CLARITY GAZEBO LIMITED
Overview
Company Name | CLARITY GAZEBO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00951055 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLARITY GAZEBO LIMITED?
Company Name | From | Until |
---|---|---|
CLARITY GROUP LIMITED | Feb 28, 1990 | Feb 28, 1990 |
CLARITY PRINT LIMITED | Dec 18, 1986 | Dec 18, 1986 |
CLARITY EQUIPMENTS (MIDLANDS) LIMITED | Mar 31, 1969 | Mar 31, 1969 |
What are the latest accounts for CLARITY GAZEBO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLARITY GAZEBO LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for CLARITY GAZEBO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Director's details changed for William James Ruddick White on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Matthew John Ruddick White on Sep 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Edward White on Sep 20, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Notification of Joanna White as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 28, 2017 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Peter Talbot as a director on Oct 06, 2016 | 1 pages | TM01 | ||
Who are the officers of CLARITY GAZEBO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Edward | Director | Systems House Mackadown Lane B33 0JL Birmingham Systems House Central Business Park Mackadown Lane West Midlands England | England | British | Company Director | 128036750002 | ||||
WHITE, Matthew John Ruddick | Director | Central Business Park Mackadown Lane B33 0JL Birmingham Systems House West Midlands England | England | British | Company Director | 41991540004 | ||||
WHITE, William James Ruddick | Director | Central Business Park Mackadown Lane B33 0JL Birmingham Systems House West Mdilands England | England | British | Company Director | 34096640003 | ||||
BENNETT, Martin John | Secretary | 43 Wellington Road B60 2AX Bromsgrove Worcestershire | British | Finance Director | 69181180002 | |||||
GILLESPIE, Ian Stanley | Secretary | 27 Firsholm Close Sutton Coldfield B73 5HT Birmingham West Midlands | British | 35568360001 | ||||||
HARRISON-RAY, Paul Stephen | Secretary | 1 Farm Road Lillington CV32 7RP Leamington Spa Warwickshire | British | Accountant | 59460790002 | |||||
LIGGINS, Stephen John | Secretary | 62 Rowley Bank ST17 9BG Stafford Staffordshire | British | Sales Director | 94254210001 | |||||
LIGGINS, Stephen John | Secretary | 62 Rowley Bank ST17 9BG Stafford Staffordshire | British | Director | 94254210001 | |||||
PALIN, Christopher James | Secretary | Strathfield New Wood Lane DY10 3LD Blake Down Worcestershire | British | 10987610002 | ||||||
SHACKLEFORD, Tony Dean | Secretary | 48 Rischale Way Rushall WS4 1EZ Walsall West Midlands | British | 48603550001 | ||||||
STRAW, David John | Secretary | 8 Dellow Grove Alvechurch B48 7NR Birmingham Worcestershire | British | 30779710001 | ||||||
STRAW, David John | Secretary | 8 Dellow Grove Alvechurch B48 7NR Birmingham Worcestershire | British | 30779710001 | ||||||
TALBOT, Peter | Secretary | Systems House Central Business Park Mackadown Lane B33 0JH Birmingham West Midlands | British | Company Director | 128037350001 | |||||
BENNETT, Martin John | Director | 43 Wellington Road B60 2AX Bromsgrove Worcestershire | British | Finance Director | 69181180002 | |||||
GILLESPIE, Ian Stanley | Director | 27 Firsholm Close Sutton Coldfield B73 5HT Birmingham West Midlands | British | Finance Director | 35568360001 | |||||
HARRISON-RAY, Paul Stephen | Director | 1 Farm Road Lillington CV32 7RP Leamington Spa Warwickshire | England | British | Accountant | 59460790002 | ||||
LIGGINS, John Wilson | Director | Embo High Street Longdon WS15 4LQ Rugeley Staffordshire | British | Director | 15784720001 | |||||
LIGGINS, Mary Elizabeth | Director | Embo High Street Longdon WS15 4LQ Rugeley Staffordshire | British | Director | 95982600001 | |||||
LIGGINS, Stephen John | Director | 62 Rowley Bank ST17 9BG Stafford Staffordshire | England | British | Director | 94254210001 | ||||
MUNROE, Ian | Director | Yew Tree Lane Tettenhall WV6 8UW Wolverhampton 161 West Midlands | England | British | Company Director | 128038370001 | ||||
PALIN, Christopher James | Director | Strathfield New Wood Lane DY10 3LD Blake Down Worcestershire | British | Director | 10987610002 | |||||
TALBOT, Peter | Director | Systems House Central Business Park Mackadown Lane B33 0JH Birmingham West Midlands | England | British | Company Director | 128037350001 | ||||
WILLIAMS, Athelston Bankole | Director | The Corn House Corner Farm CV35 0EH Chadshunt Warwickshire | England | British | Managing Director | 47410940002 |
Who are the persons with significant control of CLARITY GAZEBO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Joanna White | 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
|
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