This company is commonly known as Clarity Global Group Limited. The company was founded 22 years ago and was given the registration number 04393390. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House, Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | CLARITY GLOBAL GROUP LIMITED |
---|---|---|
Company Number | : | 04393390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2002 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Causeway House, Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD | Director | 22 April 2020 | Active |
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD | Director | 22 April 2020 | Active |
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD | Secretary | 03 February 2021 | Active |
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD | Secretary | 14 March 2011 | Active |
3 Manor Court Dunstall Road, Barton Under Needwood, Burton On Trent, DE13 8AU | Secretary | 20 January 2003 | Active |
Causeway House, Dane Street, Bishop's Stortford, CM23 3BT | Secretary | 31 May 2006 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 13 March 2002 | Active |
4 Brownlow Drive, Bracknell, RG42 2LL | Director | 30 June 2008 | Active |
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD | Director | 23 December 2020 | Active |
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD | Director | 01 October 2020 | Active |
Fullbrook House Captains, Lane Barton Under Needwood, Burton On Trent, DE13 8EZ | Director | 20 January 2003 | Active |
3 Manor Court Dunstall Road, Barton Under Needwood, Burton On Trent, DE13 8AU | Director | 20 January 2003 | Active |
Causeway House, Dane Street, Bishop's Stortford, CM23 3BT | Director | 20 January 2003 | Active |
Lucknow, Elizabeth Road, Henley-On-Thames, RG9 1RA | Director | 22 May 2008 | Active |
Causeway House, Dane Street, Bishop's Stortford, CM23 3BT | Director | 12 January 2011 | Active |
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD | Director | 01 November 2021 | Active |
Unit 3, Mead Way, Great Hallingbury, Bishop's Stortford, England, CM22 7FD | Director | 01 October 2020 | Active |
Causeway House, Dane Street, Bishop's Stortford, CM23 3BT | Director | 22 May 2008 | Active |
37a Church Street, Horsley, Derby, DE21 5BQ | Director | 26 August 2003 | Active |
Causeway House, Dane Street, Bishop's Stortford, CM23 3BT | Director | 12 January 2011 | Active |
Avda De Aragon 30, Planta 13, 46290, Valencia, Spain, | Corporate Director | 14 March 2011 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 13 March 2002 | Active |
Mr Keith Maddison | ||
Notified on | : | 08 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Mead Way, Bishop's Stortford, England, CM22 7FD |
Nature of control | : |
|
Mrs Margo Maddison | ||
Notified on | : | 08 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Mead Way, Bishop's Stortford, England, CM22 7FD |
Nature of control | : |
|
K&M Maddison Internacional S.L | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | 30, Avda De Aragon 30, Valencia, Spain, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Accounts | Accounts with accounts type group. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Accounts | Accounts with accounts type group. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type group. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-06 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-25 | Accounts | Accounts with accounts type group. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Officers | Termination secretary company with name termination date. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.