Company Name3RIO Group Limited
DirectorOsawaru Henry Agho
Company StatusActive - Proposal to Strike off
Company Number10535563
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)
Previous Name3RIO Security Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Osawaru Henry Agho
Date of BirthJune 1973 (Born 50 years ago)
NationalityNigerian
StatusCurrent
Appointed01 June 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address22 Walmesley Road
Leigh
WN7 1YE
Director NameMr Victor Ojo
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressApartment 155, City Loft 94 The Quays
Salford
M50 3TZ

Location

Registered Address22 Walmesley Road
Leigh
WN7 1YE
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Charges

22 September 2022Delivered on: 22 September 2022
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Outstanding
29 April 2020Delivered on: 19 May 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding

Filing History

4 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
12 November 2020Satisfaction of charge 105355630001 in full (1 page)
4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
(3 pages)
12 August 2020Registered office address changed from Suite3 5 Princess Park Way Princess Road Manchester M14 7HR England to Suit 3, Parkway Five Parkway Business Centre Princess Road Manchester M14 7HR on 12 August 2020 (1 page)
12 August 2020Registered office address changed from 247a Kingsway Manchester M19 1AL England to Suite3 5 Princess Park Way Princess Road Manchester M14 7HR on 12 August 2020 (1 page)
19 May 2020Registration of charge 105355630001, created on 29 April 2020 (25 pages)
13 May 2020Registered office address changed from 247B Kingsway Manchester M19 1AL England to 247a Kingsway Manchester M19 1AL on 13 May 2020 (1 page)
8 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
8 January 2020Registered office address changed from Unit 57 C/O 3Rio Security 2 Hellidon Close Ardwick Manchester M12 4AH England to 247B Kingsway Manchester M19 1AL on 8 January 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 June 2018Registered office address changed from C/O Cna & Co Accountants 810 Stockport Road Manchester M12 4QL England to Unit 57 C/O 3Rio Security 2 Hellidon Close Ardwick Manchester M12 4AH on 14 June 2018 (1 page)
8 June 2018Termination of appointment of Victor Ojo as a director on 1 June 2018 (1 page)
8 June 2018Appointment of Mr Osawaru Henry Agho as a director on 1 June 2018 (2 pages)
15 February 2018Registered office address changed from Unit 72 Hellidon Close Ardwick Manchester M12 4AH England to C/O Cna & Co Accountants 810 Stockport Road Manchester M12 4QL on 15 February 2018 (1 page)
1 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
19 January 2017Registered office address changed from C/O Cna & Co Accountants 810 Stockport Road Manchester M12 4QL England to Unit 72 Hellidon Close Ardwick Manchester M12 4AH on 19 January 2017 (1 page)
19 January 2017Registered office address changed from C/O Cna & Co Accountants 810 Stockport Road Manchester M12 4QL England to Unit 72 Hellidon Close Ardwick Manchester M12 4AH on 19 January 2017 (1 page)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
(27 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
(27 pages)