S., Ian W., Jeremy L. and 52 other members of the Management Board who might be found within the Company Staff section of this page. Amongst these fifty five managers, Alasdair R. has been with the limited company for the longest period of time, having been a part of officers' team since March 1989. Moreover, the managing director's duties are constantly aided with by a secretary - Sally E., who was selected by the following limited company on 2019-08-09.

  • Previous company's names
  • Rsk Environment Limited 2007-01-22
  • Rsk Ensr Environment Limited 2003-04-03
  • R.s.k. Environment Limited 1989-01-11

Company staff

Duncan S.

Role: Director

Appointed: 16 August 2023

Latest update: 6 April 2024

Ian W.

Role: Director

Appointed: 16 August 2023

Latest update: 6 April 2024

Jeremy L.

Role: Director

Appointed: 16 August 2023

Latest update: 6 April 2024

Corinne K.

Role: Director

Appointed: 16 August 2023

Latest update: 6 April 2024

Darren B.

Role: Director

Appointed: 16 August 2023

Latest update: 6 April 2024

Gary Y.

Role: Director

Appointed: 24 January 2023

Latest update: 6 April 2024

Simon B.

Role: Director

Appointed: 15 December 2022

Latest update: 6 April 2024

Victoria R.

Role: Director

Appointed: 30 September 2021

Latest update: 6 April 2024

Richard C.

Role: Director

Appointed: 03 June 2021

Latest update: 6 April 2024

Claire E.

Role: Director

Appointed: 03 June 2021

Latest update: 6 April 2024

Rachel B.

Role: Director

Appointed: 01 March 2020

Latest update: 6 April 2024

Alexander B.

Role: Director

Appointed: 12 November 2019

Latest update: 6 April 2024

Duncan W.

Role: Director

Appointed: 12 November 2019

Latest update: 6 April 2024

Stephen K.

Role: Director

Appointed: 12 November 2019

Latest update: 6 April 2024

Sally E.

Role: Secretary

Appointed: 09 August 2019

Latest update: 6 April 2024

Abigail D.

Role: Director

Appointed: 12 March 2018

Latest update: 6 April 2024

Ian D.

Role: Director

Appointed: 06 February 2018

Latest update: 6 April 2024

Timothy H.

Role: Director

Appointed: 02 January 2018

Latest update: 6 April 2024

Roger A.

Role: Director

Appointed: 21 December 2017

Latest update: 6 April 2024

Tom H.

Role: Director

Appointed: 27 January 2017

Latest update: 6 April 2024

Peter W.

Role: Director

Appointed: 12 September 2016

Latest update: 6 April 2024

Haydn K.

Role: Director

Appointed: 01 August 2016

Latest update: 6 April 2024

Neil H.

Role: Director

Appointed: 01 June 2016

Latest update: 6 April 2024

David C.

Role: Director

Appointed: 25 May 2016

Latest update: 6 April 2024

Timothy G.

Role: Director

Appointed: 21 April 2016

Latest update: 6 April 2024

Christopher F.

Role: Director

Appointed: 04 January 2016

Latest update: 6 April 2024

Paul U.

Role: Director

Appointed: 04 December 2015

Latest update: 6 April 2024

Jonathan B.

Role: Director

Appointed: 26 October 2015

Latest update: 6 April 2024

David A.

Role: Director

Appointed: 26 August 2014

Latest update: 6 April 2024

Melissa F.

Role: Director

Appointed: 27 September 2013

Latest update: 6 April 2024

Warren P.

Role: Director

Appointed: 13 May 2013

Latest update: 6 April 2024

Mark S.

Role: Director

Appointed: 03 January 2013

Latest update: 6 April 2024

Robin D.

Role: Director

Appointed: 14 November 2012

Latest update: 6 April 2024

Ian G.

Role: Director

Appointed: 01 September 2012

Latest update: 6 April 2024

Sean G.

Role: Director

Appointed: 01 September 2012

Latest update: 6 April 2024

Lucy T.

Role: Director

Appointed: 01 September 2012

Latest update: 6 April 2024

Brian L.

Role: Director

Appointed: 01 May 2012

Latest update: 6 April 2024

Nicolas S.

Role: Director

Appointed: 01 April 2012

Latest update: 6 April 2024

Shon W.

Role: Director

Appointed: 01 April 2012

Latest update: 6 April 2024

Sarah H.

Role: Director

Appointed: 01 April 2012

Latest update: 6 April 2024

Sarah M.

Role: Director

Appointed: 01 April 2012

Latest update: 6 April 2024

Fergus C.

Role: Director

Appointed: 01 April 2012

Latest update: 6 April 2024

George T.

Role: Director

Appointed: 01 April 2012

Latest update: 6 April 2024

David W.

Role: Director

Appointed: 01 November 2011

Latest update: 6 April 2024

Wendy H.

Role: Director

Appointed: 01 April 2008

Latest update: 6 April 2024

Carolyn Y.

Role: Director

Appointed: 14 January 2008

Latest update: 6 April 2024

Katrina C.

