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

Arford Steel Profiles Limited KINGSWINSFORD


Arford Steel Profiles started in year 2006 as Private Limited Company with registration number 05667995. The Arford Steel Profiles company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Kingswinsford at Unit 5 Dawley Trading Estate. Postal code: DY6 7AP.

At present there are 3 directors in the the firm, namely Jake T., Tina B. and Lee D.. In addition one secretary - John S. - is with the company. 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 - Adrian W. who worked with the the firm until 23 July 2009.

This company operates within the DY6 7AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1058086 . It is located at Arford Steel, Dawley Trading Estate, Kingswinford with a total of 1 cars.

Arford Steel Profiles Limited Address / Contact

Office Address Unit 5 Dawley Trading Estate
Office Address2 Stallings Lane
Town Kingswinsford
Post code DY6 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05667995
Date of Incorporation Fri, 6th Jan 2006
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Jake T.

Position: Director

Appointed: 01 August 2023

John S.

Position: Secretary

Appointed: 01 August 2023

Tina B.

Position: Director

Appointed: 06 June 2023

Lee D.

Position: Director

Appointed: 17 December 2021

Raymond B.

Position: Director

Appointed: 13 August 2021

Resigned: 31 July 2023

John K.

Position: Director

Appointed: 13 August 2021

Resigned: 31 July 2023

Christopher P.

Position: Director

Appointed: 01 October 2011

Resigned: 22 May 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 January 2006

Resigned: 06 January 2006

Adrian W.

Position: Secretary

Appointed: 06 January 2006

Resigned: 23 July 2009

Diane K.

Position: Director

Appointed: 06 January 2006

Resigned: 13 August 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2006

Resigned: 06 January 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Rbjk Holdings Limited from Paisley, Scotland. This PSC is categorised as "a company limited by shares", 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 one in the PSC register is Diane K. This PSC owns 75,01-100% shares.

Rbjk Holdings Limited

9 Glasgow Road, Paisley, PA1 3QS, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc665717
Notified on 13 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diane K.

Notified on 1 August 2016
Ceased on 13 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth330 967349 461320 005335 413124 730      
Balance Sheet
Cash Bank In Hand54 15241 34630 16031 74419 245      
Cash Bank On Hand    19 245252 18229 48313 12811 079504111 852
Current Assets915 065931 662919 000926 936547 4601 055 815725 272541 719626 719860 9021 253 139
Debtors741 598766 083749 368737 461435 465697 584582 361449 608520 818690 771941 791
Net Assets Liabilities    124 730130 82179 89517 34491 86571 000132 678
Net Assets Liabilities Including Pension Asset Liability330 967349 461320 005335 439124 730      
Other Debtors    87115 320 38121033 71524 306
Property Plant Equipment    271 623225 700201 148188 902174 031171 790137 515
Stocks Inventory119 315124 233139 472157 73192 750      
Tangible Fixed Assets99 67671 045337 486305 778271 623      
Total Inventories    92 750106 049113 42878 98394 822169 627199 496
Reserves/Capital
Called Up Share Capital80 00080 00080 00080 00080 000      
Profit Loss Account Reserve250 967269 461240 005255 43944 730      
Shareholder Funds330 967349 461320 005335 413124 730      
Other
Accrued Liabilities Deferred Income    10 52214 5649 3528 55627 922  
Accumulated Amortisation Impairment Intangible Assets    10 00010 00010 00010 00010 000  
Accumulated Depreciation Impairment Property Plant Equipment    289 843342 522371 433331 108363 803356 725394 358
Average Number Employees During Period     131212111011
Bank Borrowings    1 083      
Bank Borrowings Overdrafts    174 342483 921206 071214 851116 016241 285147 715
Bank Overdrafts    173 259483 921206 071214 851116 016241 285307 540
Creditors    70 75810 613846 52533 33316 667933 308147 715
Creditors Due After One Year40 08327 083169 751114 29670 758      
Creditors Due Within One Year643 691626 163766 730783 005623 595      
Debtors Due After One Year-100 000-100 000-100 000-37 181       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       56 794 19 553 
Disposals Property Plant Equipment       70 635 19 553 
Finance Lease Liabilities Present Value Total    70 75810 61310 61333 33316 66716 667 
Fixed Assets99 67671 045337 486305 804271 623225 700201 148188 902174 031171 790 
Increase From Depreciation Charge For Year Property Plant Equipment     52 67928 91116 46932 69612 47537 633
Intangible Assets Gross Cost    10 00010 00010 00010 00010 000  
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 000       
Net Current Assets Liabilities271 374305 499152 270143 931-76 135-84 266-121 253-138 225-82 165-72 406165 115
Number Shares Allotted 80 00080 00080 00080 000      
Other Creditors     5 1404 2102 8751 56019 16019 784
Other Taxation Social Security Payable    8 6069 60710 6976 9236 09317 07688 156
Par Value Share 1111      
Prepayments Accrued Income    13 94032 74434 60832 84732 575  
Property Plant Equipment Gross Cost    561 466568 222572 581520 010537 834528 515531 873
Secured Debts53 08391 488389 278338 834287 555      
Share Capital Allotted Called Up Paid80 00080 00080 00080 00080 000      
Tangible Fixed Assets Additions 8 750313 68429 21118 787      
Tangible Fixed Assets Cost Or Valuation246 630255 380560 227578 063561 466      
Tangible Fixed Assets Depreciation146 954184 335222 741272 259289 843      
Tangible Fixed Assets Depreciation Charged In Period 37 38140 95660 86147 718      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 55011 31730 134      
Tangible Fixed Assets Disposals  8 83711 37535 384      
Total Additions Including From Business Combinations Property Plant Equipment     6 7564 35918 06417 82410 2343 358
Total Assets Less Current Liabilities371 050376 544489 756449 735195 488141 43479 89550 67791 86699 384302 630
Total Borrowings    287 555536 989216 684264 851149 350257 952307 540
Trade Creditors Trade Payables    302 941547 955586 229416 349482 645639 120645 034
Trade Debtors Trade Receivables    420 654649 520547 753416 380488 033657 056744 729
Additional Provisions Increase From New Provisions Recognised         28 384 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          -6 147
Amounts Owed By Group Undertakings          172 756
Disposals Decrease In Amortisation Impairment Intangible Assets         10 000 
Disposals Intangible Assets         10 000 
Provisions         28 38422 237
Provisions For Liabilities Balance Sheet Subtotal         28 38422 237

Transport Operator Data

Arford Steel
Address Dawley Trading Estate , Stallings Lane
City Kingswinford
Post code DY6 7AP
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Mon, 12th Feb 2024 - the day director's appointment was terminated
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements