Coseley Steel Services Limited BILSTON


Coseley Steel Services started in year 1975 as Private Limited Company with registration number 01199594. The Coseley Steel Services company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Bilston at Webb Street. Postal code: WV14 8XL.

The firm has 3 directors, namely Christine W., Paul W. and Joseph W.. Of them, Christine W., Paul W., Joseph W. have been with the company the longest, being appointed on 26 December 1991. As of 9 June 2024, there were 2 ex directors - Anthony W., Joseph W. and others listed below. There were no ex secretaries.

Coseley Steel Services Limited Address / Contact

Office Address Webb Street
Office Address2 Coseley
Town Bilston
Post code WV14 8XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01199594
Date of Incorporation Mon, 10th Feb 1975
Industry Activities of head offices
End of financial Year 30th April
Company age 49 years old
Account next due date Fri, 31st Jan 2025 (236 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Christine W.

Position: Secretary

Resigned:

Christine W.

Position: Director

Appointed: 26 December 1991

Paul W.

Position: Director

Appointed: 26 December 1991

Joseph W.

Position: Director

Appointed: 26 December 1991

Anthony W.

Position: Director

Resigned: 07 December 2021

Joseph W.

Position: Director

Appointed: 26 December 1991

Resigned: 29 May 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Joseph W. The abovementioned PSC and has 25-50% shares.

Joseph W.

Notified on 26 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand31 16231 13731 10453 000102 938103 095
Current Assets473 842326 324303 313277 904249 736212 335
Debtors442 680295 187272 209224 904146 798109 240
Net Assets Liabilities634 437562 953471 758392 684325 884296 924
Other Debtors 21 74721 747   
Property Plant Equipment483 587513 196437 955370 252312 600309 536
Other
Accumulated Depreciation Impairment Property Plant Equipment363 891445 148524 790592 493655 711676 269
Amounts Owed By Group Undertakings Participating Interests442 680273 440250 462224 904146 798109 240
Average Number Employees During Period   443
Corporation Tax Payable22 559     
Creditors289 660253 235256 178252 140236 453222 640
Depreciation Rate Used For Property Plant Equipment 1010101010
Fixed Assets483 588513 197437 956370 253312 601309 537
Increase From Depreciation Charge For Year Property Plant Equipment 81 25779 64267 70363 21820 559
Investments111111
Investments Fixed Assets111111
Investments In Group Undertakings Participating Interests111111
Net Current Assets Liabilities184 18273 08947 13525 76413 283-10 305
Other Creditors267 101253 235256 178252 140236 453222 640
Par Value Share 11111
Property Plant Equipment Gross Cost847 478958 344962 745962 745968 310985 805
Total Additions Including From Business Combinations Property Plant Equipment    5 56617 495
Total Assets Less Current Liabilities667 770586 286485 091396 017325 884299 232

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 23rd, October 2023
Free Download (11 pages)

Company search

Advertisements