UKBizDB.co.uk

EARTHING RISK MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA

Secretary04 January 2022Active
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA

Director03 March 2017Active
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA

Director03 March 2017Active
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA

Director28 June 2022Active
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA

Director03 March 2017Active
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN

Secretary05 November 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 November 2002Active
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN

Director05 November 2002Active
Yorkshire House, York Road, Little Driffield, Driffield, England, YO25 5XA

Director01 July 2017Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 November 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2024-03-29Accounts

Accounts with accounts type small.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-01-14Officers

Appoint person secretary company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.