You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 - Off Sheet Metal Company Limited RAVENSTHORPE DEWSBURY


1 - Off Sheet Metal Company Limited is a private limited company that can be found at Low Mills Trading Estate, Low Mills Lane, Ravensthorpe Dewsbury WF13 3LX. Its total net worth is estimated to be 47103 pounds, while the fixed assets belonging to the company come to 17816 pounds. Incorporated on 1996-05-28, this 27-year-old company is run by 2 directors and 1 secretary.
Director Louise H., appointed on 31 March 2020. Director James H., appointed on 28 May 1996.
Switching the focus to secretaries, we can name: Louise H., appointed on 30 March 2020.
The company is officially classified as "manufacture of other fabricated metal products n.e.c." (SIC: 25990), "manufacture of metal structures and parts of structures" (Standard Industrial Classification code: 25110).
The last confirmation statement was sent on 2023-05-17 and the due date for the following filing is 2024-05-31. Additionally, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

1 - Off Sheet Metal Company Limited Address / Contact

Office Address Low Mills Trading Estate
Office Address2 Low Mills Lane
Town Ravensthorpe Dewsbury
Post code WF13 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03204179
Date of Incorporation Tue, 28th May 1996
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Louise H.

Position: Director

Appointed: 31 March 2020

Louise H.

Position: Secretary

Appointed: 30 March 2020

James H.

Position: Director

Appointed: 28 May 1996

Janet H.

Position: Secretary

Appointed: 28 May 1996

Resigned: 31 March 2020

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1996

Resigned: 28 May 1996

Jim H.

Position: Director

Appointed: 28 May 1996

Resigned: 05 October 2013

Janet H.

Position: Director

Appointed: 28 May 1996

Resigned: 31 March 2020

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 May 1996

Resigned: 28 May 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Louise H. This PSC and has 25-50% shares. The second entity in the persons with significant control register is James H. This PSC owns 50,01-75% shares and has 25-50% voting rights. Moving on, there is Janet H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise H.

Notified on 15 March 2024
Nature of control: 25-50% shares

James H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Janet H.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth47 10348 12225 445        
Balance Sheet
Cash Bank On Hand   69 86070 54457 10196 016    
Current Assets84 80074 64042 186102 716115 981101 817131 004108 85486 88697 17175 652
Debtors50 82235 88225 69531 85644 43743 71635 867    
Net Assets Liabilities   63 83481 21061 62583 24287 30065 61469 66195 329
Other Debtors   1 7672 3457131 880    
Property Plant Equipment   7 8117 6329 0728 700    
Total Inventories   1 0001 0001 0001 000    
Cash Bank In Hand32 97837 75815 491        
Net Assets Liabilities Including Pension Asset Liability47 10348 12225 445        
Stocks Inventory1 0001 0001 000        
Tangible Fixed Assets17 81614 85213 234        
Reserves/Capital
Called Up Share Capital1 1001 1001 100        
Profit Loss Account Reserve46 00347 02224 345        
Shareholder Funds47 10348 12225 445        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 500960-847-84721 053
Accumulated Depreciation Impairment Property Plant Equipment   53 07854 44356 03857 767    
Average Number Employees During Period    4444333
Corporation Tax Payable   9 4138 831      
Creditors   45 56941 43047 97254 54129 96119 25211 22831 287
Fixed Assets17 81614 85213 234   8 69927 66421 69617 19568 407
Increase From Depreciation Charge For Year Property Plant Equipment    1 3661 5951 729    
Net Current Assets Liabilities31 76635 27114 06357 14774 55153 84578 34280 59664 01764 54137 156
Other Creditors    11 45831 85829 532    
Other Taxation Social Security Payable   11 78413 72212 80822 805    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 8791 7033 3713 3702 228
Property Plant Equipment Gross Cost   60 88962 07565 11066 467    
Provisions For Liabilities Balance Sheet Subtotal   1 1249731 2921 299    
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 124973      
Total Additions Including From Business Combinations Property Plant Equipment    1 1873 0351 356    
Total Assets Less Current Liabilities49 58250 12327 29764 95882 18362 91787 041108 26085 71381 736105 563
Trade Creditors Trade Payables   5 7217 4193 3064 704    
Trade Debtors Trade Receivables   30 08942 09243 00333 987    
Creditors Due Within One Year53 03439 36928 123        
Number Shares Allotted 100100        
Par Value Share 11        
Provisions For Liabilities Charges2 4792 0011 852        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions  850        
Tangible Fixed Assets Cost Or Valuation66 09266 09260 889        
Tangible Fixed Assets Depreciation48 27651 24047 655        
Tangible Fixed Assets Depreciation Charged In Period 2 9642 468        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 053        
Tangible Fixed Assets Disposals  6 053        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st July 2023
filed on: 6th, March 2024
Free Download (6 pages)

Company search

Advertisements