You are here: bizstats.co.uk > a-z index > U list

U.k. Steel Exports Limited CROSS KEYS


U.k. Steel Exports started in year 1985 as Private Limited Company with registration number 01968136. The U.k. Steel Exports company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Cross Keys at North Blackvein Ind Estate. Postal code: NP11 7PX.

The firm has 2 directors, namely Richard H., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 1 November 2009 and Richard H. has been with the company for the least time - from 18 August 2016. 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 - Judith H. who worked with the the firm until 28 February 2009.

U.k. Steel Exports Limited Address / Contact

Office Address North Blackvein Ind Estate
Office Address2 Wattsville
Town Cross Keys
Post code NP11 7PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01968136
Date of Incorporation Tue, 3rd Dec 1985
Industry Wholesale of metals and metal ores
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Richard H.

Position: Director

Appointed: 18 August 2016

Richard H.

Position: Director

Appointed: 01 November 2009

Richard H.

Position: Director

Appointed: 01 January 2004

Resigned: 01 November 2009

Thomas M.

Position: Director

Appointed: 02 April 1992

Resigned: 23 February 1996

Dirk D.

Position: Director

Appointed: 02 April 1992

Resigned: 31 December 2003

Judith H.

Position: Secretary

Appointed: 02 April 1992

Resigned: 28 February 2009

Colin A.

Position: Director

Appointed: 02 April 1992

Resigned: 31 December 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Richard H. The abovementioned PSC and has 75,01-100% shares.

Richard H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand720 502847 925742 631614 909832 409858 757669 520946 729
Current Assets1 146 7121 239 4261 355 9661 614 5591 559 6491 354 9162 271 0531 771 940
Debtors426 210391 501613 335999 650725 240494 1591 601 533825 211
Net Assets Liabilities771 183769 051872 3121 045 1401 027 723999 1791 153 2621 254 292
Other Debtors38 50843 56751 09235 05556 50851 042206 70441 388
Property Plant Equipment12 3017 23923 64018 12812 6407 84049 392 
Total Inventories    2 0002 000  
Other
Amount Specific Advance Or Credit Directors    356 148 
Amount Specific Advance Or Credit Made In Period Directors    1 7438771 118 
Amount Specific Advance Or Credit Repaid In Period Directors    1 3871 233970148
Accrued Liabilities Deferred Income22 79032 710      
Accumulated Depreciation Impairment Property Plant Equipment41 92447 23632 61938 53144 38150 26933 50513 847
Average Number Employees During Period 7777666
Corporation Tax Payable 16 553      
Corporation Tax Recoverable2 3532 353      
Creditors1 017477 6144 9431 495544 566363 57715 805545 690
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 604   24 190 
Disposals Property Plant Equipment  25 604   27 226 
Finance Lease Liabilities Present Value Total1 0171 0174 9431 4951 495 15 8058 830
Increase Decrease In Property Plant Equipment  19 236     
Increase From Depreciation Charge For Year Property Plant Equipment 5 3125 9875 9125 8505 8887 42610 500
Net Current Assets Liabilities759 899761 812853 6151 028 5071 015 083991 3391 125 2421 226 250
Other Creditors2 69564 86229 94439 9021 9969 73676 87324 600
Other Taxation Social Security Payable1 1681 16826 07455 27611 3307 22645 52240 314
Prepayments13 4976 415      
Property Plant Equipment Gross Cost54 22554 47556 25956 65957 02158 10982 89783 506
Provisions For Liabilities Balance Sheet Subtotal      5 5673 784
Recoverable Value-added Tax20 30131 431      
Total Additions Including From Business Combinations Property Plant Equipment 25027 3884003621 08852 014609
Total Assets Less Current Liabilities772 200769 051877 2551 046 6351 027 723999 1791 174 6341 265 051
Trade Creditors Trade Payables309 109394 014443 082487 426529 745346 6151 015 026471 946
Trade Debtors Trade Receivables351 551347 934562 243964 595668 732443 1171 394 829783 823

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, September 2023
Free Download (10 pages)

Company search

Advertisements