Role: Director

Appointed: 15 December 2006

Latest update: 6 April 2024

Garry C.

Role: Director

Appointed: 15 December 2005

Latest update: 6 April 2024

Peter W.

Role: Director

Appointed: 06 February 2002

Latest update: 6 April 2024

Nigel B.

Role: Director

Appointed: 01 January 2002

Latest update: 6 April 2024

David T.

Role: Director

Appointed: 06 July 1998

Latest update: 6 April 2024

Jennefer W.

Role: Director

Appointed: 01 July 1998

Resigned: 07 April 2016

Latest update: 6 April 2024

Ian S.

Role: Director

Appointed: 22 February 1996

Latest update: 6 April 2024

Michael M.

Role: Director

Appointed: 01 May 1995

Latest update: 6 April 2024

Mary S.

Role: Director

Appointed: 25 March 1994

Latest update: 6 April 2024

Alasdair R.

Role: Director

Appointed: 22 March 1989

Latest update: 6 April 2024

People with significant control

The companies with significant control over the firm are: Rsk Group Limited and has 3/4 to full of voting rights. This company can be reached in Helsby at 172 Chester Road, WA6 0AR, Cheshire and was registered as a PSC under the reg no 03761340. Ares Management Limited owns over 3/4 of company shares. This company can be reached in London at 6 St Andrew Street, EC4A 3AE and was registered as a PSC under the reg no 05837428.

Rsk Group Limited
Address: Spring Lodge 172 Chester Road, Helsby, Cheshire, WA6 0AR
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03761340
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
Ares Management Limited
Address: 5th Floor 6 St Andrew Street, London, EC4A 3AE, England
Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered London
Registration number 05837428
Notified on 25 October 2018
Nature of control:
over 3/4 of shares
Ares Management Ltd
Address: 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered London
Registration number 0178567
Notified on 4 January 2019
Ceased on 4 January 2019
Nature of control:
substantial control or influence
right to manage directors
Rsk Group L:Imited
Address: Spring Lodge Chester Road, Helsby, Frodsham, Cheshire, WA6 0AR, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Spring Lodge, Helsby
Registration number 03461340
Notified on 2 November 2018
Ceased on 3 November 2018
Nature of control:
over 3/4 of shares
Rsk Group Plc
Address: 172 Chester Road, Helsby, Frodsham, Cheshire, WA6 0AR, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 03761340
Notified on 1 June 2016
Ceased on 2 November 2018
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
U.S Bank Trustees Limited
Address: 125 Old Broad Street, London, EC2N 1AR, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02379632
Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 03 April 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sun, 3rd Apr 2022 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (60 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 4 £ 9 633.00
2015-07-01 1516P04_CR000976 £ 4 005.00 Homes And Comm + Hra Capital
2014 Derby City Council 1 £ 1 530.00
2014-08-19 2064726 £ 1 530.00 Capital Expenditure
2014 London Borough of Hillingdon 1 £ 550.00
2014-01-08 2014-01-08_5781 £ 550.00 Rechargeable Building Works
2014 London Borough of Hounslow 2 £ 8 751.20
2014-09-08 4193471 £ 7 446.20 Fees - External
2014 Milton Keynes Council 3 £ 3 123.68
2014-08-29 5100725525 £ 1 643.68 Supplies And Services
2013 Buckinghamshire 1 £ 4 962.00
2013-05-01 3400815097 £ 4 962.00
2013 Derby City Council 3 £ 3 599.00
2013-01-18 1661870 £ 1 400.00 Capital Expenditure
2013 London Borough of Hillingdon 2 £ 4 817.10
2013-04-29 2013-04-29_6905 £ 3 822.10 Building Surveys
2013 Milton Keynes Council 1 £ 1 443.76
2013-07-19 5100660461 £ 1 443.76 Supplies And Services
2013 Sandwell Council 1 £ 2 139.25
2013-07-09 2014P04_003194 £ 2 139.25 Street Scene
2012 London Borough of Hillingdon 7 £ 16 000.00
2012-04-23 2012-04-23_1351 £ 3 845.00 Survey Fees
2012 Milton Keynes Council 2 £ 2 138.25
2012-09-05 5100606282 £ 1 234.50 Supplies And Services
2011 London Borough of Hillingdon 2 £ 5 435.00
2011-12-05 2011-12-05_1574 £ 3 145.00 Structures External Works
2011 Milton Keynes Council 1 £ 5 450.00
2011-12-16 5100561459 £ 5 450.00 Supplies And Services
2011 Oxfordshire County Council 2 £ 3 667.00
2011-07-19 7000390209 £ 2 184.50 Property Insurance Fund Rev Ac
0201 London Borough of Hounslow 2 £ 5 201.65
0201-02-17 4241137 £ 4 251.65 Fees - External

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 71122 : Engineering related scientific and technical consulting activities
  • 74901 : Environmental consulting activities
  • 39000 : Remediation activities and other waste management services
35
Company Age

Similar companies nearby

Closest companies