About

Registered Number: NI038966
Date of Incorporation: 19/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Suite C1 First Floor, Number 1 Lanyon Quay, Belfast, BT1 3LQ

 

Clarity Telecom Ltd was founded on 19 July 2000, it's status is listed as "Active". The current directors of the business are Brennan, Donal, Mcentee, James, Whelan, David Patrick, Lambert, Jacinta, Elliott, John, Gates, Courtney, Graham, Paul, Reid, Trevor Philip, Tynan, Gerard. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCENTEE, James 27 March 2015 - 1
WHELAN, David Patrick 19 July 2000 - 1
ELLIOTT, John 19 July 2000 01 October 2003 1
GATES, Courtney 01 January 2004 01 March 2005 1
GRAHAM, Paul 19 July 2000 31 August 2012 1
REID, Trevor Philip 01 March 2005 01 January 2010 1
TYNAN, Gerard 01 January 2004 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Donal 01 January 2010 - 1
LAMBERT, Jacinta 19 July 2000 19 July 2004 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
MR01 - N/A 23 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 06 September 2016
MR01 - N/A 09 August 2016
CS01 - N/A 03 August 2016
RESOLUTIONS - N/A 09 October 2015
RESOLUTIONS - N/A 09 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2015
SH01 - Return of Allotment of shares 09 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 June 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 24 June 2014
SH01 - Return of Allotment of shares 03 June 2014
RESOLUTIONS - N/A 30 May 2014
RESOLUTIONS - N/A 30 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 13 August 2012
AUD - Auditor's letter of resignation 09 January 2012
AUD - Auditor's letter of resignation 14 December 2011
AA - Annual Accounts 13 December 2011
AA03 - Notice of resolution removing auditors 13 December 2011
AR01 - Annual Return 16 August 2011
AD01 - Change of registered office address 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AP03 - Appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 05 July 2010
295(NI) - N/A 20 September 2009
AC(NI) - N/A 07 November 2008
371SR(NI) - N/A 19 September 2008
98-2(NI) - N/A 18 September 2008
AC(NI) - N/A 02 February 2008
371S(NI) - N/A 02 August 2007
RESOLUTIONS - N/A 16 May 2007
98-2(NI) - N/A 16 May 2007
295(NI) - N/A 30 March 2007
233(NI) - N/A 31 January 2007
AC(NI) - N/A 31 January 2007
296(NI) - N/A 15 January 2007
371S(NI) - N/A 13 October 2006
296(NI) - N/A 13 October 2006
296(NI) - N/A 13 October 2006
296(NI) - N/A 13 October 2006
296(NI) - N/A 13 October 2006
371S(NI) - N/A 26 January 2006
AC(NI) - N/A 26 January 2006
AC(NI) - N/A 09 May 2005
G98-2(NI) - N/A 04 November 2004
371S(NI) - N/A 20 October 2004
295(NI) - N/A 28 July 2004
233(NI) - N/A 07 June 2004
296(NI) - N/A 24 February 2004
296(NI) - N/A 24 February 2004
296(NI) - N/A 24 February 2004
AC(NI) - N/A 11 January 2004
371S(NI) - N/A 04 December 2003
371S(NI) - N/A 22 October 2003
371S(NI) - N/A 22 October 2003
AC(NI) - N/A 15 October 2003
AC(NI) - N/A 15 October 2003
296(NI) - N/A 01 April 2001
296(NI) - N/A 01 April 2001
296(NI) - N/A 01 April 2001
296(NI) - N/A 07 March 2001
G98-2(NI) - N/A 07 March 2001
295(NI) - N/A 07 March 2001
296(NI) - N/A 07 March 2001
MISC - Miscellaneous document 19 July 2000
MEM(NI) - N/A 19 July 2000
ARTS(NI) - N/A 19 July 2000
G23(NI) - N/A 19 July 2000
G21(NI) - N/A 19 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 04 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.