Steel City Bearings Limited SHEFFIELD


Steel City Bearings Limited is a private limited company registered at Cannon House, Rutland Road, Sheffield S3 8DP. Its net worth is estimated to be 409624 pounds, while the fixed assets belonging to the company total up to 332511 pounds. Incorporated on 1995-08-23, this 28-year-old company is run by 3 directors and 1 secretary.
Director Matthew C., appointed on 18 January 2021. Director Valerie C., appointed on 29 September 2008. Director Kenneth C., appointed on 25 September 1995.
Moving on to secretaries, we can mention: Valerie C., appointed on 16 January 1997.
The company is classified as "non-specialised wholesale trade" (Standard Industrial Classification code: 46900). According to official information there was a name change on 1995-10-04 and their previous name was Zeltone Limited.
The last confirmation statement was filed on 2023-08-16 and the due date for the following filing is 2024-08-30. Likewise, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Steel City Bearings Limited Address / Contact

Office Address Cannon House
Office Address2 Rutland Road
Town Sheffield
Post code S3 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03094671
Date of Incorporation Wed, 23rd Aug 1995
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Matthew C.

Position: Director

Appointed: 18 January 2021

Valerie C.

Position: Director

Appointed: 29 September 2008

Valerie C.

Position: Secretary

Appointed: 16 January 1997

Kenneth C.

Position: Director

Appointed: 25 September 1995

Wendy B.

Position: Secretary

Appointed: 09 October 1995

Resigned: 16 January 1997

Carl B.

Position: Director

Appointed: 25 September 1995

Resigned: 16 January 1997

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1995

Resigned: 25 September 1995

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 1995

Resigned: 25 September 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Kenneth C. This PSC and has 75,01-100% shares.

Kenneth C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Zeltone October 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth409 624373 126417 549429 816360 220360 563      
Balance Sheet
Cash Bank On Hand     13 31622 53212 2965 62773 04922 23314 877
Current Assets830 441863 315909 419869 463846 423826 383862 774884 864962 897994 1081 202 6591 429 622
Debtors484 252456 724484 778464 936403 226396 296411 993446 763462 682442 196657 077765 751
Net Assets Liabilities     360 563376 101407 870338 512339 947852 417933 137
Other Debtors     7 28210 11415 02911 56387 56454 97082 967
Property Plant Equipment     287 800270 351251 276241 491230 468775 245773 263
Total Inventories     416 771428 249425 805494 588478 863523 349648 994
Cash Bank In Hand26 56961 99946 67218 0396 86713 316      
Stocks Inventory319 620344 592377 969386 488436 330416 771      
Tangible Fixed Assets332 511316 658323 478335 295315 852287 800      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve408 624372 126416 549428 816359 220359 563      
Shareholder Funds409 624373 126417 549429 816360 220360 563      
Other
Accumulated Depreciation Impairment Property Plant Equipment     202 893220 342196 672170 720181 74346 05766 639
Average Number Employees During Period        12131315
Bank Borrowings Overdrafts     201 157231 554218 664204 683272 913238 993209 007
Corporation Tax Payable     60 82971 638     
Creditors     222 819244 601224 857206 877272 913247 293223 011
Deferred Tax Asset Debtors     2 4773 5351 2461 4561 971  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       77 17763 59138 52348 08384 063
Increase From Depreciation Charge For Year Property Plant Equipment      17 44913 09112 64511 0238 63120 582
Net Current Assets Liabilities326 381268 124310 003303 126275 150295 582350 351381 451303 898382 392373 217431 259
Number Shares Issued Fully Paid      1 0001 000    
Other Creditors     21 66213 0476 1932 1948 9468 30014 004
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       36 76138 597 19 039 
Other Disposals Property Plant Equipment       57 73738 597 28 591 
Other Taxation Social Security Payable     35 964100 874114 617110 984104 569104 289105 335
Par Value Share 1111111    
Property Plant Equipment Gross Cost     490 693490 693447 948412 211412 211821 302839 902
Provisions For Liabilities Balance Sheet Subtotal          48 75248 374
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment          -125 278 
Total Additions Including From Business Combinations Property Plant Equipment       14 9922 860 31 18018 600
Total Assets Less Current Liabilities658 892584 782633 481638 421591 002583 382620 702632 727545 389612 8601 148 4621 204 522
Total Increase Decrease From Revaluations Property Plant Equipment          406 502 
Trade Creditors Trade Payables     228 690212 986227 524245 706237 200378 415467 039
Trade Debtors Trade Receivables     386 537398 344430 488449 663352 661602 107682 784
Advances Credits Directors     1 480      
Advances Credits Made In Period Directors     138 368      
Advances Credits Repaid In Period Directors     152 000      
Creditors Due After One Year248 268211 656215 732205 263228 830222 819      
Creditors Due Within One Year504 060595 191599 416566 337571 273530 801      
Number Shares Allotted 1 0001 0001 0001 0001 000      
Provisions For Liabilities Charges1 000 2003 3421 952       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 16th, March 2023
Free Download (12 pages)

Company search

Advertisements