UKBizDB.co.uk

CLARK SMITH PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Secretary21 June 2023Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director24 March 2020Active
307, Upper Rainham Road, Hornchurch, England, RM12 4DB

Director30 September 2004Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director14 April 2020Active
43 Leigh Road, Canvey Island, SS8 0AW

Secretary24 February 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 February 2000Active
43 Leigh Road, Canvey Island, SS8 0AW

Director24 February 2000Active
28 South Lodge Drive, Oakwood, London, N14 4XP

Director29 May 2003Active
120 East Road, London, N1 6AA

Nominee Director24 February 2000Active
6 Roseby Mews, Mentmore, Leighton Buzzard, LU4 9ED

Director29 May 2003Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director24 February 2000Active
5, Victoria Drive, Great Wakering, SS3 0AT

Director01 October 2008Active
Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE

Director14 April 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Appoint person secretary company with name date.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.