Anvil Steels (sandwell) Limited WEST BROMWICH


Anvil Steels (sandwell) started in year 1986 as Private Limited Company with registration number 02034174. The Anvil Steels (sandwell) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in West Bromwich at Units 4 & 5 Spartan Industrial Estate. Postal code: B70 0DH.

The company has one director. Andrew K., appointed on 1 January 2009. There are currently no secretaries appointed. As of 9 June 2024, there were 10 ex directors - Charles P., Marcella C. and others listed below. There were no ex secretaries.

This company operates within the B70 0DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1009327 . It is located at Unit 4-5, Spartan Industrial Centre, West Bromwich with a total of 2 cars.

Anvil Steels (sandwell) Limited Address / Contact

Office Address Units 4 & 5 Spartan Industrial Estate
Office Address2 Brickhouse Lane
Town West Bromwich
Post code B70 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02034174
Date of Incorporation Fri, 4th Jul 1986
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Andrew K.

Position: Director

Appointed: 01 January 2009

Charles P.

Position: Director

Appointed: 25 January 2014

Resigned: 31 July 2021

Marcella C.

Position: Director

Appointed: 30 April 2010

Resigned: 31 July 2021

Kim T.

Position: Director

Appointed: 30 April 2010

Resigned: 02 December 2022

Maurice H.

Position: Director

Appointed: 09 August 1999

Resigned: 31 December 2008

Michael B.

Position: Director

Appointed: 01 August 1998

Resigned: 31 March 2010

Andrew B.

Position: Director

Appointed: 05 October 1994

Resigned: 09 August 1999

Peter S.

Position: Director

Appointed: 28 September 1991

Resigned: 30 April 2010

Terence B.

Position: Director

Appointed: 28 September 1991

Resigned: 30 April 2010

Kathleen B.

Position: Director

Appointed: 28 September 1991

Resigned: 01 August 1998

Patricia S.

Position: Director

Appointed: 28 September 1991

Resigned: 01 August 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Andrew K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anvil Steels (Sandwell) Holdings Limited that entered West Bromwich, England as the address. This PSC has a legal form of "a private limited company", 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. Moving on, there is Marcella C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Andrew K.

Notified on 31 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anvil Steels (Sandwell) Holdings Limited

Unit 4 - 5 Spartan Industrial Centre, Brickhouse Lane, West Bromwich, B70 0DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 13365105
Notified on 31 July 2021
Ceased on 31 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcella C.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth605 392555 289599 315638 042793 626       
Balance Sheet
Cash Bank On Hand    195 213179 62959 55326 22453 79450 14549 79743 948
Current Assets750 719711 054789 2161 122 574932 8791 047 627979 818766 517710 9681 224 764932 4741 294 780
Debtors485 359470 923596 287859 705560 483559 108605 263558 593480 474877 456575 233977 104
Net Assets Liabilities    747 566774 891645 363572 324467 792247 054279 111335 486
Other Debtors        140 4988 427  
Property Plant Equipment    204 254198 889200 699192 960186 75250 25537 69125 127
Total Inventories    177 183308 890315 002181 700176 700297 163307 444273 728
Cash Bank In Hand42 20258 545170111 600195 213       
Net Assets Liabilities Including Pension Asset Liability605 392555 288599 315638 042793 626       
Stocks Inventory223 158181 586192 759151 269177 183       
Tangible Fixed Assets202 656200 143197 930195 417204 254       
Reserves/Capital
Called Up Share Capital10 00010 0001 0001 0001 000       
Profit Loss Account Reserve595 392554 288598 315637 042792 626       
Shareholder Funds605 392555 289599 315638 042793 626       
Other
Accumulated Depreciation Impairment Property Plant Equipment    263 715269 080275 470283 209255 975189 204201 768214 332
Additions Other Than Through Business Combinations Property Plant Equipment         48 000  
Amounts Owed By Group Undertakings Participating Interests          6 00018 000
Average Number Employees During Period    131513141091010
Bank Borrowings        50 00040 00030 00020 000
Bank Overdrafts         10 00010 00010 000
Creditors    450 899471 625535 154387 153379 928987 965661 054959 647
Fixed Assets202 656200 143197 930195 417204 254198 889200 699192 960186 75250 25537 691 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income         48 000  
Increase From Depreciation Charge For Year Property Plant Equipment     5 365 7 739 1 64012 56412 564
Net Current Assets Liabilities402 736355 146401 385442 625589 372576 002444 664379 364331 040236 799271 420335 133
Other Creditors        3 6484 9902 0656 234
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         68 411  
Other Disposals Property Plant Equipment         251 268  
Property Plant Equipment Gross Cost    467 969467 969476 169476 169442 727239 459239 459239 459
Provisions For Liabilities Balance Sheet Subtotal           4 774
Taxation Social Security Payable        52 89612 43418 15014 621
Total Assets Less Current Liabilities605 392555 289599 315638 042793 626774 891645 363572 324517 792287 054309 111360 260
Trade Creditors Trade Payables        323 384960 541630 839928 792
Trade Debtors Trade Receivables        339 976869 029569 233959 104
Creditors Due Within One Year347 983371 787387 831679 949343 507       
Number Shares Allotted 10 0001 0001 0001 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid10 00010 0001 0001 0001 000       
Tangible Fixed Assets Additions    11 807       
Tangible Fixed Assets Cost Or Valuation456 162456 162456 162456 162467 969       
Tangible Fixed Assets Depreciation253 506256 019258 232260 745263 715       
Tangible Fixed Assets Depreciation Charged In Period 2 5132 2132 5132 970       

Transport Operator Data

Unit 4-5
Address Spartan Industrial Centre , Brickhouse Lane
City West Bromwich
Post code B70 0DH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 30th, April 2023
Free Download (12 pages)

Company search

Advertisements