CLARITY COPIERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CLARITY COPIERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03725696

Incorporation date

03/03/1999

Size

Small

Contacts

Registered address

Registered address

Clarity House, Collett Way, Newton Abbot, Devon TQ12 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon10/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon26/11/2025
Accounts for a small company made up to 2025-08-31
dot icon27/12/2024
Accounts for a small company made up to 2024-08-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon01/12/2023
Accounts for a small company made up to 2023-08-31
dot icon22/11/2022
Accounts for a small company made up to 2022-08-31
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon18/11/2021
Accounts for a small company made up to 2021-08-31
dot icon10/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon02/12/2020
Accounts for a small company made up to 2020-08-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon11/11/2019
Accounts for a small company made up to 2019-08-31
dot icon08/04/2019
Director's details changed for John Eldridge on 2019-04-08
dot icon25/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon12/11/2018
Accounts for a small company made up to 2018-08-31
dot icon23/03/2018
Director's details changed for John Eldridge on 2018-03-23
dot icon09/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon06/11/2017
Accounts for a small company made up to 2017-08-31
dot icon12/04/2017
Director's details changed for John Eldridge on 2017-04-12
dot icon12/04/2017
Director's details changed for Leo Thomas Whittington on 2017-04-12
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon11/11/2016
Full accounts made up to 2016-08-31
dot icon15/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon16/11/2015
Full accounts made up to 2015-08-31
dot icon09/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon09/12/2014
Full accounts made up to 2014-08-31
dot icon27/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon20/03/2014
Registered office address changed from Conitor House Denbury Road Newton Abbot Devon TQ12 6BY on 2014-03-20
dot icon26/11/2013
Accounts made up to 2013-08-31
dot icon20/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon12/12/2012
Accounts made up to 2012-08-31
dot icon30/04/2012
Director's details changed for Leo Thomas Whittington on 2012-03-04
dot icon27/04/2012
Director's details changed for Leo Thomas Whittington on 2012-04-08
dot icon27/04/2012
Director's details changed for John Eldridge on 2012-04-08
dot icon19/04/2012
Director's details changed for Leo Thomas Whittington on 2012-03-21
dot icon19/04/2012
Director's details changed for John Eldridge on 2012-03-21
dot icon19/04/2012
Secretary's details changed for Leo Thomas Whittington on 2012-03-21
dot icon12/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon09/01/2012
Accounts made up to 2011-08-31
dot icon03/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon06/01/2011
Accounts made up to 2010-08-31
dot icon26/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon26/03/2010
Director's details changed for Leo Thomas Whittington on 2010-03-25
dot icon26/03/2010
Director's details changed for John Eldridge on 2010-03-25
dot icon21/11/2009
Accounts made up to 2009-08-31
dot icon26/03/2009
Return made up to 03/03/09; full list of members
dot icon21/11/2008
Accounts made up to 2008-08-31
dot icon26/03/2008
Return made up to 03/03/08; full list of members
dot icon26/03/2008
Location of register of members
dot icon13/11/2007
Accounts made up to 2007-08-31
dot icon10/04/2007
Return made up to 03/03/07; full list of members
dot icon23/03/2007
Resolutions
dot icon20/11/2006
Accounts made up to 2006-08-31
dot icon14/03/2006
Return made up to 03/03/06; full list of members
dot icon21/11/2005
Accounts made up to 2005-08-31
dot icon05/04/2005
Return made up to 03/03/05; full list of members
dot icon10/11/2004
Accounts made up to 2004-08-31
dot icon21/04/2004
Return made up to 03/03/04; full list of members
dot icon10/12/2003
Accounts made up to 2003-08-31
dot icon20/06/2003
Accounts made up to 2002-08-31
dot icon24/03/2003
Return made up to 03/03/03; full list of members
dot icon21/03/2002
Return made up to 03/03/02; full list of members
dot icon11/01/2002
Accounts made up to 2001-08-31
dot icon19/04/2001
Return made up to 03/03/01; full list of members
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon05/12/2000
Accounts made up to 2000-08-31
dot icon21/03/2000
Return made up to 03/03/00; full list of members
dot icon09/12/1999
Accounts made up to 1999-08-31
dot icon20/10/1999
Accounting reference date shortened from 31/03/00 to 31/08/99
dot icon27/05/1999
Particulars of contract relating to shares
dot icon27/05/1999
Ad 19/05/99--------- £ si [email protected]=16077 £ ic 2/16079
dot icon27/05/1999
Conso 19/05/99
dot icon27/05/1999
Resolutions
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Nc inc already adjusted 19/05/99
dot icon25/05/1999
Resolutions
dot icon16/04/1999
Resolutions
dot icon16/04/1999
Resolutions
dot icon16/04/1999
Resolutions
dot icon16/04/1999
£ nc 16240/163 31/03/99
dot icon16/04/1999
S-div 31/03/99
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
Registered office changed on 11/03/99 from: 31 corsham street london N1 6DR
dot icon03/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
49.21K
-
0.00
5.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittington, Leo Thomas
Director
03/03/1999 - Present
4
Eldridge, John Henry
Director
03/03/1999 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARITY COPIERS (HOLDINGS) LIMITED

CLARITY COPIERS (HOLDINGS) LIMITED is an(a) Active company incorporated on 03/03/1999 with the registered office located at Clarity House, Collett Way, Newton Abbot, Devon TQ12 4PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARITY COPIERS (HOLDINGS) LIMITED?

toggle

CLARITY COPIERS (HOLDINGS) LIMITED is currently Active. It was registered on 03/03/1999 .

Where is CLARITY COPIERS (HOLDINGS) LIMITED located?

toggle

CLARITY COPIERS (HOLDINGS) LIMITED is registered at Clarity House, Collett Way, Newton Abbot, Devon TQ12 4PH.

What does CLARITY COPIERS (HOLDINGS) LIMITED do?

toggle

CLARITY COPIERS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLARITY COPIERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-03 with no updates.