Drywall Steel Sections Limited CRADLEY HEATH


Drywall Steel Sections started in year 2001 as Private Limited Company with registration number 04316148. The Drywall Steel Sections company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Cradley Heath at 41-44 King Street. Postal code: B64 6JH. Since January 11, 2013 Drywall Steel Sections Limited is no longer carrying the name Kmn Associates.

The company has 2 directors, namely Mayank G., Sunita G.. Of them, Sunita G. has been with the company the longest, being appointed on 2 November 2001 and Mayank G. has been with the company for the least time - from 1 November 2018. Currenlty, the company lists one former director, whose name is Rajinder G. and who left the the company on 1 September 2011. In addition, there is one former secretary - Sunita G. who worked with the the company until 16 May 2008.

Drywall Steel Sections Limited Address / Contact

Office Address 41-44 King Street
Town Cradley Heath
Post code B64 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04316148
Date of Incorporation Fri, 2nd Nov 2001
Industry Cold forming or folding
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Mayank G.

Position: Director

Appointed: 01 November 2018

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 May 2008

Sunita G.

Position: Director

Appointed: 02 November 2001

Rajinder G.

Position: Director

Appointed: 02 November 2001

Resigned: 01 September 2011

Sunita G.

Position: Secretary

Appointed: 02 November 2001

Resigned: 16 May 2008

Company Names Uk Limited

Position: Corporate Nominee Director

Appointed: 02 November 2001

Resigned: 02 November 2001

Solihull Business Services Limited

Position: Corporate Secretary

Appointed: 02 November 2001

Resigned: 02 November 2001

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Kmn Investments Limited from Wolverhampton, United Kingdom. This PSC is categorised as "a 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. The second one in the PSC register is Sunita G. This PSC . Moving on, there is Kmn Investments Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Kmn Investments Limited

The Framing Building, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 09194451
Notified on 25 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sunita G.

Notified on 2 November 2016
Ceased on 1 November 2018
Nature of control: right to appoint and remove directors

Kmn Investments Limited

148 Codsall Road Tettenhall, Wolverhampton, West Midlands, WV6 9QH, United Kingdom

Legal authority English
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 09194451
Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kmn Associates January 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth73 67272 518216 696369 753393 428       
Balance Sheet
Cash Bank On Hand    6 20427 95336 80815 087266 947858 269968 184733 353
Current Assets290 264352 364969 3621 235 570882 797955 2951 169 105936 431981 6681 677 1032 369 9852 834 377
Debtors290 245351 162869 7871 006 780662 882636 055855 977610 604533 861633 5851 341 1761 737 610
Net Assets Liabilities     487 961726 702752 778858 948926 0901 104 9311 175 420
Other Debtors    39 45442 07049 07682 57371 451102 478324 413445 953
Property Plant Equipment    858 472785 298796 810927 850785 892293 765319 384414 882
Total Inventories    213 711291 287276 320310 740180 860185 24960 625363 414
Cash Bank In Hand191 2025 00227 6966 204       
Net Assets Liabilities Including Pension Asset Liability73 67272 518216 696369 753393 428       
Stocks Inventory  94 573201 094213 711       
Tangible Fixed Assets277 069232 479341 306434 860858 472       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve73 47272 318216 496369 553393 228       
Shareholder Funds73 67272 518216 696369 753393 428       
Other
Accumulated Depreciation Impairment Property Plant Equipment    418 546564 428719 918880 026997 406703 031775 241863 973
Additions Other Than Through Business Combinations Property Plant Equipment     77 704167 000310 49845 15043 434101 829184 230
Amounts Owed By Related Parties    21 699    2 638  
Amounts Owed To Group Undertakings    76376376393 999186 500 308 512383 679
Average Number Employees During Period         212525
Bank Borrowings Overdrafts    96 78062 44237 4429 42416 667121 791  
Bank Overdrafts    96 780       
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      61 30652 11044 29362 02456 29842 224
Corporation Tax Payable      45 092     
Corporation Tax Recoverable       45 092    
Creditors    275 500415 38097 366127 604100 453232 034115 63992 454
Increase From Depreciation Charge For Year Property Plant Equipment     150 045155 489177 445146 101132 13573 21088 732
Net Current Assets Liabilities-121 647-50 973388 242457 623-112 749230 538161 791105 053290 558914 760957 959927 255
Number Shares Issued Fully Paid       200200200200200
Other Creditors    275 500352 93859 924118 180100 453110 243115 63992 454
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 162 17 33719 094426 5111 000 
Other Disposals Property Plant Equipment     4 995 19 35069 727829 9374 000 
Other Taxation Social Security Payable    45 13635 025115 21135 69880 221247 819429 257121 031
Par Value Share 1111  11111
Property Plant Equipment Gross Cost    1 277 0181 349 7271 516 7271 807 8761 783 298996 7961 094 6251 278 855
Provisions For Liabilities Balance Sheet Subtotal     112 495134 533152 521117 04950 40156 77374 263
Taxation Including Deferred Taxation Balance Sheet Subtotal      134 533152 521117 04950 40156 77374 263
Total Assets Less Current Liabilities155 522181 506729 548892 483745 7231 015 836958 6011 032 9031 076 4501 208 5251 277 3431 342 137
Trade Creditors Trade Payables    780 202578 785629 750562 390383 499453 108632 6211 369 285
Trade Debtors Trade Receivables    601 731593 985806 901528 031462 410528 4691 016 7631 291 657
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment        9 627   
Accounting Period Subsidiary 2 012          
Creditors Due After One Year81 85091 779468 463455 547275 501       
Creditors Due Within One Year411 911403 337581 120777 947995 546       
Fixed Assets277 169232 479341 306434 860        
Investments Fixed Assets100           
Number Shares Allotted 200200200200       
Percentage Subsidiary Held  100         
Provisions For Liabilities Charges 17 20944 38967 18376 794       
Secured Debts153 944163 873213 981215 095194 497       
Share Capital Allotted Called Up Paid200200200200200       
Tangible Fixed Assets Additions  150 000161 484521 121       
Tangible Fixed Assets Cost Or Valuation453 723453 723594 413755 8971 277 018       
Tangible Fixed Assets Depreciation176 654221 244253 107321 037418 546       
Tangible Fixed Assets Depreciation Charged In Period 44 59037 14767 93097 509       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 284         
Tangible Fixed Assets Disposals  9 310         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, September 2023
Free Download (11 pages)

Company search

Advertisements