Gm Steel Walsall Limited WALSALL


Gm Steel Walsall started in year 1999 as Private Limited Company with registration number 03781799. The Gm Steel Walsall company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Walsall at Coppice Side Industrial Estate Coppice Side Industrial Estate. Postal code: WS8 7EX. Since 2021/01/25 Gm Steel Walsall Limited is no longer carrying the name Approved Design.

There is a single director in the firm at the moment - Martin M., appointed on 19 December 2014. In addition, a secretary was appointed - Patrick M., appointed on 19 December 2014. Currently 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.

Gm Steel Walsall Limited Address / Contact

Office Address Coppice Side Industrial Estate Coppice Side Industrial Estate
Office Address2 Brownhills
Town Walsall
Post code WS8 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03781799
Date of Incorporation Thu, 3rd Jun 1999
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Patrick M.

Position: Secretary

Appointed: 19 December 2014

Martin M.

Position: Director

Appointed: 19 December 2014

Leslie T.

Position: Director

Appointed: 28 February 2012

Resigned: 19 December 2014

John P.

Position: Secretary

Appointed: 01 December 2002

Resigned: 19 December 2014

John P.

Position: Director

Appointed: 01 March 2000

Resigned: 19 December 2014

John A.

Position: Director

Appointed: 28 June 1999

Resigned: 19 December 2014

Anthony W.

Position: Secretary

Appointed: 28 June 1999

Resigned: 06 April 2003

Suzanne B.

Position: Nominee Secretary

Appointed: 03 June 1999

Resigned: 28 June 1999

Kevin B.

Position: Nominee Director

Appointed: 03 June 1999

Resigned: 28 June 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Porthouse Holdings Limited from Dundalk, Ireland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Porthouse Holdings Limited

14 Coes Road Industrial Estate, Dundalk, Louth, Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Ireland
Registration number 288109
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Approved Design January 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-11-302018-12-312019-12-31
Net Worth926 226766 284797 8291 040 705  
Balance Sheet
Cash Bank On Hand    33 408154 381
Current Assets897 097770 458725 8541 113 2771 285 2971 381 078
Debtors445 534573 033397 303591 1251 118 1441 016 309
Net Assets Liabilities    1 022 820855 809
Property Plant Equipment    182 919163 047
Total Inventories    133 745210 388
Cash Bank In Hand317 76960 611254 051441 503  
Net Assets Liabilities Including Pension Asset Liability926 226766 284797 8291 040 705  
Stocks Inventory133 794136 81474 50080 649  
Tangible Fixed Assets242 167224 269201 591182 771  
Reserves/Capital
Called Up Share Capital6666  
Profit Loss Account Reserve926 220766 278797 8231 040 699  
Shareholder Funds926 226766 284797 8291 040 705  
Other
Accumulated Depreciation Impairment Property Plant Equipment    276 633297 090
Average Number Employees During Period    1212
Creditors    445 396688 316
Fixed Assets    182 919163 047
Increase From Depreciation Charge For Year Property Plant Equipment     20 457
Net Current Assets Liabilities687 350545 456598 540860 144839 901692 762
Property Plant Equipment Gross Cost    459 552460 137
Total Additions Including From Business Combinations Property Plant Equipment     585
Total Assets Less Current Liabilities929 517769 725800 1311 042 9151 022 820855 809
Creditors Due Within One Year209 747225 002127 314253 133  
Number Shares Allotted 222  
Par Value Share 111  
Provisions For Liabilities Charges3 2913 4412 3022 210  
Share Capital Allotted Called Up Paid2222  
Tangible Fixed Assets Additions 7 439    
Tangible Fixed Assets Cost Or Valuation416 501409 340409 340   
Tangible Fixed Assets Depreciation174 334185 071207 749226 569  
Tangible Fixed Assets Depreciation Charged In Period 24 72122 67818 820  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 984    
Tangible Fixed Assets Disposals 14 600    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2016/12/31
filed on: 2nd, October 2017
Free Download (15 pages)

Company search

Advertisements