Don Valley Steel Fabricators And Engineers Limited SHEFFIELD


Founded in 1998, Don Valley Steel Fabricators And Engineers, classified under reg no. 03560872 is an active company. Currently registered at Don Valley Works S9 3XN, Sheffield the company has been in the business for 26 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 7 directors in the the company, namely Shane M., Jack S. and Adam P. and others. In addition one secretary - Jayne P. - is with the firm. As of 28 May 2024, there were 3 ex directors - Shaun H., Stephen F. and others listed below. There were no ex secretaries.

Don Valley Steel Fabricators And Engineers Limited Address / Contact

Office Address Don Valley Works
Office Address2 Bessemer Road
Town Sheffield
Post code S9 3XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03560872
Date of Incorporation Fri, 8th May 1998
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Shane M.

Position: Director

Appointed: 15 February 2024

Jack S.

Position: Director

Appointed: 15 February 2024

Adam P.

Position: Director

Appointed: 15 February 2021

Robert S.

Position: Director

Appointed: 26 January 2015

Ian H.

Position: Director

Appointed: 10 November 2006

Jayne P.

Position: Secretary

Appointed: 08 May 1998

Dennis P.

Position: Director

Appointed: 08 May 1998

Jayne P.

Position: Director

Appointed: 08 May 1998

Shaun H.

Position: Director

Appointed: 15 April 2008

Resigned: 16 May 2014

Stephen F.

Position: Director

Appointed: 27 September 2001

Resigned: 29 April 2016

Roy R.

Position: Director

Appointed: 27 September 2001

Resigned: 31 July 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1998

Resigned: 08 May 1998

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Jayne P. This PSC and has 25-50% shares. Another one in the PSC register is Dennis P. This PSC owns 25-50% shares.

Jayne P.

Notified on 5 May 2017
Nature of control: 25-50% shares

Dennis P.

Notified on 5 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth363 329292 137412 018       
Balance Sheet
Cash Bank On Hand  402 264345 716303 181337 688878 9721 085 395932 4941 323 816
Current Assets654 009612 020714 685852 895948 2321 073 1741 299 7361 890 2961 741 5282 422 837
Debtors429 281565 887298 302492 469628 141714 819398 694777 055780 9061 058 083
Net Assets Liabilities  412 017544 826569 971649 354907 7731 220 9811 228 2791 740 159
Other Debtors  20 0396 2256 20211 31944 85061 79751 40981 360
Property Plant Equipment  105 623131 532150 644144 094173 558212 833216 261 
Total Inventories  14 12014 71016 91020 66722 07027 84628 12840 938
Cash Bank In Hand211 22831 383402 263       
Net Assets Liabilities Including Pension Asset Liability363 329292 137412 018       
Stocks Inventory13 50014 75014 120       
Tangible Fixed Assets106 226106 819105 624       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve363 229292 037411 918       
Shareholder Funds363 329292 137412 018       
Other
Accumulated Depreciation Impairment Property Plant Equipment  198 256201 168213 851245 821279 475302 266328 784355 083
Additions Other Than Through Business Combinations Property Plant Equipment   55 171      
Average Number Employees During Period  2222243030333738
Creditors  7 27514 19331 16115 8629 21848 23435 000892 619
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -22 46716 171  20 96218 69720 666
Disposals Property Plant Equipment   -26 35023 350  23 13524 25025 400
Finance Lease Liabilities Present Value Total  7 27514 19311 9251 8751 875   
Increase From Depreciation Charge For Year Property Plant Equipment   25 37928 85431 97033 65443 75345 215354
Net Current Assets Liabilities281 683217 908331 569449 237475 168545 802506 737833 0051 096 7361 530 218
Other Creditors  97 37063 30173 47769 759347 408362 552123 07081 403
Other Inventories  14 12014 710      
Property Plant Equipment Gross Cost  303 879332 700364 495389 915453 033515 099545 0457 087
Provisions For Liabilities Balance Sheet Subtotal  17 90021 75024 68024 68032 84446 16349 81877 614
Taxation Social Security Payable  49 94962 492      
Total Assets Less Current Liabilities387 909324 727437 193580 769625 812689 896949 8351 315 3781 313 0971 842 773
Total Borrowings  7 27514 19349 29831 16116 93960 295  
Trade Creditors Trade Payables  181 610203 807230 135233 248166 901249 482224 438355 609
Trade Debtors Trade Receivables  274 564486 244621 939703 500353 844715 258729 497976 723
Bank Borrowings    24 00519 23615 06460 29545 00035 000
Bank Borrowings Overdrafts    19 23613 9879 21848 23435 00010 000
Fixed Assets106 226106 819105 624  144 094443 098482 373216 361312 555
Investments Fixed Assets      269 540269 540100100
Investments In Group Undertakings      269 540269 540100100
Other Taxation Social Security Payable   112 567151 315209 066270 969433 196287 284445 607
Total Additions Including From Business Combinations Property Plant Equipment    55 14525 42063 11885 20154 196147 893
Creditors Due After One Year5 94013 8667 275       
Creditors Due Within One Year372 326394 112383 116       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges18 64018 72417 900       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
Free Download (10 pages)

Company search

Advertisements