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

D. & A. Steering Limited BIRMINGHAM


D. & A. Steering started in year 1988 as Private Limited Company with registration number 02322434. The D. & A. Steering company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Birmingham at Unit 3 Forward Park Trading Estate. Postal code: B4 7BA.

There is a single director in the firm at the moment - Katy L., appointed on 15 April 2016. In addition, a secretary was appointed - Heather S., appointed on 30 September 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Dennis S. who worked with the the firm until 1 April 1994.

This company operates within the B4 7BA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1147986 . It is located at Unit 3, 100 Bagot Street, Birmingham with a total of 1 cars.

D. & A. Steering Limited Address / Contact

Office Address Unit 3 Forward Park Trading Estate
Office Address2 100 Bagot Street
Town Birmingham
Post code B4 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02322434
Date of Incorporation Mon, 28th Nov 1988
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Heather S.

Position: Secretary

Appointed: 30 September 2019

Katy L.

Position: Director

Appointed: 15 April 2016

Christopher L.

Position: Director

Resigned: 30 September 2019

Dennis S.

Position: Secretary

Resigned: 01 April 1994

Sandra L.

Position: Secretary

Appointed: 26 August 1994

Resigned: 30 September 2019

Sandra L.

Position: Director

Appointed: 31 March 1994

Resigned: 30 September 2019

Dennis S.

Position: Director

Appointed: 28 November 1991

Resigned: 31 March 1994

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Katy L. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Christopher L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sandra L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Katy L.

Notified on 3 September 2021
Nature of control: 75,01-100% shares

Christopher L.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Sandra L.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth178 961242 445211 337       
Balance Sheet
Cash Bank On Hand  62 18515 90418 9636 7373 10028 4626 0186 915
Current Assets240 952323 623274 087256 747304 033252 662308 798662 416707 975963 893
Debtors187 832157 825202 224231 440250 261203 498230 986448 889379 020484 485
Net Assets Liabilities  211 337189 43492 66713 883-7 401141 739255 567280 304
Other Debtors  38 50030 96733 01634 29631 722119 42766 764104 791
Property Plant Equipment  93 036135 978122 09285 44566 82257 28855 09685 348
Total Inventories  9 6789 40334 80942 42774 712185 065322 937 
Cash Bank In Hand44 981156 61162 185       
Stocks Inventory8 1399 1879 678       
Tangible Fixed Assets201 31488 64393 036       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve178 959242 443211 335       
Shareholder Funds178 961242 445211 337       
Other
Accumulated Amortisation Impairment Intangible Assets         3 033
Accumulated Depreciation Impairment Property Plant Equipment  114 956144 262172 819175 786191 967198 423217 773234 697
Average Number Employees During Period     2716142020
Bank Borrowings      9 383   
Bank Borrowings Overdrafts   26 61541 26618 4825 43240 62333 640160 928
Bank Overdrafts   26 61541 26618 482    
Creditors  31 37262 41638 39110 57125 82353 54649 944181 686
Dividends Paid  20 00020 00020 000     
Fixed Assets       57 288159 096186 315
Future Minimum Lease Payments Under Non-cancellable Operating Leases    74 442247 287186 867130 22680 90564 242
Increase From Amortisation Charge For Year Intangible Assets         3 033
Increase From Depreciation Charge For Year Property Plant Equipment   29 30631 53326 48816 18117 81219 35016 924
Intangible Assets        104 000100 967
Intangible Assets Gross Cost        104 000 
Issue Equity Instruments      9 998   
Net Current Assets Liabilities72 407197 251149 673115 8728 966-60 991-48 400137 997146 415275 675
Number Shares Issued Fully Paid   222    
Other Creditors  31 37262 41638 39110 57120 39112 92316 30420 758
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 97723 523 11 356  
Other Disposals Property Plant Equipment    2 97735 2833 25011 356  
Other Remaining Borrowings    20 84915 71025 530   
Other Taxation Social Security Payable  21 57822 97618 77839 17418 10827 12457 17049 329
Par Value Share 11111    
Profit Loss  -11 108-1 903-76 767-78 784-31 282149 140113 82824 737
Property Plant Equipment Gross Cost  207 992280 240294 912261 231258 789255 711272 869320 045
Total Additions Including From Business Combinations Property Plant Equipment   72 24817 6481 6028088 27817 15847 176
Total Assets Less Current Liabilities273 721285 894242 709251 850131 05824 45418 422195 285305 511461 990
Total Borrowings   20 84962 11534 19234 913   
Trade Creditors Trade Payables  49 10144 96660 35640 13196 676118 600178 533222 151
Trade Debtors Trade Receivables  163 725200 473217 245169 202199 264329 462312 256379 694
Creditors Due After One Year89 53340 08331 372       
Creditors Due Within One Year168 545126 372124 414       
Number Shares Allotted 22       
Provisions For Liabilities Charges5 2273 366        
Share Capital Allotted Called Up Paid222       

Transport Operator Data

Unit 3
Address 100 Bagot Street
City Birmingham
Post code B4 7BA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements