Clarity Surveillance Limited, Stockport

Clarity Surveillance Limited is a private limited company. Located at Landmark House, Station Road, Cheadle Hulme, Stockport SK8 7BS, this 17 years old firm was incorporated on 2006-07-10 and is categorised as "private security activities" (Standard Industrial Classification: 80100).
1 director can be found in this company: Michael B. (appointed on 10 July 2006). Moving to the secretaries (1 in total), we can name: Michael B. (appointed on 10 July 2006).
About
Name: Clarity Surveillance Limited
Number: 05871438
Incorporation date: 2006-07-10
End of financial year: 31 October
 
Address: Landmark House, Station Road
Cheadle Hulme
Stockport
SK8 7BS
SIC code: 80100 - Private security activities
Company staff
People with significant control
Michael B.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
John L.
6 April 2016 - 24 October 2019
Nature of control: 25-50% voting rights
25-50% shares
Michael B.
6 April 2016 - 10 July 2019
Nature of control: 25-50% voting rights
25-50% shares
Michael B.
6 April 2016 - 10 July 2019
Nature of control: 25-50% voting rights
25-50% shares
John L.
6 April 2016 - 10 July 2019
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2011-10-31 2012-10-31 2013-10-31 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31 2021-10-31
Current Assets 110,108 113,021 105,184 91,494 69,859 56,937 115,844 170,336 135,962 149,745 86,963
Fixed Assets - - - - - 1,438 2,464 1,848 2,114 2,563 1,923
Total Assets Less Current Liabilities 20,486 937 7,496 23,952 400 904 19,450 84,693 76,570 52,833 1,888
Number Shares Allotted - 100 100 2 2 2 - - - - -
Shareholder Funds 20,486 937 7,496 23,952 400 904 - - - - -
Tangible Fixed Assets 3,025 6,056 3,406 2,555 1,917 1,438 - - - - -

The deadline for Clarity Surveillance Limited confirmation statement filing is 2024-07-01. The most current one was sent on 2023-06-17. The due date for a subsequent annual accounts filing is 31 July 2024. Most current accounts filing was sent for the time period up to 31 October 2022.

5 persons of significant control are listed in the official register, namely: Michael B. who has over 3/4 of shares, 3/4 to full of voting rights. John L. who has 1/2 or less of shares, 1/2 or less of voting rights. Michael B. who has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: February 8, 2024
filed on: 8th, February 2024 | officers
Free Download (1 page)