Staffordshire Fabrications Limited WALSALL


Staffordshire Fabrications started in year 1993 as Private Limited Company with registration number 02837318. The Staffordshire Fabrications company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Walsall at Unit B&c, West Coppice Road Coppice Side Industrial Estate. Postal code: WS8 7EX. Since Monday 25th October 2004 Staffordshire Fabrications Limited is no longer carrying the name Staffordshire Forgemasters.

The company has one director. Andrew T., appointed on 4 January 2016. There are currently no secretaries appointed. 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 - Christine T. who worked with the the company until 3 November 2020.

Staffordshire Fabrications Limited Address / Contact

Office Address Unit B&c, West Coppice Road Coppice Side Industrial Estate
Office Address2 Brownhills
Town Walsall
Post code WS8 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02837318
Date of Incorporation Mon, 19th Jul 1993
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Andrew T.

Position: Director

Appointed: 04 January 2016

Stephen S.

Position: Nominee Secretary

Appointed: 19 July 1993

Resigned: 19 July 1993

Jacqueline S.

Position: Nominee Director

Appointed: 19 July 1993

Resigned: 19 July 1993

Christine T.

Position: Director

Appointed: 19 July 1993

Resigned: 03 November 2020

Christine T.

Position: Secretary

Appointed: 19 July 1993

Resigned: 03 November 2020

Paul T.

Position: Director

Appointed: 19 July 1993

Resigned: 04 January 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Andrew T. This PSC has significiant influence or control over this company,. Another one in the PSC register is Christine T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christine T.

Notified on 14 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul T.

Notified on 14 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Staffordshire Forgemasters October 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth66 051178 274257 110250 129272 754293 823       
Balance Sheet
Cash Bank On Hand     165 487153 46187 986147 440163 759343 597305 890305 765
Current Assets382 007573 519414 247441 376391 510358 453413 609406 330396 096468 020607 403792 547716 285
Debtors279 655248 150167 344250 26690 839180 541246 348301 734226 516283 864236 806468 657392 520
Net Assets Liabilities     293 823366 966299 160327 439293 747403 968529 024499 369
Other Debtors     5 5731 06211 641 172173 58 752
Property Plant Equipment     129 083160 416161 303166 784114 868188 444205 354142 017
Total Inventories     12 42513 80016 61022 14020 39727 00018 00018 000
Cash Bank In Hand98 102320 369231 737174 515272 761165 487       
Net Assets Liabilities Including Pension Asset Liability66 051178 274257 110250 129272 754293 823       
Stocks Inventory4 2505 00015 16616 59527 91012 425       
Tangible Fixed Assets34 20739 706170 401146 887124 413129 083       
Reserves/Capital
Called Up Share Capital20176176202020       
Profit Loss Account Reserve64 279176 346255 182250 109272 734293 803       
Shareholder Funds66 051178 274257 110250 129272 754293 823       
Other
Accrued Liabilities      2 3252 7502 5002 50022 7503 5003 600
Accumulated Depreciation Impairment Property Plant Equipment     395 954430 407470 399531 203558 022621 779692 909758 546
Additions Other Than Through Business Combinations Property Plant Equipment      65 78647 87866 2851 000137 33388 0402 300
Amounts Owed To Related Parties     19 1841 262      
Average Number Employees During Period     1310131410111110
Bank Borrowings         50 00040 27829 62923 611
Creditors     194 89925 00026 00012 22950 00059 27836 62923 611
Depreciation Expense Property Plant Equipment     27 82934 453      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -5 671 -25 913   
Disposals Property Plant Equipment       -7 000 -26 096   
Finance Lease Liabilities Present Value Total      25 00010 000     
Increase From Depreciation Charge For Year Property Plant Equipment      34 45345 66360 80452 73263 75771 13065 637
Net Current Assets Liabilities34 468142 268159 926142 454187 875177 040231 550163 857172 884228 878274 802360 299380 963
Nominal Value Allotted Share Capital      20202020202020
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors     28 69035 62710 11634 04220 19211 20714 811115 200
Other Inventories     7 0255 7108 46015 66010 32013 00018 00018 000
Other Remaining Borrowings       16 00012 229 19 0007 000 
Par Value Share   000 000000
Prepayments      1 0629981 27312 9813 6632 0603 491
Property Plant Equipment Gross Cost     525 037590 823631 702697 987672 890810 223898 263900 563
Taxation Social Security Payable     36 32340 40936 33944 80929 91130 34163 71931 503
Total Assets Less Current Liabilities68 675181 974330 327289 341312 288306 123391 966325 160339 668343 747463 246567 969522 980
Total Borrowings      25 00026 00012 22950 00059 27838 94523 611
Trade Creditors Trade Payables     110 70289 761166 268100 111153 364247 970327 570170 686
Trade Debtors Trade Receivables     176 154245 286289 095225 243270 711232 970466 597330 277
Work In Progress     5 4008 0908 1506 48010 07714 000  
Company Contributions To Money Purchase Plans Directors         5 75110 749  
Director Remuneration         31 20031 200  
Creditors Due After One Year  47 22213 889         
Creditors Due Within One Year 431 251254 321298 922204 496182 599       
Number Shares Allotted   12100100       
Provisions For Liabilities Charges2 6243 70025 99525 32321 569        
Share Capital Allotted Called Up Paid  222        
Tangible Fixed Assets Additions 16 468161 7833 408550        
Tangible Fixed Assets Cost Or Valuation313 229326 797488 580491 987492 537        
Tangible Fixed Assets Depreciation279 022287 091318 179345 100368 124        
Tangible Fixed Assets Depreciation Charged In Period  31 08826 92123 024        
Creditors Due Within One Year Total Current Liabilities347 539431 251           
Fixed Assets34 20739 706170 401 124 413129 083       
Other Aggregate Reserves1 7521 7521 752          
Tangible Fixed Assets Depreciation Charge For Period 8 069           
Tangible Fixed Assets Disposals -2 900           
Accruals Deferred Income    -17 965-12 300       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    8611 186       
Value Shares Allotted    2020       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 9th, February 2024
Free Download (12 pages)

Company search

Advertisements