Cls Identification Limited BRADFORD


Cls Identification started in year 2008 as Private Limited Company with registration number 06604354. The Cls Identification company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bradford at Carlton House. Postal code: BD1 4NS.

At present there are 2 directors in the the firm, namely Lisa T. and Brian T.. In addition one secretary - Lisa T. - is with the company. At present there is 1 former director listed by the firm - Jacqueline S., who left the firm on 28 May 2008. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Cls Identification Limited Address / Contact

Office Address Carlton House
Office Address2 Grammar School Street
Town Bradford
Post code BD1 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06604354
Date of Incorporation Wed, 28th May 2008
Industry Printing n.e.c.
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Lisa T.

Position: Secretary

Appointed: 20 August 2014

Lisa T.

Position: Director

Appointed: 20 September 2010

Brian T.

Position: Director

Appointed: 28 May 2008

Malcolm S.

Position: Secretary

Appointed: 07 March 2013

Resigned: 20 August 2014

Brian T.

Position: Secretary

Appointed: 06 March 2013

Resigned: 07 March 2013

Jacqueline S.

Position: Director

Appointed: 28 May 2008

Resigned: 28 May 2008

Malcolm S.

Position: Secretary

Appointed: 28 May 2008

Resigned: 06 March 2013

Stephen S.

Position: Secretary

Appointed: 28 May 2008

Resigned: 28 May 2008

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Brian T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lisa T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Brian T.

Notified on 19 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lisa T.

Notified on 18 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-75 254-42 851        
Balance Sheet
Cash Bank On Hand  34 26728 2123 8647 34458 85574 06546 43027 361
Current Assets223 617268 921314 076353 279330 414389 556337 416455 822432 651373 985
Debtors156 345194 510219 024260 069257 982308 450199 150297 442321 661243 733
Net Assets Liabilities    145 535207 378182 542234 487222 099225 054
Other Debtors  3 213   4 00025 129111 05998 643
Property Plant Equipment  52 96855 02451 45043 33038 78240 67778 70191 706
Total Inventories  60 78564 99868 56873 76279 41184 31564 560102 891
Cash Bank In Hand7 92715 726        
Net Assets Liabilities Including Pension Asset Liability-75 254-42 851        
Stocks Inventory59 34558 685        
Tangible Fixed Assets46 21256 424        
Reserves/Capital
Called Up Share Capital300300        
Profit Loss Account Reserve-269 554-248 767        
Shareholder Funds-75 254-42 851        
Other
Accrued Liabilities  3 5002 0002 0002 8252 8252 8252 789842
Accumulated Amortisation Impairment Intangible Assets  16 98916 98916 98916 98916 98916 98916 98916 989
Accumulated Depreciation Impairment Property Plant Equipment  93 076105 267118 771129 687140 239152 811166 714184 714
Additions Other Than Through Business Combinations Property Plant Equipment         31 007
Average Number Employees During Period   10111111899
Bank Borrowings      5 0009 52729 76019 503
Bank Borrowings Overdrafts  12 318   45 00039 69110 000 
Corporation Tax Payable  7913511 5405 07227 70227 985 
Creditors  347 255299 413236 329221 35845 00039 69129 76021 002
Increase From Depreciation Charge For Year Property Plant Equipment   12 19113 50410 91610 55212 57213 90118 000
Intangible Assets Gross Cost  16 98916 98916 98916 98916 98916 98916 98916 989
Net Current Assets Liabilities-116 966-98 358-33 17953 86694 085168 198192 594238 017155 421154 350
Number Shares Issued Fully Paid        300300
Other Creditors  2 3962 6334 9662 0452 8104 713130 59052 255
Other Inventories        64 55957 891
Other Taxation Social Security Payable  4 3284 6972 7533 2143 3273 63828 487 
Par Value Share         1
Prepayments  6 09110 39215 6639 6437 1725 9986 9188 390
Property Plant Equipment Gross Cost  146 044160 291170 221173 017179 021193 488245 413276 420
Provisions For Liabilities Balance Sheet Subtotal     4 1503 8344 51612 023 
Taxation Social Security Payable        55 68825 176
Total Additions Including From Business Combinations Property Plant Equipment   14 2479 9302 7966 00414 46751 927 
Total Assets Less Current Liabilities-70 754-41 93419 789108 890145 535211 528231 376278 694263 880246 056
Total Borrowings        29 76021 002
Trade Creditors Trade Payables  118 696131 083119 207105 49983 588113 56780 168129 090
Trade Debtors Trade Receivables  209 720228 950192 100236 417114 993187 303210 602136 700
Work In Progress        48 45545 000
Amount Specific Advance Or Credit Directors   13 034      
Amount Specific Advance Or Credit Made In Period Directors   13 034      
Bills Exchange Payable  109 59776 63528 06679 15726 34345 977  
Fixed Assets46 21256 42452 96855 02451 45043 33038 78240 677  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 4638 46318 72317 43044 70317 400  
Merchandise  60 78564 99868 56873 76279 41184 315  
Profit Loss   89 10136 645 -24 836   
Creditors Due After One Year4 500917        
Creditors Due Within One Year340 583367 279        
Revaluation Reserve 11 616        
Share Premium Account194 000194 000        
Tangible Fixed Assets Additions 25 750        
Tangible Fixed Assets Cost Or Valuation127 356144 906        
Tangible Fixed Assets Depreciation81 14488 482        
Tangible Fixed Assets Depreciation Charged In Period 10 926        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 588        
Tangible Fixed Assets Disposals 8 200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Fri, 2nd Feb 2024 new director was appointed.
filed on: 15th, February 2024
Free Download (2 pages)

Company search