This company is commonly known as Clark Smith Partnership Limited. The company was founded 24 years ago and was given the registration number 03933080. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | CLARK SMITH PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03933080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Secretary | 21 June 2023 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Director | 24 March 2020 | Active |
307, Upper Rainham Road, Hornchurch, England, RM12 4DB | Director | 30 September 2004 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Director | 14 April 2020 | Active |
43 Leigh Road, Canvey Island, SS8 0AW | Secretary | 24 February 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 24 February 2000 | Active |
43 Leigh Road, Canvey Island, SS8 0AW | Director | 24 February 2000 | Active |
28 South Lodge Drive, Oakwood, London, N14 4XP | Director | 29 May 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 February 2000 | Active |
6 Roseby Mews, Mentmore, Leighton Buzzard, LU4 9ED | Director | 29 May 2003 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Director | 24 February 2000 | Active |
5, Victoria Drive, Great Wakering, SS3 0AT | Director | 01 October 2008 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE | Director | 14 April 2020 | Active |
Mr Shaun Henry Richard Walsh | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Matrix House, Canvey Island, SS8 9DE |
Nature of control | : |
|
Mr Perry Robert Bruce Stewart | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Matrix House, Canvey Island, SS8 9DE |
Nature of control | : |
|
Ibg2 Ltd | ||
Notified on | : | 14 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr David John Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Matrix House, Canvey Island, SS8 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-30 | Officers | Appoint person secretary company with name date. | Download |
2023-06-30 | Officers | Termination secretary company with name termination date. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.