Central Steel Pickling Limited CRADLEY HEATH


Founded in 1983, Central Steel Pickling, classified under reg no. 01701555 is an active company. Currently registered at Nomex House B64 5PX, Cradley Heath the company has been in the business for 41 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 4 directors, namely Peter A., Karl C. and Stephen T. and others. Of them, Julie T. has been with the company the longest, being appointed on 1 April 2014 and Karl C. has been with the company for the least time - from 1 August 2016. At present there is 1 former director listed by the firm - Paul P., who left the firm on 15 November 1993. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Central Steel Pickling Limited Address / Contact

Office Address Nomex House
Office Address2 Powke Lane
Town Cradley Heath
Post code B64 5PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01701555
Date of Incorporation Tue, 22nd Feb 1983
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Peter A.

Position: Director

Resigned:

Karl C.

Position: Director

Appointed: 01 August 2016

Stephen T.

Position: Director

Appointed: 01 February 2015

Julie T.

Position: Director

Appointed: 01 April 2014

Lorraine A.

Position: Secretary

Appointed: 31 May 2008

Resigned: 30 July 2017

Kenneth T.

Position: Secretary

Appointed: 01 January 2000

Resigned: 30 May 2008

Peter A.

Position: Secretary

Appointed: 28 December 1991

Resigned: 01 August 2000

Paul P.

Position: Director

Appointed: 28 December 1991

Resigned: 15 November 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Peter A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand308 788509 415681 3241 344 4771 437 4241 457 461
Current Assets904 865921 740993 3561 881 2671 944 3862 959 943
Debtors592 847409 547309 948533 060504 0531 499 544
Net Assets Liabilities1 457 3411 492 1481 774 6272 339 4592 755 8892 689 620
Property Plant Equipment1 242 7131 195 9101 154 1061 097 423789 427186 924
Total Inventories3 2302 7782 0843 7302 9092 938
Other Debtors   117 32631 765 
Other
Amount Specific Advance Or Credit Directors   114 3707 993151 720
Amount Specific Advance Or Credit Made In Period Directors    241 083159 713
Amount Specific Advance Or Credit Repaid In Period Directors    134 706 
Accrued Liabilities Deferred Income195 141208 63956 50254 07828 87331 435
Accumulated Depreciation Impairment Property Plant Equipment1 012 6521 071 7591 092 9781 152 4531 029 589655 051
Additional Provisions Increase From New Provisions Recognised 4 073    
Amounts Owed By Group Undertakings     800 840
Average Number Employees During Period364035413432
Corporation Tax Payable28 63854 15028 741141 27881 38375 990
Creditors19 9769 554282 923563 675385 794419 780
Deferred Tax Liabilities83 77387 84689 91275 556  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 77139 888 6 040422 811
Disposals Investment Property Fair Value Model     581 241
Disposals Property Plant Equipment 5 94554 660 8 805987 700
Finance Lease Liabilities Present Value Total19 9769 5549 554   
Fixed Assets   1 097 4231 370 668186 924
Future Minimum Lease Payments Under Non-cancellable Operating Leases5605604205 1482 5744 628
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -429 22410 659
Increase From Depreciation Charge For Year Property Plant Equipment 61 87861 10759 47556 98524 433
Investment Property    581 241 
Investment Property Fair Value Model    581 241 
Net Current Assets Liabilities318 377393 638710 4331 317 5921 558 5922 540 163
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 000
Other Creditors4 8772 4082 9013 02783 7513 729
Other Taxation Social Security Payable59 83928 82825 78524 61826 01732 030
Par Value Share 11111
Prepayments Accrued Income40 98932 37563 94945 02031 76637 107
Property Plant Equipment Gross Cost2 255 3652 267 6692 247 0842 249 8761 819 016841 975
Provisions83 77387 84689 91275 556  
Provisions For Liabilities Balance Sheet Subtotal83 77387 84689 91275 556173 37137 467
Total Additions Including From Business Combinations Property Plant Equipment 18 24934 0752 7927 169 
Total Assets Less Current Liabilities1 561 0901 589 5481 864 5392 415 0152 929 2602 727 087
Trade Creditors Trade Payables139 456101 39898 039137 39068 47385 402
Trade Debtors Trade Receivables432 390375 873245 176415 734472 288509 877
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -173 80923 840
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  2 066-14 356  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Sun, 31st Jul 2022
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements