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.
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 | : |
|
Registered Address | : | Unit D1 Voyager Park, Portfield Road, Portsmouth, Hampshire, PO3 5FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN | Secretary | 21 August 2018 | Active |
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN | Director | - | Active |
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN | Director | 01 May 2020 | Active |
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN | Director | 01 April 2022 | Active |
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN | Director | 01 April 2022 | Active |
Meadowsweet, School Lane Denmead, Waterlooville, PO7 6LY | Secretary | 13 March 2003 | Active |
Kings Cottage 117 Anmore Road, Denmead, Waterlooville, PO7 6NZ | Secretary | - | Active |
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN | Secretary | 29 June 2007 | Active |
Kings Cottage 117 Anmore Road, Denmead, Waterlooville, PO7 6NZ | Director | - | Active |
Meadowsweet, School Lane Denmead, Waterlooville, PO7 6LY | Director | 18 May 1999 | Active |
Kings Cottage 117 Anmore Road, Denmead, Waterlooville, PO7 6NZ | Director | - | Active |
Unit D1 Voyager Park, Portfield Road, Portsmouth, PO3 5FN | Director | 01 May 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-07 | Accounts | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-20 | Capital | Legacy. | Download |
2023-03-20 | Insolvency | Legacy. | Download |
2023-03-20 | Resolution | Resolution. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Accounts | Change account reference date company current shortened. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.