EXTRA CLARITY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B43 7DT

Company number 02780866
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address 919 QUESLETT ROAD, GREAT BARR, BIRMINGHAM, B43 7DT
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of EXTRA CLARITY LIMITED are www.extraclarity.co.uk, and www.extra-clarity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Extra Clarity Limited is a Private Limited Company. The company registration number is 02780866. Extra Clarity Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Extra Clarity Limited is 919 Queslett Road Great Barr Birmingham B43 7dt. The company`s financial liabilities are £6.92k. It is £-0.87k against last year. The cash in hand is £47.75k. It is £0.08k against last year. And the total assets are £51.83k, which is £0k against last year. GREEN, Paul is a Director of the company. Secretary GREEN, Karen Ann has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. The company operates in "Glazing".


extra clarity Key Finiance

LIABILITIES £6.92k
-12%
CASH £47.75k
+0%
TOTAL ASSETS £51.83k
-1%
All Financial Figures

Current Directors

Director
GREEN, Paul
Appointed Date: 19 January 1993
63 years old

Resigned Directors

Secretary
GREEN, Karen Ann
Resigned: 06 April 2006
Appointed Date: 19 January 1993

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 19 January 1993
Appointed Date: 19 January 1993

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 19 January 1993
Appointed Date: 19 January 1993

Persons With Significant Control

Mr Paul Green
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gail Green
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXTRA CLARITY LIMITED Events

07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 January 2015
01 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 46 more events
24 Mar 1994
Return made up to 19/01/94; full list of members

17 Feb 1993
Registered office changed on 17/02/93 from: blackthorn house mary ann street st paul's square birmingham B3 1RL

17 Feb 1993
Director resigned;new director appointed

17 Feb 1993
Secretary resigned;new secretary appointed

19 Jan 1993
Incorporation