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

W.d. Steel Co. Limited SHEFFIELD


Founded in 1974, W.d. Steel, classified under reg no. 01165220 is an active company. Currently registered at 4 Downgate Drive S4 8BU, Sheffield the company has been in the business for fifty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Christopher L., Nigel L.. Of them, Christopher L., Nigel L. have been with the company the longest, being appointed on 31 March 2014. 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 - Julie T. who worked with the the firm until 31 March 2014.

W.d. Steel Co. Limited Address / Contact

Office Address 4 Downgate Drive
Town Sheffield
Post code S4 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01165220
Date of Incorporation Mon, 1st Apr 1974
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Christopher L.

Position: Director

Appointed: 31 March 2014

Nigel L.

Position: Director

Appointed: 31 March 2014

Julie T.

Position: Director

Appointed: 01 January 1995

Resigned: 31 March 2014

Julie T.

Position: Secretary

Appointed: 28 November 1991

Resigned: 31 March 2014

Stanley E.

Position: Director

Appointed: 28 November 1991

Resigned: 31 March 2014

Walter L.

Position: Director

Appointed: 28 November 1991

Resigned: 31 December 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Christopher L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Nigel L. This PSC has significiant influence or control over the company,.

Christopher L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nigel L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 59521 59521 595
Current Assets22 37422 37422 374
Debtors779779779
Net Assets Liabilities86 60384 80383 003
Other Debtors779779779
Property Plant Equipment80 10078 30076 500
Other
Accumulated Depreciation Impairment Property Plant Equipment9 90011 70013 500
Amounts Owed To Other Related Parties Other Than Directors11 82211 822 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment21 16220 68620 210
Creditors11 82211 82211 822
Depreciation Rate Used For Property Plant Equipment 22
Increase From Depreciation Charge For Year Property Plant Equipment 1 8001 800
Net Current Assets Liabilities10 55210 55210 552
Property Plant Equipment Gross Cost 90 00090 000
Taxation Including Deferred Taxation Balance Sheet Subtotal4 0494 0494 049
Total Assets Less Current Liabilities90 65288 85287 052

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (9 pages)

Company search

Advertisements