UKBizDB.co.uk

CLARKE'S SOLUTIONS LIMITED

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

This company is commonly known as Clarke's Solutions Limited. The company was founded 20 years ago and was given the registration number 04791349. The firm's registered office is in CANNOCK. You can find them at 4 Station Court, Girton Road, Cannock, Staffordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CLARKE'S SOLUTIONS LIMITED
Company Number:04791349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Station Court, Girton Road, Cannock, Staffordshire, WS11 0EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Elder Close, Cannock, WS11 7WB

Director08 June 2003Active
4, Station Court, Girton Road, Cannock, WS11 0EJ

Director01 November 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary08 June 2003Active
30 Sandringham Avenue, Willenhall, WV12 5SX

Secretary08 June 2003Active
55 Norton Terrace, Norton Canes, Cannock, WS11 9RY

Secretary07 June 2005Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director08 June 2003Active
30 Sandringham Avenue, Willenhall, WV12 5SX

Director08 June 2003Active
4, Station Court, Girton Road, Cannock, United Kingdom, WS11 0EJ

Director27 November 2012Active

People with Significant Control

Mr Roger Roy Clarke
Notified on:01 July 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:4, Station Court, Cannock, WS11 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Christopher Pearce
Notified on:01 July 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:4, Station Court, Cannock, WS11 0EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Resolution

Resolution.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Officers

Appoint person director company with name date.

Download
2015-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.