Warwick Steel Structures Limited WEST MIDLANDS


Warwick Steel Structures started in year 2002 as Private Limited Company with registration number 04615548. The Warwick Steel Structures company has been functioning successfully for 22 years now and its status is active. The firm's office is based in West Midlands at Sovereign House, 12 Warwick. Postal code: CV5 6ET.

The firm has one director. Darren P., appointed on 9 January 2024. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Tony L., who left the firm on 9 January 2024. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Warwick Steel Structures Limited Address / Contact

Office Address Sovereign House, 12 Warwick
Office Address2 Street, Coventry
Town West Midlands
Post code CV5 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04615548
Date of Incorporation Thu, 12th Dec 2002
Industry Casting of steel
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (214 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Darren P.

Position: Director

Appointed: 09 January 2024

Sue L.

Position: Secretary

Appointed: 15 August 2003

Resigned: 09 January 2024

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2002

Resigned: 12 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 December 2002

Resigned: 12 December 2002

Tony L.

Position: Director

Appointed: 12 December 2002

Resigned: 09 January 2024

Jeremy L.

Position: Secretary

Appointed: 12 December 2002

Resigned: 15 August 2003

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Phoenix Steel Enterprises Limited from Newbury, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Warwick Steel Holdings Limited that entered Coventry, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tony L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Phoenix Steel Enterprises Limited

62 Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies House
Registration number 15236848
Notified on 9 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Warwick Steel Holdings Limited

Sovereign House 12 Warwick Street, Coventry, CV5 6ET, England

Legal authority Linited Companies Act 2000
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05365971
Notified on 23 May 2023
Ceased on 9 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tony L.

Notified on 1 July 2016
Ceased on 23 May 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth35 86029 56030 91334 197110 762       
Balance Sheet
Cash Bank In Hand1 2141 8661 7122 77058 438       
Cash Bank On Hand    58 438183 57471 39341 51084 29888 178217 255293 819
Current Assets402 853358 222221 789237 185463 403611 071470 553879 949801 090675 332751 959945 843
Debtors362 649341 756207 077174 915387 365387 337338 231737 270644 914512 319450 313429 898
Net Assets Liabilities    110 762244 311279 802324 416406 290371 500488 408481 355
Net Assets Liabilities Including Pension Asset Liability 29 56030 91334 197110 762       
Property Plant Equipment    77 582148 104181 459300 237277 590330 126311 122228 837
Stocks Inventory38 99014 60013 00059 50017 600       
Tangible Fixed Assets4 00013 33920 88659 68277 582       
Total Inventories    17 60028 78041 76468 23734 20038 24049 350164 590
Other Debtors        144 58370 43340 86210 221
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve35 85929 55930 91234 196110 761       
Shareholder Funds35 86029 56030 91334 197110 762       
Other
Amount Specific Advance Or Credit Directors   10 46013 27717 56117 30023 92728 71722 360  
Amount Specific Advance Or Credit Made In Period Directors    2 8174 2843 33910 2274 7902 673  
Amount Specific Advance Or Credit Repaid In Period Directors      3 6003 600 9 03022 360 
Accrued Liabilities Not Expressed Within Creditors Subtotal    8 48483 62352 24685 59565 55054 52266 72287 338
Accumulated Depreciation Impairment Property Plant Equipment    28 22054 626117 081165 449250 017320 69732 496435 453
Average Number Employees During Period    1416161514151414
Creditors    14 2707 453286 68028 78918 1816 904454 295567 121
Creditors Due After One Year    14 270       
Creditors Due Within One Year370 993342 001207 676251 366404 638       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 5601 52314 810 8 98442 87510 958
Disposals Property Plant Equipment     3 3002 62514 810 14 12598 00013 331
Increase From Depreciation Charge For Year Property Plant Equipment     27 96663 97863 17884 56879 66479 96488 625
Net Current Assets Liabilities31 86016 22114 113-14 18158 765213 115183 873195 132264 728159 409297 664378 722
Number Shares Allotted 1111       
Number Shares Issued Fully Paid     1111111
Par Value Share 11111111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    20 75111 38019 16532 93237 67836 59535 04157 536
Property Plant Equipment Gross Cost    105 802202 730298 540465 686527 60760 00060 000664 290
Provisions For Liabilities Balance Sheet Subtotal    11 31525 83233 28456 56952 29756 60953 65638 866
Provisions For Liabilities Charges  4 08611 30411 315       
Secured Debts62 01384 50683 40346 86820 452       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 11 38910 14843 49033 255       
Tangible Fixed Assets Cost Or Valuation7 52018 90929 05772 547105 802       
Tangible Fixed Assets Depreciation3 5205 5708 17112 86528 220       
Tangible Fixed Assets Depreciation Charged In Period 2 0502 6014 69415 355       
Total Additions Including From Business Combinations Property Plant Equipment     100 22898 435181 95661 921137 341116 0858 713
Total Assets Less Current Liabilities35 86029 56034 99945 501144 831361 219365 332495 369542 318489 535608 786607 559
Advances Credits Directors11 24611 2339 17410 46013 277       
Advances Credits Made In Period Directors8 3595 5471 0411 286        
Advances Credits Repaid In Period Directors 5 5603 100         
Amounts Owed By Group Undertakings        38 4913 991  
Amounts Owed To Group Undertakings          6 00976
Amounts Recoverable On Contracts           236 500
Finance Lease Liabilities Present Value Total       28 78918 18111 2776 903 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        62 87662 87667 47863 197
Other Creditors        63 46663 59938 1971 743
Other Taxation Social Security Payable        84 339125 81676 007117 139
Trade Creditors Trade Payables        377 949315 231327 179448 163
Trade Debtors Trade Receivables        461 840437 895409 451183 177

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 18th January 2024. New Address: 62 Bartholomew Street Newbury Berkshire RG14 7BE. Previous address: Sovereign House, 12 Warwick Street, Coventry West Midlands CV5 6ET
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements