Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARITY COPIERS (HIGH WYCOMBE) LIMITED
Company Information for

CLARITY COPIERS (HIGH WYCOMBE) LIMITED

UNIT 11 TREADAWAY TECHNICAL CENTRE TREADAWAY HILL, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9RS,
Company Registration Number
04319356
Private Limited Company
Active

Company Overview

About Clarity Copiers (high Wycombe) Ltd
CLARITY COPIERS (HIGH WYCOMBE) LIMITED was founded on 2001-11-08 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Clarity Copiers (high Wycombe) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLARITY COPIERS (HIGH WYCOMBE) LIMITED
 
Legal Registered Office
UNIT 11 TREADAWAY TECHNICAL CENTRE TREADAWAY HILL
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9RS
Other companies in TN17
 
Previous Names
METEOR INTERNATIONAL LIMITED30/12/2004
Filing Information
Company Number 04319356
Company ID Number 04319356
Date formed 2001-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB538001964  
Last Datalog update: 2023-11-06 15:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARITY COPIERS (HIGH WYCOMBE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLARITY COPIERS (HIGH WYCOMBE) LIMITED

Current Directors
Officer Role Date Appointed
ARM SECRETARIES LIMITED
Nominated Secretary 2001-11-08
NICHOLAS STEWART CAMPBELL
Director 2004-04-01
NEIL ANTHONY PAUL FOX
Director 2004-04-01
TERENCE ARNOLD BRIAN HUNT
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY MCKENZIE
Director 2001-11-08 2004-04-01
TERENCE ARNOLD BRIAN HUNT
Director 2001-11-08 2003-03-03
ALAN ROBERT MILNE
Nominated Director 2001-11-08 2001-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARM SECRETARIES LIMITED HEMWORTH LIMITED Nominated Secretary 2001-11-13 CURRENT 2001-11-13 Active - Proposal to Strike off
ARM SECRETARIES LIMITED E.G. SM LIMITED Nominated Secretary 2001-09-28 CURRENT 2001-09-28 Dissolved 2016-01-19
ARM SECRETARIES LIMITED PUBLICATIONS LOGISTIC SERVICES LIMITED Nominated Secretary 2001-03-15 CURRENT 2001-03-15 Dissolved 2016-11-15
ARM SECRETARIES LIMITED BUFFALO TECHNOLOGY EUROPE LIMITED Nominated Secretary 2000-02-10 CURRENT 2000-02-10 Dissolved 2017-08-08
ARM SECRETARIES LIMITED TECHWORKS (UK) LIMITED Nominated Secretary 2000-02-09 CURRENT 2000-02-09 Dissolved 2017-08-08
ARM SECRETARIES LIMITED KNOWLEDGE ENGINEERING ASSOCIATES LIMITED Nominated Secretary 1999-03-08 CURRENT 1999-03-08 Dissolved 2017-04-25
ARM SECRETARIES LIMITED DAXIN ENERGY UK SERVICES LIMITED Nominated Secretary 1999-01-28 CURRENT 1999-01-28 Dissolved 2016-10-04
ARM SECRETARIES LIMITED CHARTSEC LIMITED Nominated Secretary 1997-04-21 CURRENT 1997-04-21 Active - Proposal to Strike off
ARM SECRETARIES LIMITED CANNON CARS LIMITED Nominated Secretary 1996-10-11 CURRENT 1996-10-11 Active
ARM SECRETARIES LIMITED MOWERCRAFT LIMITED Nominated Secretary 1994-08-19 CURRENT 1994-08-19 Liquidation
ARM SECRETARIES LIMITED MULLINER INVESTMENTS LIMITED Nominated Secretary 1994-04-28 CURRENT 1994-04-28 Active
ARM SECRETARIES LIMITED THAMES MEADOWS LIMITED Nominated Secretary 1992-11-15 CURRENT 1990-11-15 Active - Proposal to Strike off
ARM SECRETARIES LIMITED LA GRENOUILLERE LIMITED Nominated Secretary 1992-06-27 CURRENT 1990-06-27 Active
ARM SECRETARIES LIMITED LES ECURIES LIMITED Nominated Secretary 1992-04-30 CURRENT 1992-04-30 Active
TERENCE ARNOLD BRIAN HUNT HOMEIMP LTD Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12Director's details changed for Nicholas Stewart Campbell on 2023-01-12
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom
2022-11-28TM02Termination of appointment of Arm Secretaries Limited on 2022-11-28
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-21Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-11-21RES09Resolution of authority to purchase a number of shares
2022-11-07APPOINTMENT TERMINATED, DIRECTOR TERENCE ARNOLD BRIAN HUNT
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ARNOLD BRIAN HUNT
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-02-18SH06Cancellation of shares. Statement of capital on 2019-10-07 GBP 78
2020-02-17SH03Purchase of own shares
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
2020-01-02CH04SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2020-01-02
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-09-16CH01Director's details changed for Mr Terence Arnold Brian Hunt on 2019-09-13
2019-08-29CH01Director's details changed for Neil Anthony Paul Fox on 2019-08-28
2019-08-28CH01Director's details changed for Nicholas Stewart Campbell on 2019-08-28
2019-07-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-06-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23CH01Director's details changed for Mr Terence Arnold Brian Hunt on 2016-11-21
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARNOLD BRIAN HUNT / 11/11/2016
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY PAUL FOX / 11/11/2016
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM Somers Mounts Hill Benenden Kent TN17 4ET
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART CAMPBELL / 11/11/2016
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARNOLD BRIAN HUNT / 16/11/2016
2016-10-30CH04SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2016-10-18
2015-11-08LATEST SOC08/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-08AR0108/11/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-16LATEST SOC16/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-16AR0108/11/14 ANNUAL RETURN FULL LIST
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARNOLD BRIAN HUNT / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARNOLD BRIAN HUNT / 15/08/2014
2014-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0108/11/13 ANNUAL RETURN FULL LIST
2013-06-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0108/11/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0108/11/11 ANNUAL RETURN FULL LIST
2011-10-11MG01Particulars of a mortgage or charge / charge no: 3
2011-08-11AA31/03/11 TOTAL EXEMPTION FULL
2010-11-08AR0108/11/10 FULL LIST
2010-09-14AA31/03/10 TOTAL EXEMPTION FULL
2009-11-11AR0108/11/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARNOLD BRIAN HUNT / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART CAMPBELL / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY PAUL FOX / 01/10/2009
2009-08-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-09363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-08363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-10-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-28363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND
2005-02-25363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-2488(2)RAD 01/04/04--------- £ SI 99@1
2004-12-30CERTNMCOMPANY NAME CHANGED METEOR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/12/04
2004-11-16363aRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-10288bDIRECTOR RESIGNED
2004-09-10225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-12-10363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: C/O OPPENHEIMS PO BOX 2385 MAIDENHEAD BERKSHIRE SL6 1WG
2003-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-03-17288bDIRECTOR RESIGNED
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 25-29 QUEEN STREET MAIDENHEAD BERKSHIRE SL6 1NB
2002-11-08363aRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288bDIRECTOR RESIGNED
2001-11-20353LOCATION OF REGISTER OF MEMBERS
2001-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLARITY COPIERS (HIGH WYCOMBE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARITY COPIERS (HIGH WYCOMBE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STAKEHOLDER SECURITY DEPOSIT DEED 2011-10-11 Outstanding COMLAND COMMERCIAL ESTATES LIMITED
DEBENTURE 2008-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-09-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARITY COPIERS (HIGH WYCOMBE) LIMITED

Intangible Assets
Patents
We have not found any records of CLARITY COPIERS (HIGH WYCOMBE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARITY COPIERS (HIGH WYCOMBE) LIMITED
Trademarks
We have not found any records of CLARITY COPIERS (HIGH WYCOMBE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARITY COPIERS (HIGH WYCOMBE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLARITY COPIERS (HIGH WYCOMBE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLARITY COPIERS (HIGH WYCOMBE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARITY COPIERS (HIGH WYCOMBE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARITY COPIERS (HIGH WYCOMBE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.