You are here: bizstats.co.uk > a-z index > R list > RI list

Riqc Limited DERBY


Riqc started in year 1995 as Private Limited Company with registration number 03062726. The Riqc company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Derby at Badger Farm Willowpit Lane. Postal code: DE65 5FN. Since Thu, 21st Jul 2005 Riqc Limited is no longer carrying the name Rail Industry Quality Certification.

The firm has 2 directors, namely Christopher T., Kenneth M.. Of them, Kenneth M. has been with the company the longest, being appointed on 1 February 2001 and Christopher T. has been with the company for the least time - from 1 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Riqc Limited Address / Contact

Office Address Badger Farm Willowpit Lane
Office Address2 Hilton
Town Derby
Post code DE65 5FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03062726
Date of Incorporation Wed, 24th May 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Christopher T.

Position: Director

Appointed: 01 October 2021

Kenneth M.

Position: Director

Appointed: 01 February 2001

David H.

Position: Director

Appointed: 05 September 2016

Resigned: 03 August 2020

Robert B.

Position: Director

Appointed: 02 September 2013

Resigned: 31 July 2015

Allan J.

Position: Director

Appointed: 07 February 2012

Resigned: 29 August 2013

Laurence F.

Position: Director

Appointed: 01 February 2001

Resigned: 29 June 2007

Marco Management Services Ltd

Position: Director

Appointed: 01 February 2001

Resigned: 15 November 2001

Paul B.

Position: Secretary

Appointed: 01 February 2001

Resigned: 23 March 2012

Christopher K.

Position: Director

Appointed: 01 November 1999

Resigned: 31 January 2001

Michael W.

Position: Secretary

Appointed: 01 November 1999

Resigned: 31 January 2001

Michael W.

Position: Director

Appointed: 11 November 1997

Resigned: 31 January 2001

Michael J.

Position: Director

Appointed: 10 November 1995

Resigned: 01 November 1999

Michael J.

Position: Secretary

Appointed: 10 November 1995

Resigned: 01 November 1999

Brian O.

Position: Director

Appointed: 10 November 1995

Resigned: 23 October 1997

Michael J.

Position: Director

Appointed: 10 November 1995

Resigned: 30 September 1999

Andrew S.

Position: Director

Appointed: 17 October 1995

Resigned: 10 November 1995

George M.

Position: Director

Appointed: 26 May 1995

Resigned: 10 November 1995

David G.

Position: Director

Appointed: 25 May 1995

Resigned: 10 November 1995

Iain L.

Position: Director

Appointed: 24 May 1995

Resigned: 08 September 1995

Peter H.

Position: Secretary

Appointed: 24 May 1995

Resigned: 10 November 1995

Peter H.

Position: Director

Appointed: 24 May 1995

Resigned: 10 November 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is The Qss Group Limited from Derby, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Qss Group Limited

2 St George's House Vernon Gate, Derby, DE1 1UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 4257005
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rail Industry Quality Certification July 21, 2005
Br Qas March 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-104 977-102 255       
Balance Sheet
Cash Bank On Hand  6 05222 65916 11124 39750 13883 59813 976
Current Assets85 962142 06485 752110 77591 283162 401138 726148 98078 111
Debtors85 061123 88179 70088 11675 172138 00488 58865 38264 135
Other Debtors   9 308  3 9245 346 
Cash Bank In Hand90118 183       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-104 978-102 256       
Shareholder Funds-104 977-102 255       
Other
Accumulated Amortisation Impairment Intangible Assets  84 216 84 21684 21684 21684 216 
Amounts Owed To Group Undertakings  199 589217 042153 712189 508166 065164 185165 060
Average Number Employees During Period    44433
Creditors  235 536251 447192 408256 874225 511232 687197 328
Intangible Assets Gross Cost  84 216 84 21684 21684 21684 216 
Net Current Assets Liabilities-104 977-102 255-149 784-140 672-101 125-94 473-86 785-83 707-119 217
Number Shares Issued Fully Paid   1     
Other Creditors  6 21913 1479 70337 42125 93247 38419 661
Other Taxation Social Security Payable  24 60018 01925 34328 08823 82121 11812 607
Par Value Share 1 1     
Profit Loss    39 5476 6527 6883 078-35 510
Trade Creditors Trade Payables  5 1283 2393 6501 8579 693  
Trade Debtors Trade Receivables  79 70078 80875 172138 00484 66460 03664 135
Creditors Due Within One Year190 939244 319       
Intangible Fixed Assets Aggregate Amortisation Impairment84 216        
Intangible Fixed Assets Cost Or Valuation84 216        
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       
Total Assets Less Current Liabilities-104 977-102 255       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, June 2023
Free Download (9 pages)

Company search