Steelmart International Limited WEST MIDLANDS


Founded in 1999, Steelmart International, classified under reg no. 03829753 is an active company. Currently registered at 29 Waterloo Road WV1 4DJ, West Midlands the company has been in the business for 25 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely James D. and Derek D.. In addition one secretary - Samantha M. - is with the firm. Currently 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.

Steelmart International Limited Address / Contact

Office Address 29 Waterloo Road
Office Address2 Wolverhampton
Town West Midlands
Post code WV1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03829753
Date of Incorporation Wed, 18th Aug 1999
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

James D.

Position: Director

Appointed: 01 October 2016

Samantha M.

Position: Secretary

Appointed: 26 July 2016

Derek D.

Position: Director

Appointed: 18 August 1999

Clifford R.

Position: Secretary

Appointed: 01 April 2016

Resigned: 26 July 2016

John N.

Position: Director

Appointed: 17 October 2002

Resigned: 31 July 2013

Clifford R.

Position: Director

Appointed: 17 October 2002

Resigned: 31 July 2013

John N.

Position: Secretary

Appointed: 18 August 1999

Resigned: 30 June 2015

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 August 1999

Resigned: 18 August 1999

Roy M.

Position: Director

Appointed: 18 August 1999

Resigned: 18 October 2002

Philip R.

Position: Director

Appointed: 18 August 1999

Resigned: 18 October 2002

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 18 August 1999

Resigned: 18 August 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Derek D. The abovementioned PSC and has 50,01-75% shares.

Derek D.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth180 642175 088       
Balance Sheet
Cash Bank On Hand  6 78625 6199 02710 4938 93624 37611 345
Current Assets1 078 977814 305822 653843 2101 096 374519 102452 990666 009598 358
Debtors839 801697 854709 037644 843881 603358 097313 206532 437456 549
Net Assets Liabilities  145 93531 31344 578-31 965-140 853-90 499-54 741
Other Debtors  5 9872 44648 48949 98919 90218 89422 604
Property Plant Equipment  18 12417 43216 34269 13291 61881 37574 207
Total Inventories  106 830172 748205 744150 512130 848109 196130 464
Cash Bank In Hand21 6972 330       
Net Assets Liabilities Including Pension Asset Liability180 642175 088       
Stocks Inventory217 479114 121       
Tangible Fixed Assets20 55216 259       
Reserves/Capital
Called Up Share Capital150 003150 003       
Profit Loss Account Reserve30 63925 085       
Shareholder Funds180 642175 088       
Other
Accrued Liabilities Deferred Income  5 4664 7475 6906 61415 5047 43812 759
Accumulated Depreciation Impairment Property Plant Equipment  76 06579 93385 42314 70925 36035 60346 021
Additions Other Than Through Business Combinations Property Plant Equipment   3 1764 400 33 137 3 250
Advances On Invoice Discounting Facilities       437 955308 285
Amounts Owed By Associates Joint Ventures Participating Interests       15 77766 699
Amounts Owed By Directors  39 64046 04248 489    
Amounts Owed To Other Related Parties Other Than Directors     37 72014 843  
Amounts Recoverable On Contracts  179 901153 352132 188    
Average Number Employees During Period  13131212121212
Bank Borrowings Overdrafts      3 33410 00022 553
Corporation Tax Recoverable  7 3937 3937 3936 4306 430  
Creditors  691 819826 3061 068 138620 199638 795801 215646 954
Depreciation Rate Used For Property Plant Equipment   101010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 823   
Disposals Property Plant Equipment     3 500   
Increase From Depreciation Charge For Year Property Plant Equipment   3 8685 4905 18010 65110 24310 418
Net Current Assets Liabilities1 078 977814 305130 83416 90428 236-101 097-185 805-135 206-48 596
Number Shares Issued Fully Paid  3333333
Other Creditors  308 761332 722487 735255 536238 778437 955 
Other Taxation Social Security Payable  23 72834 27941 66218 65171 19655 82935 554
Par Value Share 1 111111
Prepayments Accrued Income  27 57617 90228 02714 0999 61413 01115 038
Property Plant Equipment Gross Cost  94 18997 365101 76583 841116 978116 978120 228
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -74 071   
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 0233 023     
Total Assets Less Current Liabilities1 099 529830 564148 95834 33644 578-31 965-94 187-53 83125 611
Total Increase Decrease From Revaluations Property Plant Equipment     -14 424   
Trade Creditors Trade Payables  353 864454 558533 051301 678295 140289 993267 803
Trade Debtors Trade Receivables  448 540412 579665 506287 579277 260484 755352 208
Creditors Due After One Year915 184652 558       
Fixed Assets20 55216 259       
Number Shares Allotted 3       
Provisions For Liabilities Charges3 7032 918       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Cost Or Valuation89 17487 489       
Tangible Fixed Assets Depreciation68 62271 230       
Tangible Fixed Assets Depreciation Charged In Period 4 293       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 685       
Tangible Fixed Assets Disposals 1 685       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 5th, June 2023
Free Download (9 pages)

Company search

Advertisements