UKBizDB.co.uk

CLARKEPRINT LIMITED

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

This company is commonly known as Clarkeprint Limited. The company was founded 24 years ago and was given the registration number 03928078. The firm's registered office is in WEST MIDLANDS. You can find them at 45-47 Stour Street, Birmingham, West Midlands, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CLARKEPRINT LIMITED
Company Number:03928078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

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

Secretary17 February 2000Active
45-47 Stour Street, Birmingham, West Midlands, B18 7AJ

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

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

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

Corporate Nominee Secretary17 February 2000Active
Springfield House, 29 Grange Road, Bidford-On-Avon, Alcester, England, B50 4BY

Director17 February 2000Active
Swallows Barn, Lodge Hill, Tutbury, United Kingdom, DE13 9HF

Director17 February 2000Active
The Coach House, Tatenhill Common, Rangemore, Burton On Trent, England, DE13 9RS

Director01 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 February 2000Active

People with Significant Control

Mr Nigel Paul Clarke
Notified on:06 October 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:45-47 Stour Street, West Midlands, B18 7AJ
Nature of control:
  • Significant influence or control
Miss Carol Susan Martin
Notified on:06 October 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:45-47 Stour Street, West Midlands, 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

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

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
2023-04-03Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.