Shropshire Stainless Fabrications Limited SHREWSBURY


Shropshire Stainless Fabrications started in year 1995 as Private Limited Company with registration number 03108727. The Shropshire Stainless Fabrications company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Shrewsbury at Unit A1/a4. Postal code: SY1 3TB.

At the moment there are 2 directors in the the firm, namely Meriel E. and Martin E.. In addition one secretary - Meriel E. - is with the company. As of 2 May 2024, there was 1 ex director - Christopher S.. There were no ex secretaries.

Shropshire Stainless Fabrications Limited Address / Contact

Office Address Unit A1/a4
Office Address2 Greenwood Court, Cartmel Drive
Town Shrewsbury
Post code SY1 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03108727
Date of Incorporation Mon, 2nd Oct 1995
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (90 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Meriel E.

Position: Director

Appointed: 31 July 1997

Martin E.

Position: Director

Appointed: 03 October 1995

Meriel E.

Position: Secretary

Appointed: 03 October 1995

Christopher S.

Position: Director

Appointed: 03 October 1995

Resigned: 30 April 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1995

Resigned: 03 October 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 02 October 1995

Resigned: 03 October 1995

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Martin E. This PSC and has 25-50% shares. The second entity in the PSC register is Meriel E. This PSC owns 25-50% shares.

Martin E.

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

Meriel E.

Notified on 2 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 67215 90442 56826 1088 109
Current Assets286 029294 676370 086285 776265 477
Debtors254 991257 802307 288232 088233 313
Net Assets Liabilities154 949167 630225 622140 697123 971
Other Debtors90 971111 395115 08587 72775 776
Property Plant Equipment73 60973 91490 99574 89555 922
Total Inventories29 36620 97020 23027 58024 055
Other
Accumulated Depreciation Impairment Property Plant Equipment236 453256 814263 851284 321275 471
Additions Other Than Through Business Combinations Property Plant Equipment 20 66640 5744 3702 340
Average Number Employees During Period1819171312
Bank Borrowings Overdrafts6 895 26 00037 83330 457
Corporation Tax Payable17 29926 52321 40423 4209 464
Creditors182 690173 943179 268180 980172 119
Deferred Tax Liabilities13 98514 04317 28914 23010 625
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 714 26 123
Disposals Property Plant Equipment  16 456 30 163
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 00439 13439 806176 786138 822
Increase From Depreciation Charge For Year Property Plant Equipment 20 36119 75120 47017 273
Net Current Assets Liabilities103 339120 733190 818104 79693 358
Net Deferred Tax Liability Asset13 98514 04317 28914 23010 625
Number Shares Issued Fully Paid22222
Other Creditors33 89535 22032 39522 97826 477
Other Taxation Social Security Payable42 89646 61964 96743 13963 554
Par Value Share 1111
Property Plant Equipment Gross Cost310 062330 728354 846359 216331 393
Taxation Including Deferred Taxation Balance Sheet Subtotal13 98514 04317 28914 23010 625
Total Assets Less Current Liabilities176 948194 647281 813179 691149 280
Trade Creditors Trade Payables81 70565 58160 50253 61042 167
Trade Debtors Trade Receivables164 020146 407192 203144 361157 537
Advances Credits Directors67 65980 88178 23565 75653 053
Advances Credits Made In Period Directors79 78994 22293 55497 51286 597
Advances Credits Repaid In Period Directors54 50081 00096 200109 99199 300

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 6th, July 2023
Free Download (12 pages)

Company search

Advertisements