Company Information for CLOOS (UK) LIMITED
UNITS 28/29 HOLLIES BUSINESS PARK, HOLLIES PARK ROAD, CANNOCK, STAFFORDSHIRE, WS11 1DB,
|
Company Registration Number
02114497
Private Limited Company
Active |
Company Name | |
---|---|
CLOOS (UK) LIMITED | |
Legal Registered Office | |
UNITS 28/29 HOLLIES BUSINESS PARK HOLLIES PARK ROAD CANNOCK STAFFORDSHIRE WS11 1DB Other companies in WV10 | |
Company Number | 02114497 | |
---|---|---|
Company ID Number | 02114497 | |
Date formed | 1987-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB456800639 |
Last Datalog update: | 2024-01-09 04:56:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN BEECH |
||
STEPHAN PITTNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRIEDEMANN THOMAS |
Company Secretary | ||
ROBURT KURT BUCHMANN |
Director | ||
RALF PULVERICH |
Director | ||
SILVIA CLOOS SCHMIDT |
Director | ||
HARALD FIRMENICH |
Director | ||
GERD BECKERT |
Company Secretary | ||
HEINZ DIETER SCHERZ |
Company Secretary | ||
FRANK-JOERG LUCKENBACH |
Director | ||
HELMUT CLOOS |
Director | ||
STEPHEN ROLAND DUNN |
Director | ||
WALTER CLOOS |
Director | ||
ERWIN CLOOS |
Director | ||
STEPHEN ROLAND DUNN |
Director | ||
EDWARD ALBERT LANE |
Company Secretary | ||
HEINZ DIETER SCHERZ |
Company Secretary | ||
EDWARD ALBERT LANE |
Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR IAN JAMES MCLAREN | ||
CONFIRMATION STATEMENT MADE ON 05/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JON GRIGG | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 21/09/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1,136,815 | ||
SH19 | Statement of capital on 2022-10-12 GBP 1,136,815 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/09/22 | |
RES06 | Resolutions passed:
| |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM BEECH | |
AP01 | DIRECTOR APPOINTED MR JON GRIGG | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/10/20 TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CH01 | Director's details changed for Ian Beech on 2018-04-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1886815 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/16 FROM Unit 2-3 Wulfurn Trad Est Stafford Road Wolverhampton West Midlands WV10 6HR | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1886815 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1886815 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Friedemann Thomas on 2014-07-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
AP01 | DIRECTOR APPOINTED MR STEPHAN PITTNER | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1886815 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBURT BUCHMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALF PULVERICH | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED DOCTOR ROBURT KURT BUCHMANN | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALF PULVERICH / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BEECH / 30/04/2010 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED IAN BEECH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/11/04-31/10/05 £ SI 256813@1 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
SRES04 | NC INC ALREADY ADJUSTED 25/09/96 | |
123 | £ NC 1000000/2000000 25/09/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.58 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26200 - Manufacture of computers and peripheral equipment
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 CLOOS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (26200 - Manufacture of computers and peripheral equipment) as CLOOS (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |