This company is commonly known as Earthing Risk Management Limited. The company was founded 21 years ago and was given the registration number 04582363. The firm's registered office is in DRIFFIELD. You can find them at Yorkshire House York Road, Little Driffield, Driffield, East Yorkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | EARTHING RISK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04582363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yorkshire House York Road, Little Driffield, Driffield, East Yorkshire, England, YO25 5XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA | Secretary | 04 January 2022 | Active |
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA | Director | 03 March 2017 | Active |
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA | Director | 03 March 2017 | Active |
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA | Director | 28 June 2022 | Active |
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA | Director | 03 March 2017 | Active |
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN | Secretary | 05 November 2002 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 05 November 2002 | Active |
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN | Director | 05 November 2002 | Active |
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA | Director | 01 July 2017 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 05 November 2002 | Active |
Ls Transmission Consultancy Limited | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Yorkshire House, York Road, Driffield, England, YO25 5XA |
Nature of control | : |
|
Dr Neil Anthony Pilling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN |
Nature of control | : |
|
Mrs Tracey Ann Pilling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type small. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-01-14 | Officers | Appoint person secretary company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type small. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type small. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.