North West Steel Limited PETERBOROUGH


North West Steel started in year 1988 as Private Limited Company with registration number 02270027. The North West Steel company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Peterborough at 1 Fenlake Business Centre. Postal code: PE1 5BQ.

The company has 3 directors, namely Jean R., Clinton T. and John R.. Of them, John R. has been with the company the longest, being appointed on 1 May 1996 and Jean R. and Clinton T. have been with the company for the least time - from 8 September 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Charles D. who worked with the the company until 2 May 1996.

This company operates within the WA2 8QW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0292063 . It is located at Mill Lane, Winwick, Warrington with a total of 8 carsand 6 trailers.

North West Steel Limited Address / Contact

Office Address 1 Fenlake Business Centre
Office Address2 Fengate
Town Peterborough
Post code PE1 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02270027
Date of Incorporation Wed, 22nd Jun 1988
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Jean R.

Position: Director

Appointed: 08 September 2014

Clinton T.

Position: Director

Appointed: 08 September 2014

John R.

Position: Director

Appointed: 01 May 1996

Charles D.

Position: Secretary

Resigned: 02 May 1996

Haydon W.

Position: Director

Appointed: 01 May 1996

Resigned: 06 June 2014

Haydon W.

Position: Secretary

Appointed: 01 May 1996

Resigned: 06 June 2014

Charles D.

Position: Director

Appointed: 31 December 1990

Resigned: 01 May 1996

John B.

Position: Director

Appointed: 31 December 1990

Resigned: 01 May 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is John R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 982 1751 932 1826 936 9098 562 546
Current Assets9 089 4329 096 24012 617 59216 624 977
Debtors5 617 9476 605 7743 608 9576 040 225
Net Assets Liabilities6 150 1397 392 02910 730 76313 684 264
Other Debtors2 847 2823 502 0701 224 0731 770 206
Property Plant Equipment399 067522 674605 055866 086
Total Inventories489 310558 2842 071 7262 022 206
Other
Audit Fees Expenses11 15011 480  
Fees For Non-audit Services1481 035  
Company Contributions To Money Purchase Plans Directors10 00010 000  
Director Remuneration359 952420 000  
Accrued Liabilities274 651102 71212 250246 250
Accumulated Depreciation Impairment Property Plant Equipment6 67712 145946 5131 095 323
Amounts Owed By Group Undertakings392 689320 300 418 789
Applicable Tax Rate2019  
Bank Borrowings1 070 000500 000  
Bank Borrowings Overdrafts1 070 000500 000  
Comprehensive Income Expense2 644 9771 426 8902 315 1272 953 501
Corporation Tax Payable358 062318 057543 110625 358
Creditors30 771119 20568 123280 054
Current Tax For Period358 062318 057  
Depreciation Expense Property Plant Equipment31 41931 032  
Dividends Paid250 000185 000150 000 
Dividends Paid On Shares Final250 000185 000  
Finance Lease Liabilities Present Value Total30 771119 20597 595116 933
Finance Lease Payments Owing Minimum Gross60 12563 243104 376138 590
Fixed Assets646 700770 307852 6881 113 719
Future Finance Charges On Finance Leases2 5177 2056 78121 657
Gain Loss On Disposals Property Plant Equipment3 68617 116  
Increase Decrease In Property Plant Equipment 178 076  
Increase From Depreciation Charge For Year Property Plant Equipment 5 468 168 904
Interest Expense On Bank Overdrafts37 80030 197  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 7685 175  
Interest Payable Similar Charges Finance Costs41 56835 372  
Investment Property247 533247 533247 533247 533
Investment Property Fair Value Model247 533 247 533 
Investments Fixed Assets100100100100
Investments In Group Undertakings100100100100
Merchandise489 310558 2842 071 7262 022 206
Net Assets Liabilities Subsidiaries-3 26865 997  
Net Current Assets Liabilities5 544 7376 782 94410 016 53912 969 911
Number Shares Issued Fully Paid 100 100
Other Creditors1 0621 1013 6924 516
Other Deferred Tax Expense Credit-1 57822 236  
Other Taxation Social Security Payable1 059 949544 729802 6321 241 022
Percentage Class Share Held In Subsidiary 100 100
Prepayments Accrued Income24 13221 04330 98427 729
Profit Loss2 593 4081 426 8902 283 5232 953 501
Profit Loss On Ordinary Activities Before Tax2 949 8921 755 572  
Profit Loss Subsidiaries-51 569-69 165  
Property Plant Equipment Gross Cost34 02034 0201 551 5681 961 409
Provisions10 52742 01770 341119 312
Provisions For Liabilities Balance Sheet Subtotal10 52742 01770 341119 312
Tax Expense Credit Applicable Tax Rate589 978333 559  
Tax Tax Credit On Profit Or Loss On Ordinary Activities356 484340 293  
Total Assets Less Current Liabilities6 191 4377 553 25110 869 22714 083 630
Total Operating Lease Payments13 7154 456  
Trade Creditors Trade Payables505 400605 6591 141 7741 420 987
Trade Debtors Trade Receivables2 311 5292 352 8072 247 6402 324 630
Turnover Revenue10 979 14413 231 205  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   48 971
Average Number Employees During Period  2026
Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 094
Disposals Property Plant Equipment   59 490
Total Additions Including From Business Combinations Property Plant Equipment   469 331

Transport Operator Data

Mill Lane
Address Winwick
City Warrington
Post code WA2 8QW
Vehicles 8
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 1st, June 2023
Free Download (26 pages)

Company search

Advertisements