Clive Mark Schoolwear Limited BIRMINGHAM


Clive Mark Schoolwear started in year 1988 as Private Limited Company with registration number 02257516. The Clive Mark Schoolwear company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Birmingham at Units 1 And 2. Postal code: B11 1TG.

The company has 4 directors, namely James M., Umar K. and Matthew E. and others. Of them, Andrew D. has been with the company the longest, being appointed on 18 December 2015 and James M. has been with the company for the least time - from 25 February 2019. As of 28 April 2024, there were 11 ex directors - Michael W., Anthony G. and others listed below. There were no ex secretaries.

Clive Mark Schoolwear Limited Address / Contact

Office Address Units 1 And 2
Office Address2 Anderton Road
Town Birmingham
Post code B11 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02257516
Date of Incorporation Thu, 12th May 1988
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

James M.

Position: Director

Appointed: 25 February 2019

Umar K.

Position: Director

Appointed: 11 December 2018

Matthew E.

Position: Director

Appointed: 23 January 2017

Andrew D.

Position: Director

Appointed: 18 December 2015

Michael W.

Position: Director

Appointed: 13 December 2017

Resigned: 13 July 2018

Anthony G.

Position: Director

Appointed: 11 October 2017

Resigned: 18 February 2019

Bonnie H.

Position: Director

Appointed: 23 January 2017

Resigned: 09 October 2018

David M.

Position: Director

Appointed: 18 December 2015

Resigned: 09 March 2022

Gregory K.

Position: Director

Appointed: 18 December 2015

Resigned: 03 August 2017

Clive P.

Position: Director

Appointed: 17 October 2012

Resigned: 31 August 2017

Kevin T.

Position: Director

Appointed: 25 March 2010

Resigned: 14 December 2016

Philip L.

Position: Director

Appointed: 23 September 1991

Resigned: 10 December 2012

Clive R.

Position: Director

Appointed: 31 May 1991

Resigned: 07 April 2014

Anthony R.

Position: Director

Appointed: 31 May 1991

Resigned: 07 April 2014

Coreen R.

Position: Director

Appointed: 31 May 1991

Resigned: 07 April 2014

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Duma Services Limited from Leamington Spa, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Duma Services Limited

Elaghmore Partners Llp, Ground Floor 38 Hamilton Terrace, Leamington Spa, CV32 4LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09890489
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Friday 31st December 2021
filed on: 7th, September 2022
Free Download (23 pages)

Company search

Advertisements