CLARITY GAZEBO LIMITED

CLARITY GAZEBO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLARITY GAZEBO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00951055
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARITY GAZEBO LIMITED?

    • Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing

    Where is CLARITY GAZEBO LIMITED located?

    Registered Office Address
    Systems House Central Business
    Park Mackadown Lane
    B33 0JH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARITY GAZEBO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARITY GROUP LIMITEDFeb 28, 1990Feb 28, 1990
    CLARITY PRINT LIMITEDDec 18, 1986Dec 18, 1986
    CLARITY EQUIPMENTS (MIDLANDS) LIMITEDMar 31, 1969Mar 31, 1969

    What are the latest accounts for CLARITY GAZEBO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLARITY GAZEBO LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for CLARITY GAZEBO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    4 pagesAA

    Director's details changed for William James Ruddick White on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Matthew John Ruddick White on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Edward White on Sep 20, 2021

    2 pagesCH01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Notification of Joanna White as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 28, 2017 with updates

    4 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Peter Talbot as a director on Oct 06, 2016

    1 pagesTM01

    Who are the officers of CLARITY GAZEBO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Edward
    Systems House
    Mackadown Lane
    B33 0JL Birmingham
    Systems House Central Business Park Mackadown Lane
    West Midlands
    England
    Director
    Systems House
    Mackadown Lane
    B33 0JL Birmingham
    Systems House Central Business Park Mackadown Lane
    West Midlands
    England
    EnglandBritishCompany Director128036750002
    WHITE, Matthew John Ruddick
    Central Business Park
    Mackadown Lane
    B33 0JL Birmingham
    Systems House
    West Midlands
    England
    Director
    Central Business Park
    Mackadown Lane
    B33 0JL Birmingham
    Systems House
    West Midlands
    England
    EnglandBritishCompany Director41991540004
    WHITE, William James Ruddick
    Central Business Park
    Mackadown Lane
    B33 0JL Birmingham
    Systems House
    West Mdilands
    England
    Director
    Central Business Park
    Mackadown Lane
    B33 0JL Birmingham
    Systems House
    West Mdilands
    England
    EnglandBritishCompany Director34096640003
    BENNETT, Martin John
    43 Wellington Road
    B60 2AX Bromsgrove
    Worcestershire
    Secretary
    43 Wellington Road
    B60 2AX Bromsgrove
    Worcestershire
    BritishFinance Director69181180002
    GILLESPIE, Ian Stanley
    27 Firsholm Close
    Sutton Coldfield
    B73 5HT Birmingham
    West Midlands
    Secretary
    27 Firsholm Close
    Sutton Coldfield
    B73 5HT Birmingham
    West Midlands
    British35568360001
    HARRISON-RAY, Paul Stephen
    1 Farm Road
    Lillington
    CV32 7RP Leamington Spa
    Warwickshire
    Secretary
    1 Farm Road
    Lillington
    CV32 7RP Leamington Spa
    Warwickshire
    BritishAccountant59460790002
    LIGGINS, Stephen John
    62 Rowley Bank
    ST17 9BG Stafford
    Staffordshire
    Secretary
    62 Rowley Bank
    ST17 9BG Stafford
    Staffordshire
    BritishSales Director94254210001
    LIGGINS, Stephen John
    62 Rowley Bank
    ST17 9BG Stafford
    Staffordshire
    Secretary
    62 Rowley Bank
    ST17 9BG Stafford
    Staffordshire
    BritishDirector94254210001
    PALIN, Christopher James
    Strathfield New Wood Lane
    DY10 3LD Blake Down
    Worcestershire
    Secretary
    Strathfield New Wood Lane
    DY10 3LD Blake Down
    Worcestershire
    British10987610002
    SHACKLEFORD, Tony Dean
    48 Rischale Way
    Rushall
    WS4 1EZ Walsall
    West Midlands
    Secretary
    48 Rischale Way
    Rushall
    WS4 1EZ Walsall
    West Midlands
    British48603550001
    STRAW, David John
    8 Dellow Grove
    Alvechurch
    B48 7NR Birmingham
    Worcestershire
    Secretary
    8 Dellow Grove
    Alvechurch
    B48 7NR Birmingham
    Worcestershire
    British30779710001
    STRAW, David John
    8 Dellow Grove
    Alvechurch
    B48 7NR Birmingham
    Worcestershire
    Secretary
    8 Dellow Grove
    Alvechurch
    B48 7NR Birmingham
    Worcestershire
    British30779710001
    TALBOT, Peter
    Systems House Central Business
    Park Mackadown Lane
    B33 0JH Birmingham
    West Midlands
    Secretary
    Systems House Central Business
    Park Mackadown Lane
    B33 0JH Birmingham
    West Midlands
    BritishCompany Director128037350001
    BENNETT, Martin John
    43 Wellington Road
    B60 2AX Bromsgrove
    Worcestershire
    Director
    43 Wellington Road
    B60 2AX Bromsgrove
    Worcestershire
    BritishFinance Director69181180002
    GILLESPIE, Ian Stanley
    27 Firsholm Close
    Sutton Coldfield
    B73 5HT Birmingham
    West Midlands
    Director
    27 Firsholm Close
    Sutton Coldfield
    B73 5HT Birmingham
    West Midlands
    BritishFinance Director35568360001
    HARRISON-RAY, Paul Stephen
    1 Farm Road
    Lillington
    CV32 7RP Leamington Spa
    Warwickshire
    Director
    1 Farm Road
    Lillington
    CV32 7RP Leamington Spa
    Warwickshire
    EnglandBritishAccountant59460790002
    LIGGINS, John Wilson
    Embo High Street
    Longdon
    WS15 4LQ Rugeley
    Staffordshire
    Director
    Embo High Street
    Longdon
    WS15 4LQ Rugeley
    Staffordshire
    BritishDirector15784720001
    LIGGINS, Mary Elizabeth
    Embo High Street
    Longdon
    WS15 4LQ Rugeley
    Staffordshire
    Director
    Embo High Street
    Longdon
    WS15 4LQ Rugeley
    Staffordshire
    BritishDirector95982600001
    LIGGINS, Stephen John
    62 Rowley Bank
    ST17 9BG Stafford
    Staffordshire
    Director
    62 Rowley Bank
    ST17 9BG Stafford
    Staffordshire
    EnglandBritishDirector94254210001
    MUNROE, Ian
    Yew Tree Lane
    Tettenhall
    WV6 8UW Wolverhampton
    161
    West Midlands
    Director
    Yew Tree Lane
    Tettenhall
    WV6 8UW Wolverhampton
    161
    West Midlands
    EnglandBritishCompany Director128038370001
    PALIN, Christopher James
    Strathfield New Wood Lane
    DY10 3LD Blake Down
    Worcestershire
    Director
    Strathfield New Wood Lane
    DY10 3LD Blake Down
    Worcestershire
    BritishDirector10987610002
    TALBOT, Peter
    Systems House Central Business
    Park Mackadown Lane
    B33 0JH Birmingham
    West Midlands
    Director
    Systems House Central Business
    Park Mackadown Lane
    B33 0JH Birmingham
    West Midlands
    EnglandBritishCompany Director128037350001
    WILLIAMS, Athelston Bankole
    The Corn House Corner Farm
    CV35 0EH Chadshunt
    Warwickshire
    Director
    The Corn House Corner Farm
    CV35 0EH Chadshunt
    Warwickshire
    EnglandBritishManaging Director47410940002

    Who are the persons with significant control of CLARITY GAZEBO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Joanna White
    Systems House Central Business
    Park Mackadown Lane
    B33 0JH Birmingham
    West Midlands
    Apr 06, 2016
    Systems House Central Business
    Park Mackadown Lane
    B33 0JH Birmingham
    West Midlands
    No
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0