Bridgemill Steel Sections Limited DUDLEY


Founded in 2004, Bridgemill Steel Sections, classified under reg no. 05316958 is an active company. Currently registered at Phoenix Works DY2 0XH, Dudley the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Andrew D., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 20 December 2004 and Andrew D. has been with the company for the least time - from 11 March 2010. Currenlty, the firm lists one former director, whose name is Gail D. and who left the the firm on 11 March 2010. In addition, there is one former secretary - Gail D. who worked with the the firm until 11 March 2010.

Bridgemill Steel Sections Limited Address / Contact

Office Address Phoenix Works
Office Address2 Peartree Lane
Town Dudley
Post code DY2 0XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05316958
Date of Incorporation Mon, 20th Dec 2004
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Andrew D.

Position: Director

Appointed: 11 March 2010

Stephen B.

Position: Director

Appointed: 20 December 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2004

Resigned: 20 December 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 December 2004

Resigned: 20 December 2004

Gail D.

Position: Secretary

Appointed: 20 December 2004

Resigned: 11 March 2010

Gail D.

Position: Director

Appointed: 20 December 2004

Resigned: 11 March 2010

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Stephen B. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Andrew D. This PSC and has 25-50% voting rights.

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Andrew D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth48 39178 402       
Balance Sheet
Cash Bank On Hand  105 92962 71190 038139 396125 501125 753114 393
Current Assets185 453210 272225 335172 406218 489309 754246 397366 531237 507
Debtors90 42191 104102 40093 133106 080145 342107 717203 318105 612
Net Assets Liabilities  82 27357 37154 43194 63075 26480 97042 943
Other Debtors  2 7842 4714 0322 4863 1482 5263 264
Property Plant Equipment   86 55368 75350 95333 15315 353 
Total Inventories  17 00616 56222 37125 01613 17937 46017 502
Cash Bank In Hand84 522105 892       
Net Assets Liabilities Including Pension Asset Liability48 39178 402       
Stocks Inventory10 51013 276       
Tangible Fixed Assets3 3771 689       
Reserves/Capital
Called Up Share Capital260260       
Profit Loss Account Reserve48 13178 142       
Shareholder Funds48 39178 402       
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 46515 91233 71251 56269 36287 162102 515
Average Number Employees During Period     4433
Corporation Tax Payable  20 995 13 59024 68213 06418 71710 182
Corporation Tax Recoverable   4 253     
Creditors  143 06256 96054 48538 72926 2038 637194 564
Increase From Depreciation Charge For Year Property Plant Equipment   2 44717 80017 85017 80017 80015 353
Net Current Assets Liabilities45 01476 71382 27344 21851 60092 59774 94577 17142 943
Number Shares Issued Fully Paid   100100    
Other Creditors  42 66956 96054 48538 72926 2038 63776 717
Other Taxation Social Security Payable  17 9459 77713 19424 37917 88533 46718 365
Par Value Share 1 11    
Property Plant Equipment Gross Cost  13 465102 465102 465102 515102 515102 515 
Provisions For Liabilities Balance Sheet Subtotal   16 44511 43710 1916 6312 917 
Total Additions Including From Business Combinations Property Plant Equipment   89 000 50   
Total Assets Less Current Liabilities48 39178 40282 273130 776120 353143 550108 09892 52442 943
Trade Creditors Trade Payables  61 45361 41980 95685 45457 915152 27989 300
Trade Debtors Trade Receivables  99 61686 409102 048142 856104 569200 792102 348
Creditors Due Within One Year140 439133 559       
Fixed Assets3 3771 689       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation13 46513 465       
Tangible Fixed Assets Depreciation10 08811 776       
Tangible Fixed Assets Depreciation Charged In Period 1 688       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, April 2023
Free Download (8 pages)

Company search

Advertisements