About

Registered Number: 07413801
Date of Incorporation: 20/10/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: Churchgate House 4th Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU,

 

Clarity Travel Ltd was registered on 20 October 2010, it's status is listed as "Active". The organisation has 12 directors listed. We do not know the number of employees at Clarity Travel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL DAWOOD, Abdullah 30 November 2015 - 1
WALSH, Redmond Gavin Mcginty 01 June 2016 - 1
YOUSIF, Yousif Musa 23 June 2014 - 1
AIRD MASH, Philip John 01 October 2011 10 January 2013 1
AL TAYYAR, Nasser Aqeel, Dr 23 June 2014 25 October 2015 1
ARTHUR, Nigel John 14 March 2013 23 May 2014 1
MACMAHON, Michelle Louise 01 October 2011 10 January 2013 1
MOHAMMED, Ali Altagani Ahmed, Dr 23 June 2014 25 October 2015 1
Secretary Name Appointed Resigned Total Appointments
NEVIN, Mark 23 June 2014 - 1
BRADLEY, Shirley 01 October 2011 23 June 2014 1
PARRY, Stephen 20 October 2010 25 March 2011 1
SELLERS, Caroline Jane 25 March 2011 01 October 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 August 2020
AD01 - Change of registered office address 20 August 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 05 November 2018
MR01 - N/A 01 August 2018
AA - Annual Accounts 09 July 2018
PSC02 - N/A 10 April 2018
PSC07 - N/A 12 January 2018
CS01 - N/A 02 November 2017
SH01 - Return of Allotment of shares 19 June 2017
RESOLUTIONS - N/A 15 June 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 28 November 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 02 October 2015
CERTNM - Change of name certificate 17 March 2015
AR01 - Annual Return 19 November 2014
AP01 - Appointment of director 21 August 2014
AA01 - Change of accounting reference date 12 August 2014
MISC - Miscellaneous document 31 July 2014
AD01 - Change of registered office address 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AP03 - Appointment of secretary 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 05 June 2014
MISC - Miscellaneous document 04 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 17 April 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 14 March 2013
AP01 - Appointment of director 14 March 2013
MISC - Miscellaneous document 16 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP02 - Appointment of corporate director 07 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 12 September 2012
AA01 - Change of accounting reference date 21 November 2011
AR01 - Annual Return 18 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 04 November 2011
AP03 - Appointment of secretary 03 November 2011
AD01 - Change of registered office address 03 November 2011
TM02 - Termination of appointment of secretary 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 15 August 2011
TM01 - Termination of appointment of director 07 July 2011
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AP01 - Appointment of director 07 March 2011
SH01 - Return of Allotment of shares 17 February 2011
AA01 - Change of accounting reference date 15 December 2010
RESOLUTIONS - N/A 09 December 2010
SH19 - Statement of capital 09 December 2010
CAP-SS - N/A 09 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2010
NEWINC - New incorporation documents 20 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.