This company is commonly known as Clarkeprint Fm Limited. The company was founded 19 years ago and was given the registration number 05196241. The firm's registered office is in . You can find them at 45-47 Stour Street, Birmingham, , . This company's SIC code is 18129 - Printing n.e.c..
Name | : | CLARKEPRINT FM LIMITED |
---|---|---|
Company Number | : | 05196241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45-47 Stour Street, Birmingham, B18 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45-47 Stour Street, Birmingham, B18 7AJ | Secretary | 03 August 2004 | Active |
45-47 Stour Street, Birmingham, B18 7AJ | Director | 07 October 2016 | Active |
45-47 Stour Street, Birmingham, B18 7AJ | Director | 07 October 2016 | Active |
45-47 Stour Street, Birmingham, B18 7AJ | Director | 07 October 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 03 August 2004 | Active |
45 Stonor Park Road, Solihull, B91 1EG | Director | 03 August 2004 | Active |
Swallows Barn, Lodge Hill, Tutbury, Burton On Trent, United Kingdom, DE13 9HF | Director | 03 August 2004 | Active |
The Coach House, Tatenhill Common, Rangemore, Burton On Trent, England, DE13 9RS | Director | 03 August 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 03 August 2004 | Active |
Mrs Carol Susan Martin | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 45-47 Stour Street, B18 7AJ |
Nature of control | : |
|
Mr Nigel Paul Clarke | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Address | : | 45-47 Stour Street, B18 7AJ |
Nature of control | : |
|
Tepe Holdings Limited | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45-47, Stour Street, Birmingham, England, B18 7AJ |
Nature of control | : |
|
Mr Robert Dalby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 45-47 Stour Street, B18 7AJ |
Nature of control | : |
|
Mr Nicholas John Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 45-47 Stour Street, B18 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Officers | Change person secretary company with change date. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.