Klaus Union (u.k.) Limited

General information

Name:

Klaus Union (u.k.) Ltd

Office Address:

Gable Lodge Jacks Green IP6 8NB Creeting St Mary

Number: 02151778

Incorporation date: 1987-07-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Klaus Union (u.k.) came into being in 1987 as a company enlisted under no 02151778, located at IP6 8NB Creeting St Mary at Gable Lodge. The company has been in business for 37 years and its last known status is active. The company's SIC code is 28131 which means Manufacture of pumps. Klaus Union (u.k.) Ltd filed its account information for the period that ended on 2022-12-31. The business most recent annual confirmation statement was submitted on 2023-02-01.

As mentioned in the firm's executives list, since 1992 there have been two directors: Thomas E. and Peter M.. In order to find professional help with legal documentation, this specific company has been utilizing the skills of John P. as a secretary for the last 32 years.

The companies that control this firm are: Klaus Union International Gmbh owns over 3/4 of company shares. This business can be reached in Bochum at Blumenfeldstrasse 18, 44795.

Financial data based on annual reports

Company staff

John P.

Role: Secretary

Appointed: 14 February 1992

Latest update: 18 December 2023

Thomas E.

Role: Director

Appointed: 14 February 1992

Latest update: 18 December 2023

Peter M.

Role: Director

Appointed: 14 February 1992

Latest update: 18 December 2023

People with significant control

Klaus Union International Gmbh
Address: Klaus Union Gmbh & Co Kg Blumenfeldstrasse 18, Bochum, 44795, PO Box 10 13 49, Germany
Legal authority German
Legal form Limited Company
Notified on 3 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 14th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14th September 2015
Annual Accounts 13th June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 9th, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

John Phillips & Co Limited

Address:

Unit 81 Centaur Court Claydon Business Park Gt. Blakenham

Post code:

IP6 0NL

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 28131 : Manufacture of pumps
36
Company Age

Closest companies