This company is commonly known as Ray Clarke Design & Print Limited. The company was founded 23 years ago and was given the registration number 04162133. The firm's registered office is in HARROW. You can find them at 3rd Floor, 166 College Road, Harrow, Middlesex. This company's SIC code is 18129 - Printing n.e.c..
Name | : | RAY CLARKE DESIGN & PRINT LIMITED |
---|---|---|
Company Number | : | 04162133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 166 College Road, Harrow, Middlesex, United Kingdom, HA1 1BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY | Director | 13 April 2023 | Active |
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY | Director | 06 April 2016 | Active |
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY | Secretary | 16 February 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 16 February 2001 | Active |
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH | Director | 16 February 2001 | Active |
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH | Director | 16 February 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 16 February 2001 | Active |
Mrs Sarah Elisabeth Clarke | ||
Notified on | : | 13 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY |
Nature of control | : |
|
Mr Ray Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY |
Nature of control | : |
|
Mrs Kim Lorraine Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY |
Nature of control | : |
|
Mr Sean Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Officers | Termination secretary company with name termination date. | Download |
2023-04-24 | Change of name | Certificate change of name company. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.