Range Steel Stockholders Ltd DUDDESTON MILL ROAD SALTLEY


Range Steel Stockholders started in year 1977 as Private Limited Company with registration number 01302744. The Range Steel Stockholders company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Duddeston Mill Road Saltley at Unit 8 Duddeston Mill. Postal code: B8 1AP. Since 6th September 2001 Range Steel Stockholders Ltd is no longer carrying the name Range Steel Plates & Sections.

There is a single director in the firm at the moment - Norman B., appointed on 31 August 2001. In addition, a secretary was appointed - Doreen H., appointed on 20 June 2004. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John M. who worked with the the firm until 20 June 2004.

Range Steel Stockholders Ltd Address / Contact

Office Address Unit 8 Duddeston Mill
Office Address2 Trading Estate
Town Duddeston Mill Road Saltley
Post code B8 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01302744
Date of Incorporation Tue, 15th Mar 1977
Industry Wholesale of metals and metal ores
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Doreen H.

Position: Secretary

Appointed: 20 June 2004

Norman B.

Position: Director

Appointed: 31 August 2001

John M.

Position: Director

Appointed: 20 June 2004

Resigned: 30 September 2018

John M.

Position: Secretary

Appointed: 31 August 2001

Resigned: 20 June 2004

John M.

Position: Director

Appointed: 31 August 2001

Resigned: 31 August 2003

Roger M.

Position: Director

Appointed: 22 December 1991

Resigned: 31 August 2001

Roger A.

Position: Director

Appointed: 22 December 1991

Resigned: 23 November 2004

John N.

Position: Director

Appointed: 22 December 1991

Resigned: 31 August 2001

Robert H.

Position: Director

Appointed: 22 December 1991

Resigned: 28 July 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Doreen H. This PSC has significiant influence or control over the company,.

Doreen H.

Notified on 8 November 2016
Nature of control: significiant influence or control

Company previous names

Range Steel Plates & Sections September 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-31
Net Worth198 987220 482212 112228 219235 345
Balance Sheet
Cash Bank In Hand2 8111 14638219424 185
Current Assets372 493360 741327 011353 294349 642
Debtors217 192196 753177 818209 924177 140
Net Assets Liabilities Including Pension Asset Liability198 987220 482212 112228 219235 345
Other Debtors 2 897   
Stocks Inventory152 490162 842148 811143 176148 317
Tangible Fixed Assets20 45330 11344 08832 37626 025
Trade Debtors203 345179 675166 410196 474161 553
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve198 887220 382212 012228 119235 245
Shareholder Funds198 987220 482212 112228 219235 345
Other
Accruals Deferred Income Within One Year2 0222 3942 3772 1112 027
Bank Borrowings Overdrafts45 73327 86257 72914 063 
Creditors Due Within One Year193 959167 542152 572152 383136 271
Fixed Assets20 45330 11344 08832 37626 025
Net Current Assets Liabilities178 534193 199174 439200 911213 371
Number Shares Allotted100100100100100
Par Value Share11111
Prepayments Accrued Income Current Asset13 84714 18111 40813 45015 587
Profit Loss For Period37 83561 49526 63046 107 
Provisions For Liabilities Charges 2 8306 4155 0684 051
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions 20 50027 1196002 324
Tangible Fixed Assets Cost Or Valuation383 104403 604410 558411 158413 482
Tangible Fixed Assets Depreciation362 651373 491366 470378 782387 457
Tangible Fixed Assets Depreciation Charged In Period 10 84011 66912 3128 675
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 690  
Tangible Fixed Assets Disposals  20 165  
Taxation Social Security Due Within One Year30 69834 70726 82942 77648 972
Total Assets Less Current Liabilities198 987223 312218 527233 287239 396
Trade Creditors Within One Year115 506102 57965 63793 43385 272

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 31st December 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search

Advertisements