Reazn Uk Limited CANNOCK


Founded in 2007, Reazn Uk, classified under reg no. 06164695 is an active company. Currently registered at Walsall Road WS11 9NR, Cannock the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 15, 2020 Reazn Uk Limited is no longer carrying the name The Brock Metal Company.

The company has 2 directors, namely Claude B., Gerard K.. Of them, Gerard K. has been with the company the longest, being appointed on 1 May 2008 and Claude B. has been with the company for the least time - from 31 May 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Steven W. who worked with the the company until 30 April 2018.

Reazn Uk Limited Address / Contact

Office Address Walsall Road
Office Address2 Norton Canes
Town Cannock
Post code WS11 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06164695
Date of Incorporation Fri, 16th Mar 2007
Industry Lead, zinc and tin production
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Claude B.

Position: Director

Appointed: 31 May 2018

Gerard K.

Position: Director

Appointed: 01 May 2008

Martin S.

Position: Director

Appointed: 01 October 2012

Resigned: 24 June 2019

John T.

Position: Director

Appointed: 01 May 2008

Resigned: 05 April 2013

Kenneth S.

Position: Director

Appointed: 01 May 2008

Resigned: 01 May 2009

Steven W.

Position: Secretary

Appointed: 07 June 2007

Resigned: 30 April 2018

Michael S.

Position: Director

Appointed: 07 June 2007

Resigned: 01 May 2008

Steven W.

Position: Director

Appointed: 07 June 2007

Resigned: 30 April 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 16 March 2007

Resigned: 07 June 2007

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 16 March 2007

Resigned: 07 June 2007

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Claude B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Bruno D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Reazn Group S.a, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a societe anonyme", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Claude B.

Notified on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Bruno D.

Notified on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Reazn Group S.A

19-21 Route D'Arlon, Strassen, L-8009, Luxembourg

Legal authority Luxembourg
Legal form Societe Anonyme
Country registered Luxembourg
Place registered Registre De Commerce Et Des Societes
Registration number B119954
Notified on 31 May 2018
Ceased on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iskandar K.

Notified on 14 November 2016
Ceased on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Brock Metal Company February 15, 2020
Pimco 2620 June 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Total Inventories1 2842 359
Other
Audit Fees Expenses1920
Taxation Compliance Services Entity Subsidiaries Fees22
Accrued Liabilities273204
Accumulated Depreciation Impairment Property Plant Equipment1 9891 361
Additions Other Than Through Business Combinations Property Plant Equipment 371
Administrative Expenses1 4201 968
Amounts Owed By Other Related Parties Other Than Directors1 487 
Amounts Owed To Parent Entities2419
Average Number Employees During Period2622
Bank Borrowings Overdrafts7 3591 798
Bank Overdrafts7 3591 798
Cost Inventories Recognised As Expense Gross61 41859 409
Cost Sales63 09560 944
Current Tax For Period112652
Deferred Tax Expense Credit From Unrecognised Tax Loss Credit Or Temporary Difference From Prior Period 11
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-21-137
Deferred Tax Liabilities19872
Depreciation Expense Property Plant Equipment387348
Derivative Assets 16
Dividends Paid Classified As Financing Activities-2 692-1 563
Finished Goods1 1041 154
Gain Loss On Disposals Property Plant Equipment-36-553
Gross Profit Loss1 9884 619
Increase Decrease In Current Tax From Adjustment For Prior Periods  
Increase From Depreciation Charge For Year Property Plant Equipment 348
Intangible Assets Including Right-of-use Assets  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings77170
Interest Payable Similar Charges Finance Costs79171
Operating Profit Loss5382 710
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 976
Other Disposals Property Plant Equipment 1 942
Other Interest Expense21
Other Interest Income 7
Other Interest Receivable Similar Income Finance Income 7
Other Operating Income Format1 59
Pension Other Post-employment Benefit Costs Other Pension Costs7975
Prepayments117183
Profit Loss3682 020
Profit Loss On Ordinary Activities Before Tax4592 546
Property Plant Equipment Gross Cost3 6252 054
Property Plant Equipment Including Right-of-use Assets1 636693
Raw Materials1801 205
Social Security Costs120110
Staff Costs Employee Benefits Expense1 2321 142
Tax Expense Credit Applicable Tax Rate87484
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss516
Tax Tax Credit On Profit Or Loss On Ordinary Activities91526
Total Borrowings7 3591 798
Total Current Tax Expense Credit 652
Total Deferred Tax Expense Credit-21-126
Trade Creditors Trade Payables334343
Turnover Revenue65 08365 563
Wages Salaries1 033957
Company Contributions To Money Purchase Plans Directors2030
Director Remuneration256267
Director Remuneration Benefits Including Payments To Third Parties276297

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On May 31, 2023 director's details were changed
filed on: 31st, May 2023
Free Download (2 pages)

Company search

Advertisements