Cloos (UK) Limited CANNOCK


Founded in 1987, Cloos (UK), classified under reg no. 02114497 is an active company. Currently registered at Units 28/29 Hollies Business Park WS11 1DB, Cannock the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Ian M., Johann K. and Stephan P.. Of them, Stephan P. has been with the company the longest, being appointed on 1 May 2014 and Ian M. has been with the company for the least time - from 2 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cloos (UK) Limited Address / Contact

Office Address Units 28/29 Hollies Business Park
Office Address2 Hollies Park Road
Town Cannock
Post code WS11 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02114497
Date of Incorporation Tue, 24th Mar 1987
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Ian M.

Position: Director

Appointed: 02 January 2024

Johann K.

Position: Director

Appointed: 20 October 2023

Stephan P.

Position: Director

Appointed: 01 May 2014

Jon G.

Position: Director

Appointed: 28 January 2021

Resigned: 25 August 2023

Roburt B.

Position: Director

Appointed: 01 July 2011

Resigned: 31 March 2014

Ian B.

Position: Director

Appointed: 01 April 2008

Resigned: 28 January 2021

Ralf P.

Position: Director

Appointed: 25 May 2007

Resigned: 04 June 2013

Silvia C.

Position: Director

Appointed: 01 September 2006

Resigned: 25 May 2007

Friedemann T.

Position: Secretary

Appointed: 10 February 2006

Resigned: 01 July 2014

Gerd B.

Position: Secretary

Appointed: 21 December 2005

Resigned: 10 February 2006

Harald F.

Position: Director

Appointed: 01 November 2003

Resigned: 31 August 2006

Frank-Joerg L.

Position: Director

Appointed: 27 January 2000

Resigned: 01 June 2004

Heinz S.

Position: Secretary

Appointed: 30 April 1994

Resigned: 21 December 2005

Stephen D.

Position: Director

Appointed: 31 July 1993

Resigned: 30 September 2003

Heinz S.

Position: Secretary

Appointed: 01 January 1993

Resigned: 31 December 1992

Walter C.

Position: Director

Appointed: 30 April 1991

Resigned: 25 April 2003

Edward L.

Position: Director

Appointed: 30 April 1991

Resigned: 31 December 1992

Erwin C.

Position: Director

Appointed: 30 April 1991

Resigned: 04 October 2000

Helmut C.

Position: Director

Appointed: 19 May 1987

Resigned: 03 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand349 6101 240 681791 9461 321 5651 295 7061 155 2701 435 036201 645
Current Assets2 411 7782 985 5143 067 0913 619 8792 644 2733 911 7323 126 9832 332 253
Debtors1 400 6591 071 3311 536 3931 600 814674 9622 170 6071 063 1671 044 643
Net Assets Liabilities1 863 8392 079 8912 363 2982 282 9872 194 2752 286 0672 125 0641 453 214
Other Debtors 364481 51718443215 527
Property Plant Equipment16 25913 15010 49039 09038 26037 05731 28551 849
Total Inventories661 509673 502738 752697 500673 605585 855628 7801 085 965
Other
Accrued Liabilities Deferred Income  79 68381 83013 952121 834192 351123 781
Accumulated Depreciation Impairment Property Plant Equipment83 03386 36773 04778 44779 27789 97199 852120 576
Additional Provisions Increase From New Provisions Recognised       -24 288
Additions Other Than Through Business Combinations Property Plant Equipment   34 000 9 4914 10941 288
Amounts Owed By Group Undertakings495 611 528 678 102 450   
Amounts Owed By Related Parties  528 678     
Amounts Owed To Group Undertakings 187 7753 668563 032 823 080347 327209 388
Amounts Recoverable On Contracts   44 96066 382603 130  
Average Number Employees During Period    141587
Bills Exchange Payable      110 857226 985
Commitments For Acquisition Property Plant Equipment       50 692
Corporation Tax Payable29 19852 48590 29769 40348 76292 65242 98741 689
Creditors561 921917 034712 90525 68225 43618 948900 952830 659
Current Tax For Period   69 403-20 64092 65257 049 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   4 816-128573-1 023 
Dividends Paid  100 000     
Finance Lease Liabilities Present Value Total   25 68225 43625 43618 94811 836
Finance Lease Payments Owing Minimum Gross   31 70631 30129 34520 96112 576
Further Item Creditors Component Total Creditors  247 450147 832147 83251 120110 857 
Future Finance Charges On Finance Leases     3 9092 013740
Future Minimum Lease Payments Under Non-cancellable Operating Leases  101 23175 12671 05276 61243 89315 439
Increase Decrease In Current Tax From Adjustment For Prior Periods   2    
Increase From Depreciation Charge For Year Property Plant Equipment 3 3342 5485 40083010 6949 88120 724
Loss Gain From Write-downs Reversals Inventories      47 41130 846
Net Current Assets Liabilities1 849 8572 068 4802 423 8862 341 7332 253 4772 369 4902 226 0311 501 594
Other Creditors6 8242 5276 9907 0002 4502 881188503
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 868     
Other Disposals Property Plant Equipment  16 427     
Other Taxation Social Security Payable97 087125 401167 866230 25163 347172 662124 487161 613
Prepayments Accrued Income79 957357 89986 38562 76871 193217 648103 52866 950
Profit Loss 216 052383 407     
Property Plant Equipment Gross Cost99 29299 51783 537117 537117 537127 028131 137172 425
Provisions  71 07872 154  120 41696 128
Provisions For Liabilities Balance Sheet Subtotal2 2771 7391 37872 15472 026101 532120 41696 128
Raw Materials661 509673 502    628 7801 085 965
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 3786 1946 0666 6395 616 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   74 221-20 76893 22556 026 
Total Additions Including From Business Combinations Property Plant Equipment 225447     
Total Assets Less Current Liabilities1 866 1162 081 6302 434 3762 380 8232 291 7372 406 5472 257 3161 553 443
Total Current Tax Expense Credit   69 405-20 640   
Trade Creditors Trade Payables34 529117 80547 251172 774108 588271 52575 64358 965
Trade Debtors Trade Receivables825 091713 068921 2821 491 569434 9191 349 825959 207962 166
Accrued Liabilities115 67677 574      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 3rd, October 2023
Free Download (11 pages)

Company search

Advertisements