Kelvin Steels (england) Limited SOUTH YORKSHIRE


Kelvin Steels (england) started in year 2000 as Private Limited Company with registration number 03960782. The Kelvin Steels (england) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in South Yorkshire at Sheffield Road. Postal code: S60 1DX. Since 2000/04/27 Kelvin Steels (england) Limited is no longer carrying the name Rosecourt.

The firm has 2 directors, namely Arlene N., Hamish N.. Of them, Hamish N. has been with the company the longest, being appointed on 3 April 2000 and Arlene N. has been with the company for the least time - from 16 December 2022. 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 - William N. who worked with the the firm until 25 February 2022.

This company operates within the S60 1DX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1108732 . It is located at Sheffield Road, Rotherham with a total of 10 carsand 1 trailers. It has two locations in the UK.

Kelvin Steels (england) Limited Address / Contact

Office Address Sheffield Road
Office Address2 Rotherham
Town South Yorkshire
Post code S60 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960782
Date of Incorporation Mon, 27th Mar 2000
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Arlene N.

Position: Director

Appointed: 16 December 2022

Hamish N.

Position: Director

Appointed: 03 April 2000

William N.

Position: Secretary

Appointed: 03 April 2000

Resigned: 25 February 2022

Blair N.

Position: Director

Appointed: 03 April 2000

Resigned: 30 May 2020

Christina N.

Position: Director

Appointed: 03 April 2000

Resigned: 25 February 2022

Paul F.

Position: Director

Appointed: 03 April 2000

Resigned: 31 January 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Hamish N. The abovementioned PSC has significiant influence or control over the company,.

Hamish N.

Notified on 1 March 2017
Nature of control: significiant influence or control

Company previous names

Rosecourt April 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand194 484184 53148 363255 772168 460137 847162 380652 066
Current Assets2 727 0442 690 9082 965 9644 016 7173 719 9533 521 3454 213 5365 721 006
Debtors1 049 341955 1541 377 0311 268 8921 278 4501 187 8941 697 7892 205 705
Net Assets Liabilities1 137 0591 165 668979 0381 058 4511 087 9661 317 0851 870 1012 068 287
Other Debtors35 53634 63132 72545 069200 011200 799342 0836 750
Property Plant Equipment230 105189 272166 988143 198111 19685 289117 982199 839
Total Inventories1 483 2191 551 2241 540 5722 492 0532 273 0432 195 6042 353 3672 863 235
Other
Accumulated Amortisation Impairment Intangible Assets182 039182 039182 039182 039182 039182 039182 039 
Accumulated Depreciation Impairment Property Plant Equipment374 008408 841451 872479 522511 523533 689573 030615 041
Amounts Owed By Group Undertakings429 80881 281      
Amounts Owed To Group Undertakings  147 430283 745210 528391 661256 4191 206 419
Average Number Employees During Period 15152124242121
Creditors951 389870 0741 313 8652 264 7731 806 4901 371 4161 536 9333 022 405
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 000 4 764 8 308 6 642
Disposals Property Plant Equipment 6 000 7 940 13 847 17 106
Fixed Assets230 105189 272166 988143 198111 19685 289117 982199 839
Increase From Depreciation Charge For Year Property Plant Equipment 40 83343 03132 41432 00230 47439 34148 653
Intangible Assets Gross Cost182 039182 039182 039182 039182 039182 039182 039 
Net Current Assets Liabilities1 775 6551 820 8351 652 0991 751 9441 913 4632 149 9292 676 6032 698 601
Other Creditors217 539223 582238 617195 864444 153289 647366 9491 378
Other Taxation Social Security Payable170 827148 977210 338189 059137 545262 274349 211147 664
Property Plant Equipment Gross Cost604 113598 113618 860622 720622 719618 978691 012814 880
Provisions For Liabilities Balance Sheet Subtotal868 701844 439840 049836 691936 693918 133924 484830 153
Total Additions Including From Business Combinations Property Plant Equipment  20 74711 800 10 10672 034140 974
Total Assets Less Current Liabilities2 005 7602 010 1071 819 0871 895 1422 024 6592 235 2182 794 5852 898 440
Trade Creditors Trade Payables563 023497 514717 4801 596 1051 014 264427 834564 354781 697
Trade Debtors Trade Receivables583 997839 2421 344 3061 223 8231 078 439987 0951 355 7061 719 819
Accrued Liabilities      366 180710 533
Corporation Tax Payable      125 203174 714
Prepayments      329 333479 136

Transport Operator Data

Sheffield Road
City Rotherham
Post code S60 1DX
Vehicles 5
Trailers 1
Unit 11
Address Bentall Business Park
City Washington
Post code NE37 3JD
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Incorporation Officers Resolution
Small-sized company accounts made up to 2022/11/30
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements