Haslam Steel Fabricators Limited ALFRETON


Haslam Steel Fabricators started in year 2003 as Private Limited Company with registration number 04838293. The Haslam Steel Fabricators company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Alfreton at Unit 1 Tibshelf Business Park. Postal code: DE55 5NH.

At present there are 2 directors in the the company, namely Julie H. and Nicholas H.. In addition one secretary - Julie H. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Haslam Steel Fabricators Limited Address / Contact

Office Address Unit 1 Tibshelf Business Park
Office Address2 Sawpit Lane Industrial Tibshelf
Town Alfreton
Post code DE55 5NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04838293
Date of Incorporation Sat, 19th Jul 2003
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Julie H.

Position: Director

Appointed: 01 May 2005

Julie H.

Position: Secretary

Appointed: 31 July 2003

Nicholas H.

Position: Director

Appointed: 31 July 2003

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2003

Resigned: 22 July 2003

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 19 July 2003

Resigned: 22 July 2003

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Nicholas H. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Julie H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Nicholas H.

Notified on 18 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Julie H.

Notified on 18 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth32 16487 23598 73679 63675 780156 905223 992      
Balance Sheet
Cash Bank On Hand          217 74959 272 
Current Assets136 614162 343173 128133 085130 585244 587290 425391 793632 569358 326332 325371 009272 783
Debtors134 299160 248168 197       116 797313 691 
Net Assets Liabilities      223 992292 510512 963360 398326 408356 752283 736
Property Plant Equipment          44 05036 282 
Total Inventories          955955 
Cash Bank In Hand1001003 256          
Net Assets Liabilities Including Pension Asset Liability32 16487 23598 73679 63675 780156 905223 992      
Stocks Inventory2 2151 9951 675          
Tangible Fixed Assets38 45747 57637 072          
Reserves/Capital
Called Up Share Capital222          
Profit Loss Account Reserve32 16287 23398 734          
Shareholder Funds32 16487 23598 73679 63675 780156 905223 992      
Other
Accumulated Depreciation Impairment Property Plant Equipment          174 086184 353 
Average Number Employees During Period       998765
Creditors      94 365141 679182 41948 07744 21545 83217 362
Fixed Assets38 45747 57637 07228 92623 58837 10834 89049 24374 13458 40944 05036 28231 724
Increase From Depreciation Charge For Year Property Plant Equipment           10 267 
Net Current Assets Liabilities34057 51572 38855 60456 349135 771198 841252 973453 400313 567291 286328 086259 053
Property Plant Equipment Gross Cost          218 136220 635 
Provisions For Liabilities Balance Sheet Subtotal      5 8438 71313 55810 6658 0156 6036 028
Total Additions Including From Business Combinations Property Plant Equipment           2 499 
Total Assets Less Current Liabilities38 797105 091109 46084 53079 937172 879233 731302 216527 534371 976335 336364 368290 777
Accrued Liabilities Not Expressed Within Creditors Subtotal      9839931 0139139131 0131 013
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1422 1542 2542 5472 8142 9142 7812 8593 2503 3183 1762 9093 632
Accruals Deferred Income930945945945945983983      
Creditors Due After One Year 10 1264 603  8 7382 913      
Creditors Due Within One Year138 416106 982102 99480 02877 050111 73094 365      
Provisions For Liabilities Charges5 7036 7855 1763 9493 2126 2535 843      
Tangible Fixed Assets Additions 21 684           
Tangible Fixed Assets Cost Or Valuation113 079126 722126 722          
Tangible Fixed Assets Depreciation74 62279 14689 650          
Tangible Fixed Assets Depreciation Charged In Period 11 76110 504          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 237           
Tangible Fixed Assets Disposals 8 041           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2021
filed on: 24th, May 2022
Free Download (3 pages)

Company search

Advertisements