Warning: file_put_contents(c/6de976b5e190197929447ce9cf1f1a56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Clarity Vip Limited, M24 2LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLARITY VIP LIMITED

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

This company is commonly known as Clarity Vip Limited. The company was founded 11 years ago and was given the registration number 08279595. The firm's registered office is in MANCHESTER. You can find them at Brulimar House Jubilee Road, Middleton, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLARITY VIP LIMITED
Company Number:08279595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2012
End of financial year:22 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

Director01 October 2017Active
Brulimar House, Jubilee Road, Manchester, United Kingdom, M24 2LX

Director02 November 2012Active
Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

Director30 December 2016Active
Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX

Director01 October 2017Active

People with Significant Control

Mr Philip Heimann
Notified on:01 October 2017
Status:Active
Date of birth:August 1983
Nationality:British
Address:Brulimar House, Jubilee Road, Manchester, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Andrew Harris
Notified on:02 November 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Brulimar House, Jubilee Road, Manchester, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Accounts

Change account reference date company current shortened.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Accounts

Change account reference date company current shortened.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Change account reference date company current shortened.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Change account reference date company previous shortened.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-27Accounts

Change account reference date company current shortened.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Change account reference date company previous shortened.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Accounts

Change account reference date company current shortened.

Download
2017-10-11Resolution

Resolution.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.