Stainless Steel Designs Limited NOTTINGHAM


Founded in 2001, Stainless Steel Designs, classified under reg no. 04197896 is an active company. Currently registered at Unit 7A Criftin Enterprise Centre NG14 6AT, Nottingham the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Jeanette W., Christopher W.. Of them, Christopher W. has been with the company the longest, being appointed on 10 April 2001 and Jeanette W. has been with the company for the least time - from 11 October 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stainless Steel Designs Limited Address / Contact

Office Address Unit 7A Criftin Enterprise Centre
Office Address2 Oxton Road Epperstone
Town Nottingham
Post code NG14 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04197896
Date of Incorporation Tue, 10th Apr 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Jeanette W.

Position: Director

Appointed: 11 October 2018

Christopher W.

Position: Director

Appointed: 10 April 2001

Peter C.

Position: Secretary

Appointed: 01 March 2004

Resigned: 23 August 2013

Peter C.

Position: Director

Appointed: 01 March 2004

Resigned: 23 August 2013

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 10 April 2001

Resigned: 10 April 2001

Edwin D.

Position: Director

Appointed: 10 April 2001

Resigned: 31 October 2001

George F.

Position: Director

Appointed: 10 April 2001

Resigned: 31 December 2003

George F.

Position: Secretary

Appointed: 10 April 2001

Resigned: 31 December 2003

Online Nominees Limited

Position: Corporate Director

Appointed: 10 April 2001

Resigned: 10 April 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Christopher W. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Jeanette W. This PSC owns 25-50% shares.

Christopher W.

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

Jeanette W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth316 469245 184
Balance Sheet
Cash Bank In Hand189 487182 719
Current Assets512 848513 651
Debtors220 021245 905
Net Assets Liabilities Including Pension Asset Liability316 469245 184
Stocks Inventory103 34085 027
Tangible Fixed Assets83 37970 790
Reserves/Capital
Called Up Share Capital501501
Profit Loss Account Reserve315 968244 683
Shareholder Funds316 469245 184
Other
Creditors Due Within One Year263 084325 101
Fixed Assets83 38170 792
Intangible Fixed Assets Aggregate Amortisation Impairment13 557 
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 13 557
Intangible Fixed Assets Cost Or Valuation13 557 
Intangible Fixed Assets Disposals 13 557
Investments Fixed Assets22
Net Current Assets Liabilities249 764188 550
Number Shares Allotted 1
Par Value Share 1
Provisions For Liabilities Charges16 67614 158
Share Capital Allotted Called Up Paid11
Tangible Fixed Assets Additions 24 853
Tangible Fixed Assets Cost Or Valuation165 782174 266
Tangible Fixed Assets Depreciation82 403103 476
Tangible Fixed Assets Depreciation Charged In Period 25 892
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 819
Tangible Fixed Assets Disposals 16 369
Total Assets Less Current Liabilities333 145259 342

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, July 2023
Free Download (6 pages)

Company search

Advertisements