Consolidated Steel Products Ltd. WEST MIDLANDS


Consolidated Steel Products started in year 1997 as Private Limited Company with registration number 03480979. The Consolidated Steel Products company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in West Midlands at 15-17 Church Street. Postal code: DY8 1LU. Since 2008-03-05 Consolidated Steel Products Ltd. is no longer carrying the name Wildmoor Manhole Cover Company.

At the moment there are 4 directors in the the company, namely Eliza B., Jack B. and James B. and others. In addition one secretary - Jack B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B66 2DZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1061107 . It is located at Unit 8, Parkrose Industrial Estate, Smethwick with a total of 4 carsand 4 trailers.

Consolidated Steel Products Ltd. Address / Contact

Office Address 15-17 Church Street
Office Address2 Stourbridge
Town West Midlands
Post code DY8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03480979
Date of Incorporation Mon, 15th Dec 1997
Industry Casting of steel
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Eliza B.

Position: Director

Appointed: 01 September 2020

Jack B.

Position: Secretary

Appointed: 17 October 2018

Jack B.

Position: Director

Appointed: 31 March 2017

James B.

Position: Director

Appointed: 27 March 2009

Gail B.

Position: Director

Appointed: 17 August 1998

Emma M.

Position: Secretary

Appointed: 06 April 2002

Resigned: 17 October 2018

James B.

Position: Director

Appointed: 20 December 1999

Resigned: 05 April 2002

Stephen S.

Position: Nominee Secretary

Appointed: 15 December 1997

Resigned: 15 December 1997

Eliza B.

Position: Secretary

Appointed: 15 December 1997

Resigned: 05 April 2002

Derek C.

Position: Director

Appointed: 15 December 1997

Resigned: 14 August 1998

Jacqueline S.

Position: Nominee Director

Appointed: 15 December 1997

Resigned: 15 December 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Jack B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Wildmoor Manhole Cover Company March 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand621 067233 530168 429304 538722 562181 188137 244
Current Assets7 879 0098 283 8889 950 08511 056 50311 372 84712 949 22114 433 856
Debtors6 791 0137 271 4729 020 75510 329 44210 330 76712 368 04213 866 767
Net Assets Liabilities9 159 0059 885 82310 768 12711 847 64112 809 29114 380 11016 146 947
Other Debtors1 668 9821 639 2121 563 8091 841 2821 279 3891 476 9841 998 525
Property Plant Equipment1 674 9321 889 4681 792 1661 026 9031 039 902996 230919 719
Total Inventories466 929778 886760 901422 523319 518399 991429 845
Other
Amount Specific Advance Or Credit Made In Period Directors 155 212     
Amount Specific Advance Or Credit Repaid In Period Directors 155 212     
Accumulated Depreciation Impairment Property Plant Equipment284 438300 980325 687266 158305 191324 397283 206
Average Number Employees During Period 201919191819
Creditors365 075214 987919 895238 1441 232 2501 202 327836 770
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 97118 89891 80327 85631 46180 764
Disposals Property Plant Equipment 33 744124 595186 58260 874100 156229 300
Increase From Depreciation Charge For Year Property Plant Equipment 33 51343 60532 27466 88950 66739 573
Net Current Assets Liabilities7 513 9348 068 9019 030 1909 427 50910 140 59711 746 89413 597 086
Other Creditors10 20011 703589 2281 267 672827 831706 000656 388
Other Taxation Social Security Payable353 257198 019330 143304 162405 613493 629179 782
Property Plant Equipment Gross Cost1 959 3702 190 4482 117 8531 293 0611 345 0931 320 6271 202 925
Provisions For Liabilities Balance Sheet Subtotal29 86172 54654 22981 07783 65875 46482 308
Total Additions Including From Business Combinations Property Plant Equipment 264 82252 000267 740112 90675 690111 598
Total Assets Less Current Liabilities9 188 8669 958 36910 822 35612 166 86212 892 94914 455 57416 229 255
Trade Creditors Trade Payables1 6185 265524 -1 1942 698600
Trade Debtors Trade Receivables5 122 0315 632 2607 456 9468 488 1609 051 37810 891 05811 868 242
Additions Other Than Through Business Combinations Investment Property Fair Value Model   806 500   
Bank Borrowings   295 304   
Bank Borrowings Overdrafts   238 144   
Fixed Assets  1 792 1662 739 3532 752 3522 708 6802 632 169
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -905 950   
Investment Property   1 712 4501 712 4501 712 4501 712 450
Investment Property Fair Value Model   1 712 4501 712 4501 712 450 

Transport Operator Data

Unit 8
Address Parkrose Industrial Estate , Middlemore R
City Smethwick
Post code B662DZ
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 9th, October 2023
Free Download (9 pages)

Company search

Advertisements