UKBizDB.co.uk

CLARKEPRINT FM LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:45-47 Stour Street, Birmingham, B18 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45-47 Stour Street, Birmingham, B18 7AJ

Secretary03 August 2004Active
45-47 Stour Street, Birmingham, B18 7AJ

Director07 October 2016Active
45-47 Stour Street, Birmingham, B18 7AJ

Director07 October 2016Active
45-47 Stour Street, Birmingham, B18 7AJ

Director07 October 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 August 2004Active
45 Stonor Park Road, Solihull, B91 1EG

Director03 August 2004Active
Swallows Barn, Lodge Hill, Tutbury, Burton On Trent, United Kingdom, DE13 9HF

Director03 August 2004Active
The Coach House, Tatenhill Common, Rangemore, Burton On Trent, England, DE13 9RS

Director03 August 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 August 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Officers

Change person secretary company with change date.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.