Clarity Gazebo Limited BIRMINGHAM


Clarity Gazebo started in year 1969 as Private Limited Company with registration number 00951055. The Clarity Gazebo company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Birmingham at Systems House Central Business. Postal code: B33 0JH. Since Monday 16th May 2005 Clarity Gazebo Limited is no longer carrying the name Clarity Group.

The company has 3 directors, namely Matthew W., William W. and Edward W.. Of them, Matthew W., William W., Edward W. have been with the company the longest, being appointed on 24 January 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Clarity Gazebo Limited Address / Contact

Office Address Systems House Central Business
Office Address2 Park Mackadown Lane
Town Birmingham
Post code B33 0JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00951055
Date of Incorporation Mon, 31st Mar 1969
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Matthew W.

Position: Director

Appointed: 24 January 2008

William W.

Position: Director

Appointed: 24 January 2008

Edward W.

Position: Director

Appointed: 24 January 2008

Ian M.

Position: Director

Appointed: 24 January 2008

Resigned: 01 October 2010

Peter T.

Position: Secretary

Appointed: 24 January 2008

Resigned: 06 October 2016

Peter T.

Position: Director

Appointed: 24 January 2008

Resigned: 06 October 2016

Stephen L.

Position: Secretary

Appointed: 02 August 2007

Resigned: 25 January 2008

Paul H.

Position: Secretary

Appointed: 31 December 2004

Resigned: 02 August 2007

Paul H.

Position: Director

Appointed: 01 February 2004

Resigned: 24 January 2008

Stephen L.

Position: Secretary

Appointed: 09 December 2003

Resigned: 31 December 2004

Mary L.

Position: Director

Appointed: 09 December 2003

Resigned: 31 December 2004

Stephen L.

Position: Director

Appointed: 01 November 2003

Resigned: 01 October 2010

Martin B.

Position: Secretary

Appointed: 26 January 2000

Resigned: 14 November 2003

Martin B.

Position: Director

Appointed: 26 January 2000

Resigned: 14 November 2003

Athelston W.

Position: Director

Appointed: 26 January 2000

Resigned: 19 January 2004

Christopher P.

Position: Secretary

Appointed: 31 July 1998

Resigned: 10 May 2000

David S.

Position: Secretary

Appointed: 21 October 1997

Resigned: 31 July 1998

Tony S.

Position: Secretary

Appointed: 14 June 1996

Resigned: 21 October 1997

Christopher P.

Position: Director

Appointed: 17 September 1992

Resigned: 10 May 2000

David S.

Position: Secretary

Appointed: 17 September 1992

Resigned: 14 June 1996

John L.

Position: Director

Appointed: 28 February 1991

Resigned: 24 January 2008

Ian G.

Position: Director

Appointed: 28 February 1991

Resigned: 01 September 1992

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Joanna W. This PSC.

Joanna W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Clarity Group May 16, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements