UKBizDB.co.uk

RAY CLARKE DESIGN & PRINT LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY

Director13 April 2023Active
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY

Director06 April 2016Active
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY

Secretary16 February 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary16 February 2001Active
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Director16 February 2001Active
3rd Floor, 166 College Road, Harrow, United Kingdom, HA1 1BH

Director16 February 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director16 February 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination secretary company with name termination date.

Download
2023-04-24Change of name

Certificate change of name company.

Download
2023-04-20Address

Change registered office address company with date old address new address.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.