Kenrey Steels Ltd. SHEFFIELD


Kenrey Steels started in year 1990 as Private Limited Company with registration number 02471477. The Kenrey Steels company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Sheffield at Unit 27A Wharncliffe Works. Postal code: S36 2UZ.

The company has 2 directors, namely Geoffrey H., Kevin H.. Of them, Geoffrey H., Kevin H. have been with the company the longest, being appointed on 19 February 1992. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kenrey Steels Ltd. Address / Contact

Office Address Unit 27A Wharncliffe Works
Office Address2 Station Road Deepcar
Town Sheffield
Post code S36 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02471477
Date of Incorporation Mon, 19th Feb 1990
Industry Wholesale of metals and metal ores
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (157 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Geoffrey H.

Position: Director

Appointed: 19 February 1992

Kevin H.

Position: Director

Appointed: 19 February 1992

Kenneth H.

Position: Secretary

Appointed: 31 January 1999

Resigned: 08 September 2021

Kenneth H.

Position: Director

Appointed: 19 February 1992

Resigned: 31 January 1999

Betty B.

Position: Secretary

Appointed: 19 February 1992

Resigned: 31 January 1999

Betty H.

Position: Director

Appointed: 19 February 1992

Resigned: 30 March 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Geoffrey H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kevin H. This PSC owns 25-50% shares and has 25-50% voting rights.

Geoffrey H.

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

Kevin H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand237 732302 505442 791506 015607 800692 2271 008 617829 804
Current Assets566 312704 279806 620884 535897 0231 122 3541 435 6991 140 979
Debtors170 574237 905205 862193 786154 725308 467246 376164 658
Net Assets Liabilities471 552559 503632 022692 611790 317876 1481 044 560965 472
Other Debtors15 76745 64313 34611 83310 53311 01811 3378 032
Property Plant Equipment76 21878 56163 84053 96848 15342 87637 15789 076
Total Inventories158 006163 869157 967184 734134 498121 660180 706146 517
Other
Accumulated Depreciation Impairment Property Plant Equipment118 899130 772142 463153 652163 192171 573178 485197 556
Additional Provisions Increase From New Provisions Recognised 1 254-2 745   -1 0869 864
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -2 333-915   
Average Number Employees During Period 8777777
Creditors156 900208 005225 851235 638145 520280 936421 236247 659
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 2922 035     
Disposals Property Plant Equipment 8 3103 100     
Increase From Depreciation Charge For Year Property Plant Equipment 18 16513 72611 1899 5408 3816 91219 071
Net Current Assets Liabilities409 412496 274580 769648 897751 503841 4181 014 463893 320
Other Creditors5 6032 1902 2872 6032 5623 181124 01753 094
Other Taxation Social Security Payable26 30953 21047 74340 15451 33662 999108 54425 602
Property Plant Equipment Gross Cost195 117209 333206 303207 620211 345214 449215 642286 632
Provisions14 07815 33212 58710 2549 3398 1467 06016 924
Provisions For Liabilities Balance Sheet Subtotal14 07815 33212 58710 2549 3398 1467 06016 924
Total Additions Including From Business Combinations Property Plant Equipment 22 526701 3173 7253 1041 19370 990
Total Assets Less Current Liabilities485 630574 835644 609702 865799 656884 2941 051 620982 396
Trade Creditors Trade Payables124 988152 605175 821192 88191 622214 756188 675168 963
Trade Debtors Trade Receivables154 807192 262192 516181 953144 192297 449235 039156 626

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, August 2023
Free Download (7 pages)

Company search

Advertisements