UKBizDB.co.uk

CLARITY SURVEILLANCE LIMITED

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

This company is commonly known as Clarity Surveillance Limited. The company was founded 17 years ago and was given the registration number 05871438. The firm's registered office is in STOCKPORT. You can find them at Landmark House, Station Road, Cheadle Hulme, Stockport, Cheshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:CLARITY SURVEILLANCE LIMITED
Company Number:05871438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Landmark House, Station Road, Cheadle Hulme, Stockport, Cheshire, SK8 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark House, Station Road, Cheadle Hulme, Stockport, England, SK8 7BS

Secretary10 July 2006Active
Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director10 July 2006Active
Landmark House, Station Road, Cheadle Hulme, Stockport, United Kingdom, SK8 7BS

Director01 November 2023Active
Landmark House, Station Road, Cheadle Hulme, Stockport, SK8 7BS

Director10 July 2006Active

People with Significant Control

Mr John Sidney Lomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Landmark House, Station Road, Stockport, SK8 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Boyd
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:8, Albany Road, Bramhall, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Sidney Lomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:34, Ack Lane West, Stockport, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Boyd
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:8, Albany Road, Bramhall, United Kingdom, SK7 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Boyd
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Landmark House, Station Road, Stockport, SK8 7BS
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 (7 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
2024-03-23Accounts

Accounts with accounts type micro entity.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Capital

Capital allotment shares.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Capital

Capital allotment shares.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-25Capital

Capital allotment shares.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.