Probabilistic Risk Assessments Limited ABINGDON


Probabilistic Risk Assessments Limited was formally closed on 2023-10-10. Probabilistic Risk Assessments was a private limited company that was situated at 20 Western Avenue, Milton Park, Abingdon, OX14 4SH, Oxfordshire. The company (incorporated on 1984-04-16) was run by 2 directors and 1 secretary.
Director Andrew G. who was appointed on 28 February 2023.
Director William B. who was appointed on 28 February 2023.
Among the secretaries, we can name: Preston H. appointed on 28 February 2023.

The company was officially classified as "other research and experimental development on natural sciences and engineering" (72190). The latest confirmation statement was sent on 2022-12-31 and last time the statutory accounts were sent was on 31 December 2022. 2015-12-31 is the date of the latest annual return.

Probabilistic Risk Assessments Limited Address / Contact

Office Address 20 Western Avenue
Office Address2 Milton Park
Town Abingdon
Post code OX14 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01809129
Date of Incorporation Mon, 16th Apr 1984
Date of Dissolution Tue, 10th Oct 2023
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew G.

Position: Director

Appointed: 28 February 2023

William B.

Position: Director

Appointed: 28 February 2023

Preston H.

Position: Secretary

Appointed: 28 February 2023

Karen A.

Position: Director

Appointed: 09 May 2022

Resigned: 28 February 2023

Karen A.

Position: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

David G.

Position: Director

Appointed: 04 December 2018

Resigned: 04 February 2022

Nicholas R.

Position: Director

Appointed: 01 September 2017

Resigned: 04 December 2018

Nicholas R.

Position: Secretary

Appointed: 25 September 2008

Resigned: 04 December 2018

Gary Y.

Position: Director

Appointed: 11 April 2002

Resigned: 30 April 2020

April R.

Position: Secretary

Appointed: 11 April 2002

Resigned: 25 September 2008

Alan H.

Position: Director

Appointed: 11 April 2002

Resigned: 31 August 2017

Roger S.

Position: Director

Appointed: 15 May 1997

Resigned: 11 April 2002

Beverley S.

Position: Secretary

Appointed: 01 December 1995

Resigned: 11 April 2002

Beverley S.

Position: Director

Appointed: 01 December 1995

Resigned: 11 April 2002

John S.

Position: Director

Appointed: 04 October 1995

Resigned: 11 April 2002

Kathleen L.

Position: Director

Appointed: 18 October 1994

Resigned: 01 December 1995

Ernest L.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 1995

Edward L.

Position: Director

Appointed: 31 December 1991

Resigned: 20 April 1995

People with significant control

R P S Group Limited

20 Western Avenue, Milton Park, Milton, Abingdon, Oxon, OX14 4SH, England

Legal authority Companies Act 2006
Legal form 100% Shareholder
Country registered United Kingdom
Place registered England & Wales
Registration number 2087786
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements