Steel Spinnings Limited WEST MIDLANDS


Founded in 1951, Steel Spinnings, classified under reg no. 00502009 is an active company. Currently registered at 94-96 Steward Street B18 7AF, West Midlands the company has been in the business for 73 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Christopher B., David B.. Of them, David B. has been with the company the longest, being appointed on 30 November 1992 and Christopher B. has been with the company for the least time - from 8 April 2021. As of 23 April 2024, there were 2 ex directors - Christine B., David G. and others listed below. There were no ex secretaries.

Steel Spinnings Limited Address / Contact

Office Address 94-96 Steward Street
Office Address2 Birmingham
Town West Midlands
Post code B18 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00502009
Date of Incorporation Tue, 4th Dec 1951
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Christopher B.

Position: Director

Appointed: 08 April 2021

David B.

Position: Director

Appointed: 30 November 1992

Christine B.

Position: Secretary

Resigned: 20 May 2019

Christine B.

Position: Director

Appointed: 03 April 1990

Resigned: 30 November 1992

David G.

Position: Director

Appointed: 03 April 1990

Resigned: 30 November 1992

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Christopher B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher B.

Notified on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand   16 965813
Current Assets34 59531 47641 60579 61381 319
Debtors   31 17927 763
Net Assets Liabilities   136 244160 349
Property Plant Equipment   76 650222 159
Total Inventories   31 46952 743
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal10 4757 7627 7637 763 
Accumulated Depreciation Impairment Property Plant Equipment   83 25589 212
Average Number Employees During Period88755
Creditors80 03888 86747 35440 65469 681
Fixed Assets83 431111 918108 814105 048250 558
Increase From Depreciation Charge For Year Property Plant Equipment    5 957
Investments Fixed Assets   28 39928 399
Net Current Assets Liabilities-44 557-56 505-4 86331 19511 638
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal886886886886 
Property Plant Equipment Gross Cost   159 905311 371
Provisions For Liabilities Balance Sheet Subtotal    6 100
Total Additions Including From Business Combinations Property Plant Equipment    151 466
Total Assets Less Current Liabilities38 87455 413103 951144 007262 196

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 March 31, 2023
filed on: 12th, January 2024
Free Download (6 pages)

Company search

Advertisements