A1 Sheet Metal Flues Limited NEAR NEWARK


A1 Sheet Metal Flues started in year 1976 as Private Limited Company with registration number 01260404. The A1 Sheet Metal Flues company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Near Newark at Maun Way. Postal code: NG22 9ZD.

At present there are 3 directors in the the firm, namely Alberto P., Roberto C. and John H.. In addition one secretary - John H. - is with the company. As of 25 April 2024, there were 6 ex directors - Keith M., Tracy D. and others listed below. There were no ex secretaries.

A1 Sheet Metal Flues Limited Address / Contact

Office Address Maun Way
Office Address2 Boughton Industrial Estate
Town Near Newark
Post code NG22 9ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01260404
Date of Incorporation Wed, 26th May 1976
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

John H.

Position: Secretary

Appointed: 22 December 2023

Alberto P.

Position: Director

Appointed: 22 December 2023

Roberto C.

Position: Director

Appointed: 22 December 2023

John H.

Position: Director

Appointed: 17 May 2013

Janice M.

Position: Secretary

Resigned: 22 December 2023

Keith M.

Position: Director

Resigned: 12 November 2021

Tracy D.

Position: Director

Appointed: 17 May 2013

Resigned: 06 September 2019

Richard P.

Position: Director

Appointed: 01 December 1993

Resigned: 06 April 2012

Brian A.

Position: Director

Appointed: 01 December 1993

Resigned: 31 March 1997

Janice M.

Position: Director

Appointed: 01 December 1993

Resigned: 22 December 2023

Anthony B.

Position: Director

Appointed: 23 November 1991

Resigned: 25 February 2013

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As we established, there is Expo Inox Spa from 27020, Italy. This PSC is classified as "a società per azioni", 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. Another one in the PSC register is John H. This PSC has significiant influence or control over the company,. The third one is Janice M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Expo Inox Spa

Viale Artigianato 6 Borgo San Siro, 27020, Pavia (Pv), Italy

Legal authority Articles 2325-2451 Of Italian Civil Code
Legal form Società Per Azioni
Country registered Italy
Place registered Italy
Registration number 01541720189
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: significiant influence or control

Janice M.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Keith M.

Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Tracy-Jane D.

Notified on 6 April 2016
Ceased on 24 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand59 5731 108
Current Assets2 064 8061 748 224
Debtors1 580 5411 122 131
Net Assets Liabilities2 678 4872 310 663
Other Debtors220 21792 766
Property Plant Equipment2 037 8941 823 643
Total Inventories424 692624 985
Other
Accumulated Depreciation Impairment Property Plant Equipment3 450 1332 669 103
Amounts Owed To Other Related Parties Other Than Directors2 855 
Average Number Employees During Period9185
Bank Borrowings Overdrafts21 486247 268
Creditors1 306 9091 224 008
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 866 103
Disposals Property Plant Equipment 995 281
Finance Lease Liabilities Present Value Total8 33537 196
Increase From Depreciation Charge For Year Property Plant Equipment 85 073
Net Current Assets Liabilities757 897524 216
Other Creditors76 50288 440
Other Taxation Social Security Payable49 58847 775
Property Plant Equipment Gross Cost5 488 0274 492 746
Provisions For Liabilities Balance Sheet Subtotal108 969 
Total Assets Less Current Liabilities2 795 7912 347 859
Trade Creditors Trade Payables1 155 451826 963
Trade Debtors Trade Receivables1 360 3241 029 365
Unpaid Contributions To Pension Schemes1 02713 562

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (10 pages)

Company search

Advertisements