Nottingham Steel Supplies Limited NOTTINGHAM


Nottingham Steel Supplies started in year 1992 as Private Limited Company with registration number 02709458. The Nottingham Steel Supplies company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Nottingham at Private Road No 2. Postal code: NG4 2JR.

The company has 2 directors, namely Benjamin W., Adam G.. Of them, Adam G. has been with the company the longest, being appointed on 6 February 2013 and Benjamin W. has been with the company for the least time - from 20 July 2017. At the moment 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.

This company operates within the NG4 2JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0218601 . It is located at Nottingham Steel Supplies Ltd, Private Road 2 No 2, Nottingham with a total of 2 carsand 1 trailers.

Nottingham Steel Supplies Limited Address / Contact

Office Address Private Road No 2
Office Address2 Colwick Industrial Estate
Town Nottingham
Post code NG4 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709458
Date of Incorporation Fri, 24th Apr 1992
Industry Wholesale of metals and metal ores
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Benjamin W.

Position: Director

Appointed: 20 July 2017

Adam G.

Position: Director

Appointed: 06 February 2013

Philip H.

Position: Director

Appointed: 19 February 2017

Resigned: 04 March 2022

Glynne M.

Position: Director

Appointed: 01 October 2015

Resigned: 31 December 2021

Philip H.

Position: Director

Appointed: 01 April 2014

Resigned: 12 January 2017

Lee J.

Position: Director

Appointed: 20 June 2008

Resigned: 15 February 2012

Philip H.

Position: Secretary

Appointed: 24 December 2004

Resigned: 12 January 2017

Martin R.

Position: Secretary

Appointed: 01 March 2002

Resigned: 24 December 2004

Paul W.

Position: Secretary

Appointed: 31 March 1999

Resigned: 01 March 2002

Valerie H.

Position: Secretary

Appointed: 02 April 1997

Resigned: 31 March 1999

June M.

Position: Secretary

Appointed: 24 April 1992

Resigned: 02 April 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1992

Resigned: 24 April 1992

Glynne M.

Position: Director

Appointed: 24 April 1992

Resigned: 01 April 2014

London Law Services Limited

Position: Nominee Director

Appointed: 24 April 1992

Resigned: 24 April 1992

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Benjamin W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Adam G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Glynne M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Benjamin W.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Adam G.

Notified on 1 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Glynne M.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand143 331179 877105 086
Current Assets371 801460 643538 523
Debtors170 447190 311325 399
Net Assets Liabilities100 29495 357154 938
Other Debtors120 02578 02785 208
Property Plant Equipment33 29223 98347 907
Total Inventories58 02390 455108 038
Other
Accumulated Depreciation Impairment Property Plant Equipment166 654176 082186 232
Additions Other Than Through Business Combinations Property Plant Equipment 11934 074
Average Number Employees During Period9911
Bank Borrowings Overdrafts50 00049 16739 061
Corporation Tax Payable10 91147 742 
Creditors50 00049 16739 061
Future Minimum Lease Payments Under Non-cancellable Operating Leases 147 285396 261
Increase From Depreciation Charge For Year Property Plant Equipment 9 42810 150
Net Current Assets Liabilities123 327125 097155 194
Other Creditors52 211120 796122 855
Other Taxation Social Security Payable41 12717 54981 722
Property Plant Equipment Gross Cost199 946200 065234 139
Provisions For Liabilities Balance Sheet Subtotal6 3254 5569 102
Total Assets Less Current Liabilities156 619149 080203 101
Trade Creditors Trade Payables144 225149 459173 472
Trade Debtors Trade Receivables50 422112 283240 191

Transport Operator Data

Nottingham Steel Supplies Ltd
Address Private Road 2 No 2 , Colwick Industrial Estate , Colwick
City Nottingham
Post code NG4 2JR
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, May 2023
Free Download (9 pages)

Company search

Advertisements