UKBizDB.co.uk

CLARES OFFICE SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clares Office Supplies Limited. The company was founded 52 years ago and was given the registration number 01048653. The firm's registered office is in PORTSMOUTH. You can find them at Unit D1 Voyager Park, Portfield Road, Portsmouth, Hampshire. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:CLARES OFFICE SUPPLIES LIMITED
Company Number:01048653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:Unit D1 Voyager Park, Portfield Road, Portsmouth, Hampshire, PO3 5FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN

Secretary21 August 2018Active
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN

Director-Active
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN

Director01 May 2020Active
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN

Director01 April 2022Active
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN

Director01 April 2022Active
Meadowsweet, School Lane Denmead, Waterlooville, PO7 6LY

Secretary13 March 2003Active
Kings Cottage 117 Anmore Road, Denmead, Waterlooville, PO7 6NZ

Secretary-Active
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN

Secretary29 June 2007Active
Kings Cottage 117 Anmore Road, Denmead, Waterlooville, PO7 6NZ

Director-Active
Meadowsweet, School Lane Denmead, Waterlooville, PO7 6LY

Director18 May 1999Active
Kings Cottage 117 Anmore Road, Denmead, Waterlooville, PO7 6NZ

Director-Active
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN

Director01 May 2002Active

People with Significant Control

The Business Supplies Group Holdings Ltd
Notified on:01 April 2022
Status:Active
Country of residence:United Kingdom
Address:107 Longmead Road, Emerald Park East, Bristol, United Kingdom, BS16 7FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Clares Business Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit D1, Voyager Park, Voyager Park, Portfield Road, Portsmouth, England, PO3 5FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-07Accounts

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Capital

Capital statement capital company with date currency figure.

Download
2023-03-20Capital

Legacy.

Download
2023-03-20Insolvency

Legacy.

Download
2023-03-20Resolution

Resolution.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-21Accounts

Change account reference date company current shortened.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.