Rgm Steels Ltd DUDLEY


Rgm Steels started in year 2014 as Private Limited Company with registration number 09360846. The Rgm Steels company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Dudley at Kings Chambers Queens Cross. Postal code: DY1 1QT. Since 2015-03-03 Rgm Steels Ltd is no longer carrying the name Ram Steels.

The company has 2 directors, namely Jill M., Ronald M.. Of them, Ronald M. has been with the company the longest, being appointed on 18 December 2014 and Jill M. has been with the company for the least time - from 1 April 2016. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Rgm Steels Ltd Address / Contact

Office Address Kings Chambers Queens Cross
Office Address2 High Street
Town Dudley
Post code DY1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09360846
Date of Incorporation Thu, 18th Dec 2014
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Jill M.

Position: Director

Appointed: 01 April 2016

Ronald M.

Position: Director

Appointed: 18 December 2014

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Ronald M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ronald M.

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

Company previous names

Ram Steels March 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth58 160       
Balance Sheet
Cash Bank In Hand19 913       
Cash Bank On Hand19 91313 64548 36137 99928 90481 02229 33315 561
Current Assets63 590101 849120 19270 29639 006108 11984 90778 981
Debtors41 28987 11670 55531 4479 22726 34748 82448 670
Net Assets Liabilities39 29237 8947 5708 285-12 273-3 261-3 225-13 508
Net Assets Liabilities Including Pension Asset Liability58 160       
Property Plant Equipment9 1506 8636 9095 1693 8776 1204 5393 369
Stocks Inventory2 388       
Tangible Fixed Assets9 150       
Total Inventories2 3881 0881 2768508757506 75014 750
Reserves/Capital
Profit Loss Account Reserve58 160       
Shareholder Funds58 160       
Other
Accumulated Depreciation Impairment Property Plant Equipment3 0505 3377 6409 38010 67212 26213 84315 013
Average Number Employees During Period 4455555
Corporation Tax Payable7 9648 07013 07311 88711 67515 92814 21615 485
Creditors31 61869 446118 15966 19854 17445 13943 50037 627
Creditors Due Within One Year34 650       
Increase From Depreciation Charge For Year Property Plant Equipment 2 2872 3031 7401 2921 5901 5811 170
Merchandise2 3881 0881 2768508757506 75014 750
Net Current Assets Liabilities50 84032 4032 0334 098-15 16836 92136 59821 390
Number Shares Allotted100       
Other Creditors7 5007 5007 2957 50010 33310 3002 91032
Other Taxation Social Security Payable7537537531 8131 1502 0551 9111 953
Par Value Share1       
Prepayments1 312       
Property Plant Equipment Gross Cost12 20012 20014 54914 54914 54918 38218 382 
Provisions For Liabilities Balance Sheet Subtotal1 8301 3721 3729829821 163862640
Provisions For Liabilities Charges1 830       
Tangible Fixed Assets Additions12 200       
Tangible Fixed Assets Cost Or Valuation12 200       
Tangible Fixed Assets Depreciation3 050       
Tangible Fixed Assets Depreciation Charged In Period3 050       
Total Additions Including From Business Combinations Property Plant Equipment  2 349  3 833  
Total Assets Less Current Liabilities41 12239 2668 9429 267-11 29143 04141 13724 759
Trade Creditors Trade Payables9 25129 78752 52227 72920 42515 8529 69016 404
Trade Debtors Trade Receivables34 47035 92830 56031 4476 7023 72828 12933 049
Accrued Liabilities       2 605
Bank Borrowings Overdrafts     11 80619 50013 627

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates 2023-12-18
filed on: 4th, January 2024
Free Download (4 pages)

Company search

Advertisements