This company is commonly known as Clarity All Trades Limited. The company was founded 9 years ago and was given the registration number 09342645. The firm's registered office is in WAKEFIELD. You can find them at 6 Lakeside, Calder Island Way, Wakefield, Wf2 7aw. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | CLARITY ALL TRADES LIMITED |
---|---|---|
Company Number | : | 09342645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 December 2014 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Lakeside, Calder Island Way, Wakefield, Wf2 7aw, England, WF2 7AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 19-21 Express Networks, George Leigh Street, Manchester, United Kingdom, M4 5DL | Secretary | 05 December 2014 | Active |
Suite 19-21 Express Networks, George Leigh Street, Manchester, United Kingdom, M4 5DL | Director | 05 December 2014 | Active |
11, Cornfall Place, Barnsley, England, S70 6BW | Director | 10 May 2018 | Active |
Mr Jonathan Parish | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Lakeside, Wakefield, England, WF2 7AW |
Nature of control | : |
|
Mr Mark Stephen Hagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 19-21 Express Networks, George Leigh Street, Manchester, United Kingdom, M4 5DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-11 | Officers | Termination secretary company with name termination date. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Resolution | Resolution. | Download |
2018-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.