Steel Options Limited LONDON


Steel Options started in year 1997 as Private Limited Company with registration number 03396021. The Steel Options company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Unit 11 Orion Business Centre. Postal code: SE14 5RT.

The company has one director. Graham C., appointed on 15 July 2018. There are currently no secretaries appointed. At present 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.

Steel Options Limited Address / Contact

Office Address Unit 11 Orion Business Centre
Office Address2 Surrey Canal Road
Town London
Post code SE14 5RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03396021
Date of Incorporation Wed, 2nd Jul 1997
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Graham C.

Position: Director

Appointed: 15 July 2018

Paul C.

Position: Director

Appointed: 15 July 2018

Resigned: 01 October 2019

Graham C.

Position: Secretary

Appointed: 15 May 2000

Resigned: 03 September 2008

Philip C.

Position: Director

Appointed: 02 July 1997

Resigned: 15 July 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 1997

Resigned: 02 July 1997

Sarah H.

Position: Secretary

Appointed: 02 July 1997

Resigned: 15 May 2000

Keith E.

Position: Director

Appointed: 02 July 1997

Resigned: 01 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1997

Resigned: 02 July 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Graham C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Philip C. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Graham C.

Notified on 15 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Philip C.

Notified on 1 July 2016
Ceased on 15 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth249 941250 423241 522140 298148 870148 870162 182      
Balance Sheet
Cash Bank On Hand          187 851231 384 
Current Assets277 637267 228462 590258 804277 732277 732439 653206 486161 241166 506218 013252 638321 841
Debtors140 490172 474369 997104 09194 134212 647212 647   46 669  
Net Assets Liabilities       191 245192 311201 243219 259236 596246 318
Property Plant Equipment          150 726123 595 
Total Inventories          27 49321 254 
Cash Bank In Hand123 11480 86077 838  59 92659 926      
Net Assets Liabilities Including Pension Asset Liability249 941250 423241 522140 298148 870162 182162 182      
Stocks Inventory14 03313 89414 755154 713183 598167 080167 080      
Tangible Fixed Assets12 93410 3478 2786 6235 2995 29913 820      
Trade Debtors140 490172 474369 997104 09194 134        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve248 941249 423240 522139 298147 870147 870161 182      
Shareholder Funds249 941250 423241 522140 298148 870148 870162 182      
Other
Accumulated Depreciation Impairment Property Plant Equipment          191 939219 070 
Average Number Employees During Period        991177
Creditors       24 30937 968112 694149 480139 637176 871
Fixed Assets12 93410 3478 2786 6235 2995 29913 8209 06869 039183 812150 726123 595101 348
Increase From Depreciation Charge For Year Property Plant Equipment           27 131 
Net Current Assets Liabilities237 007240 076233 244133 675143 571148 362148 362182 177123 27314 65268 533113 001144 970
Property Plant Equipment Gross Cost          342 665342 665 
Total Assets Less Current Liabilities249 941250 423241 522140 298148 870162 182162 182191 245192 311201 243219 259236 596246 318
Trade Creditors Trade Payables          187 752139 637 
Trade Debtors Trade Receivables          46 669  
Bank Borrowings Overdrafts   19 2855 535        
Creditors Due Within One Year40 63027 152229 346125 129134 161134 161291 291      
Number Shares Allotted1 0001 0001 0001 0001 0001 000       
Par Value Share111111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions     11 97711 976      
Tangible Fixed Assets Cost Or Valuation100 439100 439100 439100 440100 440112 417112 416      
Tangible Fixed Assets Depreciation87 50590 09292 16193 81795 14195 14198 596      
Tangible Fixed Assets Depreciation Charged In Period 2 5872 0691 6551 3243 4563 455      
Trade Creditors Within One Year40 63027 152229 346105 844128 626        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, March 2024
Free Download (3 pages)

Company search

Advertisements