Clarity Office Supplies Limited BIRMINGHAM


Founded in 1975, Clarity Office Supplies, classified under reg no. 01235464 is an active company. Currently registered at Systems House Central Business B33 0JH, Birmingham the company has been in the business for fourty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Matthew W., Edward W. and William W.. Of them, Matthew W., Edward W., William 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 Office Supplies 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 01235464
Date of Incorporation Thu, 27th Nov 1975
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 49 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

Edward W.

Position: Director

Appointed: 24 January 2008

William 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

Athelston W.

Position: Director

Appointed: 28 April 2000

Resigned: 19 January 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

Christopher P.

Position: Director

Appointed: 17 September 1992

Resigned: 10 May 2000

David S.

Position: Secretary

Appointed: 17 September 1992

Resigned: 14 June 1996

Ian G.

Position: Director

Appointed: 28 February 1991

Resigned: 01 September 1992

Brian F.

Position: Director

Appointed: 28 February 1991

Resigned: 15 December 1993

John L.

Position: Director

Appointed: 28 February 1991

Resigned: 24 January 2008

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Joanna W. The abovementioned PSC.

Joanna W.

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

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation 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