Steel Construction Limited COVENTRY


Steel Construction started in year 1995 as Private Limited Company with registration number 03068824. The Steel Construction company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Coventry at Bodmin Road. Postal code: CV2 5DB. Since August 2, 1995 Steel Construction Limited is no longer carrying the name Runtrad.

At present there are 3 directors in the the company, namely Justin H., Christopher G. and Gary D.. In addition one secretary - Christopher G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CV2 5DB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1037532 . It is located at Steel Construction Ltd, Bodmin Road, Coventry with a total of 2 carsand 6 trailers. It has two locations in the UK.

Steel Construction Limited Address / Contact

Office Address Bodmin Road
Office Address2 Walsgrave
Town Coventry
Post code CV2 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03068824
Date of Incorporation Thu, 15th Jun 1995
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 29 years old
Account next due date Mon, 31st Mar 2025 (347 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Christopher G.

Position: Secretary

Appointed: 03 February 2022

Justin H.

Position: Director

Appointed: 31 May 2020

Christopher G.

Position: Director

Appointed: 31 May 2020

Gary D.

Position: Director

Appointed: 31 May 2020

Charles B.

Position: Director

Appointed: 31 May 2020

Resigned: 24 September 2020

Howard R.

Position: Director

Appointed: 31 May 2020

Resigned: 01 October 2021

Andrew M.

Position: Secretary

Appointed: 14 March 2016

Resigned: 03 February 2022

Kieron B.

Position: Director

Appointed: 01 April 1996

Resigned: 03 February 2022

Louise B.

Position: Director

Appointed: 01 April 1996

Resigned: 14 March 2016

Anne-Marie M.

Position: Secretary

Appointed: 17 July 1995

Resigned: 14 March 2016

Anne-Marie M.

Position: Director

Appointed: 17 July 1995

Resigned: 14 March 2016

Andrew M.

Position: Director

Appointed: 17 July 1995

Resigned: 03 February 2022

Creditreform Limited

Position: Nominee Secretary

Appointed: 15 June 1995

Resigned: 17 July 1995

Creditreform (england) Limited

Position: Nominee Director

Appointed: 15 June 1995

Resigned: 17 July 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Steel Construction (Holdings) Limited from Coventry, England. The abovementioned PSC is classified as "a private company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kieron B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Steel Construction (Holdings) Limited

Bodmin Road Walsgrave, Coventry, West Midlands, CV2 5DB, England

Legal authority England And Wales
Legal form Private Company
Country registered Uk
Place registered English Registrar Of Companies
Registration number 09970521
Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Kieron B.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Runtrad August 2, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand618 5572 184 1751 923 0042 537 0732 210 597317 577265 983101 038
Current Assets6 427 9185 147 9433 743 1414 453 1773 952 3551 778 9551 521 4251 936 376
Debtors4 969 9612 531 3681 579 1371 691 1041 616 7581 122 6271 015 5341 625 104
Net Assets Liabilities4 506 0113 898 116      
Other Debtors6252 825162 60155 30763 002167 529124 702145 067
Property Plant Equipment335 448183 858165 134134 939137 25593 69068 305 
Total Inventories839 400432 400241 000225 000125 000338 751239 908210 234
Other
Audit Fees Expenses3 3403 8603 600     
Company Contributions To Money Purchase Plans Directors68 7845 0405 040     
Director Remuneration240 639236 979194 043     
Dividend Recommended By Directors 3 000 0001 250 000     
Number Directors Accruing Benefits Under Money Purchase Scheme442     
Accrued Liabilities145 139162 147180 626     
Accumulated Depreciation Impairment Property Plant Equipment382 402416 182442 531464 432498 483479 460458 968472 028
Administrative Expenses945 3101 031 6461 025 212     
Amounts Owed By Group Undertakings1 957 103390 957      
Amounts Owed To Group Undertakings  33 621     
Average Number Employees During Period3638343435343128
Cash Cash Equivalents Cash Flow Value618 5572 184 175      
Comprehensive Income Expense2 208 6202 392 105407 749     
Corporation Tax Payable325 303308 308      
Corporation Tax Recoverable  120 813     
Cost Sales5 601 8508 490 3315 249 295     
Creditors2 245 3031 433 685852 4101 156 6491 845 165988 3971 198 3371 497 254
Current Tax For Period578 504604 147104 492     
Depreciation Amortisation Expense88 06696 50954 416     
Depreciation Expense Property Plant Equipment88 06696 50954 416     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 72928 06723 3062 32443 72238 146 
Disposals Property Plant Equipment 545 2969 99536 3832 50064 54846 701 
Dividend Per Share Interim  12 500     
Dividends Paid2 000 0003 000 0001 250 000     
Dividends Paid Classified As Financing Activities-2 000 000-3 000 000-1 250 000     
Dividends Paid On Shares2 000 0003 000 000      
Dividends Paid On Shares Final2 000 000       
Dividends Paid On Shares Interim 3 000 0001 250 000     
Further Item Interest Expense Component Total Interest Expense1 8996442 646     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 287 840186 000 117 920117 920117 921340 500
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables820 983-794 623-306 588     
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-1 437 838872 447682 087     
Gain Loss On Disposal Assets Income Statement Subtotal-19 175-139 53819 322     
Gain Loss On Disposals Property Plant Equipment-19 175-139 53819 322     
Gross Profit Loss3 662 7973 942 8361 515 591     
Income Taxes Paid Refund Classified As Operating Activities-423 760-621 142-533 613     
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-947 8211 565 618-261 171     
Increase Decrease In Stocks Inventories Finished Goods Work In Progress588 000-407 000-191 400     
Increase From Depreciation Charge For Year Property Plant Equipment 96 50954 41645 20736 37524 69917 6544 678
Interest Paid Classified As Operating Activities-1 899-670-2 651     
Interest Payable Similar Charges Finance Costs1 8996702 651     
Merchandise9 4009 40010 000     
Net Cash Flows From Used In Financing Activities2 097 9821 433 854825 422     
Net Cash Flows From Used In Investing Activities44 05310 777-8 143     
Net Cash Flows From Used In Operating Activities-1 194 214-3 010 249-556 108     
Net Cash Generated From Operations-1 619 873-3 632 061-1 092 372     
Net Current Assets Liabilities4 182 6153 714 2582 890 7313 296 5282 107 190790 558323 088439 122
Net Interest Received Paid Classified As Investing Activities-62 047-73 680-24 513     
Number Shares Issued Fully Paid 100100     
Operating Profit Loss2 717 4872 911 190490 379     
Other Creditors1 389583220 629237 098258 586102 19651 667256 905
Other Deferred Tax Expense Credit-9 489-12 052      
Other Interest Receivable Similar Income Finance Income62 04773 68024 513     
Other Taxation Social Security Payable  82 876504 894752 88535 72523 627138 409
Par Value Share 11     
Pension Other Post-employment Benefit Costs Other Pension Costs73 83211 41614 941     
Prepayments55 01446 87738 676     
Proceeds From Sales Property Plant Equipment-84 734-343 029-1 250     
Profit Loss2 208 6202 392 105407 749     
Profit Loss On Ordinary Activities Before Tax2 777 6352 984 200512 241     
Property Plant Equipment Gross Cost717 850600 040607 665599 371635 738573 150527 273 
Provisions12 052       
Provisions For Liabilities Balance Sheet Subtotal12 052       
Purchase Property Plant Equipment-190 834-427 486-17 620     
Social Security Costs22 16421 39616 395     
Staff Costs Employee Benefits Expense1 382 6061 366 5921 335 867     
Tax Tax Credit On Profit Or Loss On Ordinary Activities569 015592 095104 492     
Total Additions Including From Business Combinations Property Plant Equipment 427 48617 62028 08938 8671 960824 
Total Assets Less Current Liabilities4 518 0633 898 1163 055 8653 431 4672 244 445884 248391 393494 367
Total Operating Lease Payments357 422476 978338 789     
Trade Creditors Trade Payables1 505 015737 522515 284414 657833 694850 4761 123 0431 101 940
Trade Debtors Trade Receivables2 957 2192 090 7091 416 5361 635 7971 553 756955 098890 8321 480 037
Turnover Revenue9 264 64712 433 1676 764 886     
Wages Salaries1 286 6101 333 7801 304 531     
Work In Progress830 000423 000231 000     

Transport Operator Data

Steel Construction Ltd
Address Bodmin Road
City Coventry
Post code CV2 5DB
Vehicles 2
Trailers 3
Steve Frowen Transport Limited
Address 21 Bodmin Road
City Coventry
Post code CV2 5DB
Trailers 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, July 2023
Free Download (10 pages)

Company search

Advertisements