UKBizDB.co.uk

EARTH SCIENCE PARTNERSHIP LIMITED

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

This company is commonly known as Earth Science Partnership Limited. The company was founded 29 years ago and was given the registration number 03056375. The firm's registered office is in CARDIFF. You can find them at 33 Cardiff Road, Taffs Well, Cardiff, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:EARTH SCIENCE PARTNERSHIP LIMITED
Company Number:03056375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:33 Cardiff Road, Taffs Well, Cardiff, CF15 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Cardiff Road, Taffs Well, Cardiff, CF15 7RB

Secretary19 January 2006Active
33, Cardiff Road, Taffs Well, Cardiff, CF15 7RB

Director10 February 2010Active
33 Cardiff Road, Taffs Well, Cardiff, CF15 7RB

Director06 June 2005Active
1 The Mews St Nicholas Road, Barry, CF62 6QX

Secretary15 May 1995Active
47 Cardiff Road, Taffs Well, CF15 7RD

Secretary01 January 2004Active
47 Pentwyn, Radyr, Cardiff, CF15 8RE

Secretary15 May 1995Active
12 Adventurers Quay, Cardiff, CF10 4NP

Director15 May 1995Active
Ty Du Farm Tranch, Laleston, Bridgend, CF32 0NR

Director15 May 1995Active
68a Ottways Lane, Ashtead, KT21 2PJ

Director15 May 1995Active
99 Looseleigh Lane, Plymouth, PL6 5HH

Director01 April 1996Active
1 The Mews, St Nicholas Road, Barry, CF62 6QX

Director15 May 1995Active
47 Pentwyn, Radyr, Cardiff, CF15 8RE

Director15 May 1995Active

People with Significant Control

Earth Science Partnership Employee Ownership Trustee Limited
Notified on:27 March 2024
Status:Active
Country of residence:United Kingdom
Address:33, Cardiff Road, Cardiff, United Kingdom, CF15 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Rhys Eynon
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:33 Cardiff Road, Cardiff, CF15 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Giles Spencer John Sommerwill
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Address:33 Cardiff Road, Cardiff, CF15 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Capital

Capital name of class of shares.

Download
2024-04-07Capital

Capital variation of rights attached to shares.

Download
2024-04-07Incorporation

Memorandum articles.

Download
2024-04-07Resolution

Resolution.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Change person director company with change date.

Download
2016-02-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.