European Steelcraft Limited WALSALL


European Steelcraft started in year 1998 as Private Limited Company with registration number 03629808. The European Steelcraft company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Walsall at Industrial House Units 31 & 32. Postal code: WS8 7DG.

At present there are 3 directors in the the firm, namely Craig N., Arran N. and David N.. In addition one secretary - Lynn N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

European Steelcraft Limited Address / Contact

Office Address Industrial House Units 31 & 32
Office Address2 Maybrook Industrial Estate Maybrook Road
Town Walsall
Post code WS8 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03629808
Date of Incorporation Thu, 10th Sep 1998
Industry Manufacture of metal structures and parts of structures
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 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

Craig N.

Position: Director

Appointed: 31 August 2011

Arran N.

Position: Director

Appointed: 04 April 2008

Lynn N.

Position: Secretary

Appointed: 17 December 2004

David N.

Position: Director

Appointed: 10 September 1998

Edward B.

Position: Director

Appointed: 31 May 2006

Resigned: 31 August 2011

Kevin A.

Position: Director

Appointed: 03 November 2003

Resigned: 24 April 2006

Nigel R.

Position: Director

Appointed: 11 August 2003

Resigned: 24 December 2007

Nigel R.

Position: Secretary

Appointed: 11 August 2003

Resigned: 17 December 2004

Lynn N.

Position: Secretary

Appointed: 10 September 1998

Resigned: 10 August 2003

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 10 September 1998

Resigned: 10 September 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1998

Resigned: 10 September 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is European Industrial Group Ltd from Walsall, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

European Industrial Group Ltd

Industrial House, Unit 31 & 32 Maybrook Industrial Estate, Maybrook Road, Walsall, WS8 7DG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Enland & Wales
Registration number 04138085
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand3 582535 254263 468
Current Assets2 890 3073 069 1372 754 091
Debtors2 886 7252 533 8832 490 623
Other Debtors14 850100101
Property Plant Equipment107 56586 05268 842
Other
Accumulated Depreciation Impairment Property Plant Equipment624 091645 604453 158
Amounts Owed By Related Parties2 859 2172 522 3182 478 883
Amounts Owed To Group Undertakings304 625304 625 
Average Number Employees During Period333
Corporation Tax Payable86 37190 59493 401
Creditors673 490683 207221 245
Current Tax For Period86 33389 48790 503
Deferred Tax Asset Debtors12 65811 46511 639
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 3571 193-174
Dividends Paid210 150220 483248 150
Dividends Paid On Shares Interim210 150220 483248 150
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 00059 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -203
Increase From Depreciation Charge For Year Property Plant Equipment 21 51317 210
Net Current Assets Liabilities2 216 8172 385 9302 532 846
Other Creditors53 18955 5147 668
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  209 656
Other Disposals Property Plant Equipment  209 656
Other Taxation Social Security Payable227 007230 095116 014
Profit Loss351 965368 083377 856
Property Plant Equipment Gross Cost731 656731 656522 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities87 69090 68090 126
Total Assets Less Current Liabilities2 324 3822 471 9822 601 688
Total Current Tax Expense Credit 89 48790 300
Trade Creditors Trade Payables2 2982 3794 162

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (11 pages)

Company search

Advertisements