About

Registered Number: 02114497
Date of Incorporation: 24/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Units 28/29 Hollies Business Park, Hollies Park Road, Cannock, Staffordshire, WS11 1DB,

 

Based in Cannock in Staffordshire, Cloos (UK) Ltd was setup in 1987. The companies directors are listed as Pittner, Stephan, Beckert, Gerd, Herr, Scherz, Heinz Dieter, Thomas, Friedemann, Buchmann, Roburt Kurt, Doctor, Cloos, Erwin, Cloos, Helmut, Cloos, Walter, Cloos Schmidt, Silvia, Firmenich, Harald, Lane, Edward Albert, Luckenbach, Frank-joerg, Pulverich, Ralf. The organisation is registered for VAT. The business employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITTNER, Stephan 01 May 2014 - 1
BUCHMANN, Roburt Kurt, Doctor 01 July 2011 31 March 2014 1
CLOOS, Erwin N/A 04 October 2000 1
CLOOS, Helmut 19 May 1987 03 October 2003 1
CLOOS, Walter N/A 25 April 2003 1
CLOOS SCHMIDT, Silvia 01 September 2006 25 May 2007 1
FIRMENICH, Harald 01 November 2003 31 August 2006 1
LANE, Edward Albert N/A 31 December 1992 1
LUCKENBACH, Frank-Joerg 27 January 2000 01 June 2004 1
PULVERICH, Ralf 25 May 2007 04 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BECKERT, Gerd, Herr 21 December 2005 10 February 2006 1
SCHERZ, Heinz Dieter N/A 21 December 2005 1
THOMAS, Friedemann 10 February 2006 01 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 27 January 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 23 July 2019
CH01 - Change of particulars for director 03 May 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 21 April 2016
AD01 - Change of registered office address 23 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 27 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 04 August 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 14 March 2012
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
AA - Annual Accounts 22 March 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363s - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 31 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 27 June 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 17 May 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 22 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 05 May 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 04 April 1997
RESOLUTIONS - N/A 04 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1996
123 - Notice of increase in nominal capital 04 October 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 24 April 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 17 March 1995
RESOLUTIONS - N/A 21 November 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1994
MEM/ARTS - N/A 21 November 1994
123 - Notice of increase in nominal capital 21 November 1994
AA - Annual Accounts 01 July 1994
363b - Annual Return 13 May 1994
288 - N/A 13 October 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 03 October 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
363s - Annual Return 11 May 1992
AA - Annual Accounts 15 April 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
363a - Annual Return 29 October 1990
288 - N/A 31 July 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 05 July 1989
288 - N/A 14 June 1989
363 - Annual Return 14 April 1989
RESOLUTIONS - N/A 19 January 1989
RESOLUTIONS - N/A 19 January 1989
RESOLUTIONS - N/A 19 January 1989
PUC 2 - N/A 19 January 1989
123 - Notice of increase in nominal capital 19 January 1989
288 - N/A 22 November 1988
287 - Change in situation or address of Registered Office 03 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1988
AA - Annual Accounts 12 October 1988
288 - N/A 18 September 1987
MEM/ARTS - N/A 05 August 1987
CERTNM - Change of name certificate 24 June 1987
MEM/ARTS - N/A 10 June 1987
288 - N/A 05 June 1987
287 - Change in situation or address of Registered Office 05 June 1987
CERTINC - N/A 24 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.