Express Steels & Fabrications Limited CARDIFF


Founded in 1998, Express Steels & Fabrications, classified under reg no. 03540538 is an active company. Currently registered at Unit 16C Tremorfa Industrial CF24 5SD, Cardiff the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2005-04-26 Express Steels & Fabrications Limited is no longer carrying the name Express Fabrications.

The company has 2 directors, namely Jane S., John S.. Of them, John S. has been with the company the longest, being appointed on 3 April 1998 and Jane S. has been with the company for the least time - from 1 August 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark H. who worked with the the company until 6 September 2018.

Express Steels & Fabrications Limited Address / Contact

Office Address Unit 16C Tremorfa Industrial
Office Address2 Estate Off Rover Way
Town Cardiff
Post code CF24 5SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03540538
Date of Incorporation Fri, 3rd Apr 1998
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Jane S.

Position: Director

Appointed: 01 August 2022

John S.

Position: Director

Appointed: 03 April 1998

Joseph P.

Position: Director

Appointed: 01 April 2006

Resigned: 11 May 2007

Mark H.

Position: Director

Appointed: 03 April 1998

Resigned: 06 September 2018

Mark H.

Position: Secretary

Appointed: 03 April 1998

Resigned: 06 September 2018

Readymade Nominees Ltd

Position: Nominee Director

Appointed: 03 April 1998

Resigned: 03 April 1998

Readymade Secretaries Ltd

Position: Nominee Secretary

Appointed: 03 April 1998

Resigned: 03 April 1998

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is John S. This PSC and has 75,01-100% shares. Another one in the PSC register is Mark H. This PSC owns 25-50% shares.

John S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mark H.

Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control: 25-50% shares

Company previous names

Express Fabrications April 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand165 128329 739363 446536 190
Current Assets351 423534 516531 581699 900
Debtors184 795194 277165 635134 710
Net Assets Liabilities92 795114 520193 613265 589
Other Debtors32 33364 667  
Property Plant Equipment17 85147 23541 30832 321
Total Inventories1 50010 5002 50029 000
Other
Accumulated Depreciation Impairment Property Plant Equipment149 171143 537123 924133 739
Average Number Employees During Period6667
Bank Borrowings Overdrafts 8 87410 64810 648
Corporation Tax Payable17 60712 64932 81541 720
Creditors198 088417 130339 981438 751
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 28231 507 
Disposals Property Plant Equipment 14 90532 240 
Fixed Assets17 85147 23541 30832 321
Increase From Depreciation Charge For Year Property Plant Equipment 7 64811 8949 815
Net Current Assets Liabilities153 335117 386191 600261 149
Other Creditors57 20296 52717 79155 810
Other Taxation Social Security Payable15 43310 64522 23723 629
Property Plant Equipment Gross Cost167 022190 772165 232166 060
Provisions For Liabilities Balance Sheet Subtotal3 3918 9757 8496 141
Total Additions Including From Business Combinations Property Plant Equipment 38 6556 700828
Total Assets Less Current Liabilities171 186164 621232 908293 470
Trade Creditors Trade Payables107 846288 435256 490306 944
Trade Debtors Trade Receivables152 462129 610165 635134 710
Advances Credits Directors91 89027 24112 80344 410
Advances Credits Made In Period Directors43 966104 64954 43848 393
Advances Credits Repaid In Period Directors40 00040 00040 00080 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, May 2023
Free Download (11 pages)

Company search

Advertisements