Akm Steels Limited SHEFFIELD


Founded in 1985, Akm Steels, classified under reg no. 01910100 is an active company. Currently registered at Box Mill Sheffield Road S36 6HQ, Sheffield the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Nigel B., appointed on 12 November 2019. In addition, a secretary was appointed - Harry B., appointed on 12 November 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Akm Steels Limited Address / Contact

Office Address Box Mill Sheffield Road
Office Address2 Penistone
Town Sheffield
Post code S36 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01910100
Date of Incorporation Wed, 1st May 1985
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Nigel B.

Position: Director

Appointed: 12 November 2019

Harry B.

Position: Secretary

Appointed: 12 November 2019

Mallory W.

Position: Director

Appointed: 02 May 2017

Resigned: 12 November 2019

Sonia B.

Position: Secretary

Appointed: 10 April 2002

Resigned: 12 November 2019

Sonia B.

Position: Director

Appointed: 01 June 1998

Resigned: 12 November 2019

Keith N.

Position: Director

Appointed: 01 June 1998

Resigned: 10 January 2003

Mark G.

Position: Secretary

Appointed: 01 January 1997

Resigned: 10 April 2002

George E.

Position: Director

Appointed: 01 November 1993

Resigned: 01 June 1998

Mark G.

Position: Director

Appointed: 30 September 1993

Resigned: 12 November 2019

Patricia G.

Position: Director

Appointed: 21 March 1991

Resigned: 01 January 1997

Michael G.

Position: Director

Appointed: 21 March 1991

Resigned: 30 September 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is A D Bird Stainless Limited from Sheffield, 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. Another one in the PSC register is Sonia B. This PSC owns 25-50% shares. The third one is Mark G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

A D Bird Stainless Limited

Box Mill Sheffield Road, Penistone, Sheffield, S36 6HQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 02059404
Notified on 12 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sonia B.

Notified on 6 April 2016
Ceased on 12 November 2019
Nature of control: 25-50% shares

Mark G.

Notified on 6 April 2016
Ceased on 12 November 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312020-03-312021-03-312022-03-312023-03-31
Net Worth521 254578 313      
Balance Sheet
Cash Bank In Hand167 717489 160      
Cash Bank On Hand 489 160217 851117 733435 598121 627157 81684 590
Current Assets956 3951 147 0881 049 9591 440 8951 701 5231 391 5731 730 0973 969 006
Debtors544 495443 891605 563764 605607 456565 906525 637877 179
Net Assets Liabilities 578 313594 743675 1471 133 1081 022 1811 091 916 
Net Assets Liabilities Including Pension Asset Liability521 254578 313      
Other Debtors 11 18312 46251 49933 256   
Property Plant Equipment 154 905148 54791 93273 22362 01652 54544 538
Stocks Inventory244 183214 037      
Tangible Fixed Assets110 781154 905      
Total Inventories 214 037226 545558 557658 469704 0401 046 6443 007 237
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve521 122578 181      
Shareholder Funds521 254578 313      
Other
Accrued Liabilities Deferred Income   15 1454 6764 0004 0004 600
Accumulated Depreciation Impairment Property Plant Equipment 203 010239 368131 464133 415144 622154 093162 100
Average Number Employees During Period  999522
Capital Redemption Reserve3232      
Corporation Tax Payable   154 930122 8149 40018 514129 000
Creditors 13 0743 5648 705639 232430 410690 7262 378 266
Creditors Due After One Year30 33813 074      
Creditors Due Within One Year510 235705 334      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   144 19318 190   
Disposals Property Plant Equipment   189 17419 490   
Finance Lease Liabilities Present Value Total 13 0743 5648 7056 938   
Increase From Depreciation Charge For Year Property Plant Equipment  36 35836 28920 14111 2079 4718 007
Merchandise   558 557658 469704 0401 046 6443 007 237
Net Current Assets Liabilities446 160441 754455 564591 9201 062 291961 1631 039 3711 590 740
Number Shares Allotted 34      
Number Shares Issued Fully Paid  343434343434
Other Creditors 8 01716 51215 145    
Other Taxation Social Security Payable 109 120123 324154 9303 5733 5391 1194 836
Par Value Share 1111111
Prepayments Accrued Income    10 791   
Property Plant Equipment Gross Cost 357 915387 915223 396206 638206 638206 638 
Provisions For Liabilities Balance Sheet Subtotal 5 2725 804 2 406998  
Provisions For Liabilities Charges5 3495 272      
Share Capital Allotted Called Up Paid3434      
Tangible Fixed Assets Additions 72 242      
Tangible Fixed Assets Cost Or Valuation285 673357 915      
Tangible Fixed Assets Depreciation174 892203 010      
Tangible Fixed Assets Depreciation Charged In Period 28 118      
Total Additions Including From Business Combinations Property Plant Equipment  30 00024 6552 732   
Total Assets Less Current Liabilities556 941596 659604 111683 8521 135 5141 023 1791 091 9161 635 278
Trade Creditors Trade Payables 558 865438 101667 658459 564366 592179 827355 350
Trade Debtors Trade Receivables 432 708593 101713 106563 409565 906525 637877 179
Amounts Owed To Group Undertakings     81 197457 9701 546 378
Bank Borrowings Overdrafts       330 606

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search