Steeldeck Industries Ltd LONDON


Steeldeck Industries started in year 1995 as Private Limited Company with registration number 03036771. The Steeldeck Industries company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Brentmead House. Postal code: N12 9RU. Since Mon, 11th Nov 1996 Steeldeck Industries Ltd is no longer carrying the name Tyrolese (313).

There is a single director in the firm at the moment - Philip P., appointed on 18 March 2014. In addition, a secretary was appointed - Philip P., appointed on 23 May 1995. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Shishir C. who worked with the the firm until 11 March 2003.

Steeldeck Industries Ltd Address / Contact

Office Address Brentmead House
Office Address2 Britannia Road
Town London
Post code N12 9RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036771
Date of Incorporation Wed, 22nd Mar 1995
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Philip P.

Position: Director

Appointed: 18 March 2014

Philip P.

Position: Secretary

Appointed: 23 May 1995

L Finn Co Limited

Position: Corporate Director

Appointed: 25 March 2019

Resigned: 18 May 2023

Leonard Finn & Co. Services Ltd

Position: Corporate Director

Appointed: 24 February 2014

Resigned: 25 March 2019

Niche Consultancy Limited

Position: Corporate Secretary

Appointed: 16 May 2003

Resigned: 24 November 2015

Shishir C.

Position: Secretary

Appointed: 21 November 2000

Resigned: 11 March 2003

Marion P.

Position: Director

Appointed: 23 May 1995

Resigned: 22 November 2000

Philip P.

Position: Director

Appointed: 23 May 1995

Resigned: 24 February 2014

Tyrolese (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1995

Resigned: 23 May 1995

Tyrolese (directors) Limited

Position: Corporate Nominee Director

Appointed: 22 March 1995

Resigned: 23 May 1995

Tyrolese (secretarial) Limited

Position: Corporate Nominee Director

Appointed: 22 March 1995

Resigned: 23 May 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Philip P. The abovementioned PSC and has 75,01-100% shares.

Philip P.

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

Company previous names

Tyrolese (313) November 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth171 614193 255       
Balance Sheet
Cash Bank On Hand 31 03323 9774 00315 5443 07981547 7601 336
Current Assets385 682361 984344 562297 174389 756552 576794 217526 152503 780
Debtors253 849267 615177 837191 103294 207354 358626 774359 017395 940
Net Assets Liabilities 193 255215 01799 309125 89244 531-1 368-681 638-797 055
Other Debtors 201 381162 483113 889155 869203 499441 661159 445 
Property Plant Equipment 58 49647 12137 69781 630115 355149 058120 46894 793
Total Inventories 63 336142 748102 06880 005195 139166 628119 375 
Cash Bank In Hand8 93131 033       
Intangible Fixed Assets13 66044 059       
Stocks Inventory122 90263 336       
Tangible Fixed Assets77 06458 496       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve171 612193 253       
Shareholder Funds171 614193 255       
Other
Accrued Liabilities Deferred Income       77 28879 032
Accumulated Amortisation Impairment Intangible Assets 30 64042 35054 68979 74492 723111 115127 131143 225
Accumulated Depreciation Impairment Property Plant Equipment 134 013145 723155 147166 575183 102213 663243 153268 878
Average Number Employees During Period    22222
Corporation Tax Payable 7 7368 094156     
Creditors 268 930226 341250 64042 00053 529934 00578 31647 959
Dividends Paid On Shares    62 97183 010   
Fixed Assets90 724102 55598 469      
Increase From Amortisation Charge For Year Intangible Assets  11 71012 33925 05512 97918 39216 01616 094
Increase From Depreciation Charge For Year Property Plant Equipment  11 7109 42411 42816 52730 56129 49025 725
Intangible Assets 44 05951 34855 37662 97183 010105 283107 976100 365
Intangible Assets Gross Cost 74 69993 698110 065142 715175 733216 398235 107243 590
Net Current Assets Liabilities89 23493 054118 22146 53432 552-100 305-139 788-831 766-944 254
Number Shares Issued Fully Paid    25 000 250 000  
Other Creditors  86 26839 16742 00053 529115 92178 316 
Other Taxation Social Security Payable 2 1623 73618 81311 85818 06148 66544 472124 733
Par Value Share 1  1 1  
Prepayments Accrued Income       22 24326 334
Property Plant Equipment Gross Cost 192 509192 844192 844248 205298 457362 721363 621363 671
Provisions For Liabilities Balance Sheet Subtotal 2 3541 6731 1319 261    
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 3541 673      
Total Additions Including From Business Combinations Property Plant Equipment  335 55 36150 25264 26490050
Total Assets Less Current Liabilities179 958195 609216 690139 607177 15398 060114 553-603 322-749 096
Trade Creditors Trade Payables 193 789128 243149 400252 729403 319514 947622 199186 142
Trade Debtors Trade Receivables 66 23415 35477 214138 338150 859185 113199 572200 203
Creditors Due After One Year4 084        
Creditors Due Within One Year296 448268 930       
Intangible Fixed Assets Additions 37 625       
Intangible Fixed Assets Aggregate Amortisation Impairment23 41430 640       
Intangible Fixed Assets Amortisation Charged In Period 7 226       
Intangible Fixed Assets Cost Or Valuation37 07474 699       
Number Shares Allotted 2       
Provisions For Liabilities Charges4 2602 354       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 5 221       
Tangible Fixed Assets Cost Or Valuation203 064192 509       
Tangible Fixed Assets Depreciation126 000134 013       
Tangible Fixed Assets Depreciation Charged In Period 17 327       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 314       
Tangible Fixed Assets Disposals 15 776       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, February 2024
Free Download (11 pages)

Company search

Advertisements