Clarity Print Limited BIRMINGHAM


Founded in 1989, Clarity Print, classified under reg no. 02372873 is an active company. Currently registered at Systems House Central Business B33 0JH, Birmingham the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Edward W., Matthew W. and William W.. Of them, Edward W., Matthew W., William W. have been with the company the longest, being appointed on 24 January 2008. At present 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 Print 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 02372873
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

Edward W.

Position: Director

Appointed: 24 January 2008

Matthew W.

Position: Director

Appointed: 24 January 2008

William W.

Position: Director

Appointed: 24 January 2008

Peter T.

Position: Secretary

Appointed: 24 January 2008

Resigned: 06 October 2016

Peter T.

Position: Director

Appointed: 24 January 2008

Resigned: 06 October 2016

Paul H.

Position: Director

Appointed: 01 May 2006

Resigned: 24 January 2008

Lorraine H.

Position: Director

Appointed: 01 April 2004

Resigned: 30 November 2004

Stephen L.

Position: Director

Appointed: 09 December 2003

Resigned: 24 January 2008

Stephen L.

Position: Secretary

Appointed: 09 December 2003

Resigned: 24 January 2008

Martin B.

Position: Director

Appointed: 28 April 2000

Resigned: 14 November 2003

Martin B.

Position: Secretary

Appointed: 28 April 2000

Resigned: 14 November 2003

Athelston W.

Position: Director

Appointed: 28 April 2000

Resigned: 19 January 2004

David S.

Position: Secretary

Appointed: 21 October 1997

Resigned: 31 July 1998

Christopher P.

Position: Secretary

Appointed: 31 July 1997

Resigned: 10 May 2000

Tony S.

Position: Secretary

Appointed: 14 June 1996

Resigned: 21 October 1997

David S.

Position: Director

Appointed: 03 January 1995

Resigned: 31 July 1998

Christopher P.

Position: Director

Appointed: 17 September 1992

Resigned: 10 May 2000

David S.

Position: Secretary

Appointed: 17 September 1992

Resigned: 14 June 1996

Denis F.

Position: Director

Appointed: 17 September 1992

Resigned: 18 August 1993

Ian G.

Position: Director

Appointed: 28 February 1991

Resigned: 01 September 1992

James D.

Position: Director

Appointed: 28 February 1991

Resigned: 01 September 1992

John L.

Position: Director

Appointed: 28 February 1991

Resigned: 24 January 2008

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Joanna W. This 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 Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements