Clarity Group Limited BIRMINGHAM


Clarity Group started in year 1989 as Private Limited Company with registration number 02373018. The Clarity Group company has been functioning successfully for thirty 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 Wed, 17th May 2006 Clarity Group Limited is no longer carrying the name Tempname.

The firm 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. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clarity Group 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 02373018
Date of Incorporation Mon, 17th Apr 1989
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 35 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

Peter T.

Position: Director

Appointed: 24 January 2008

Resigned: 06 October 2016

Peter T.

Position: Secretary

Appointed: 24 January 2008

Resigned: 06 October 2016

Paul H.

Position: Director

Appointed: 01 May 2006

Resigned: 24 January 2008

Stephen L.

Position: Secretary

Appointed: 09 December 2003

Resigned: 24 January 2008

Stephen L.

Position: Director

Appointed: 09 December 2003

Resigned: 24 January 2008

Mark G.

Position: Director

Appointed: 24 February 2003

Resigned: 06 February 2004

Athelston W.

Position: Director

Appointed: 28 April 2000

Resigned: 06 February 2004

Martin B.

Position: Director

Appointed: 28 April 2000

Resigned: 14 November 2003

Martin B.

Position: Secretary

Appointed: 28 April 2000

Resigned: 14 November 2003

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

David S.

Position: Secretary

Appointed: 17 September 1992

Resigned: 14 June 1996

Christopher P.

Position: Director

Appointed: 17 September 1992

Resigned: 10 May 2000

Lee E.

Position: Director

Appointed: 28 February 1991

Resigned: 07 May 1993

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 list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, 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

Tempname May 17, 2006
Clarity Gazebo May 16, 2005
Clarity Manilla September 11, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements