Steeldeck Rentals Ltd LONDON


Steeldeck Rentals started in year 1996 as Private Limited Company with registration number 03159877. The Steeldeck Rentals company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Brentmead House. Postal code: N12 9RU.

Currently there are 4 directors in the the company, namely Anthony T., Tariq R. and Philip P. and others. In addition one secretary - Michael T. - is with the firm. Currently 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 SE16 3DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1081116 . It is located at Unit 58, T Marchant Estate, London with a total of 6 carsand 1 trailers.

Steeldeck Rentals Ltd Address / Contact

Office Address Brentmead House
Office Address2 Brittania Road
Town London
Post code N12 9RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03159877
Date of Incorporation Thu, 15th Feb 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Michael T.

Position: Secretary

Appointed: 22 June 2023

Anthony T.

Position: Director

Appointed: 22 June 2023

Tariq R.

Position: Director

Appointed: 22 June 2023

Philip P.

Position: Director

Appointed: 18 March 2014

Richard H.

Position: Director

Appointed: 18 August 2010

L Finn Co Limited

Position: Corporate Director

Appointed: 25 March 2019

Resigned: 18 May 2023

Leonard Finn & Co. Services Ltd

Position: Corporate Director

Appointed: 25 February 2014

Resigned: 25 March 2019

Leonard Finn & Co. Services Ltd

Position: Corporate Director

Appointed: 24 February 2014

Resigned: 24 February 2014

Leonard F.

Position: Director

Appointed: 24 February 2014

Resigned: 25 February 2014

Philip P.

Position: Director

Appointed: 16 February 2005

Resigned: 24 February 2014

Niche Consultancy Limited

Position: Corporate Secretary

Appointed: 16 May 2003

Resigned: 24 November 2015

Philip P.

Position: Director

Appointed: 21 November 2000

Resigned: 01 August 2003

Shishir C.

Position: Secretary

Appointed: 21 November 2000

Resigned: 11 March 2003

Michael P.

Position: Director

Appointed: 27 February 1996

Resigned: 16 February 2005

Marion P.

Position: Director

Appointed: 27 February 1996

Resigned: 22 November 2000

Marion P.

Position: Secretary

Appointed: 27 February 1996

Resigned: 22 November 2000

Miriam Y.

Position: Nominee Secretary

Appointed: 15 February 1996

Resigned: 20 February 1996

Norman Y.

Position: Nominee Director

Appointed: 15 February 1996

Resigned: 20 February 1996

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Philip P. This PSC and has 75,01-100% shares.

Philip P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand220 965284 877135 193161 587366 329439 053613 970
Current Assets377 776583 892535 025720 669658 951999 051967 571
Debtors156 811299 015399 832559 082292 622559 998353 601
Net Assets Liabilities670 406798 217863 121931 256492 876707 8971 082 610
Other Debtors24 36030 18091 309190 113198 760178 554 
Property Plant Equipment676 451765 169992 7911 109 304896 639790 748903 894
Other
Accumulated Depreciation Impairment Property Plant Equipment472 109575 800685 017813 938938 5321 088 7081 180 714
Average Number Employees During Period   46383647
Bank Borrowings Overdrafts    317 390255 366181 036
Corporation Tax Payable      16 441
Creditors80 00985 143164 777221 895561 996335 762203 766
Future Minimum Lease Payments Under Non-cancellable Operating Leases  412 000264 583107 583  
Increase From Depreciation Charge For Year Property Plant Equipment 116 835152 368195 801184 740154 740138 057
Net Current Assets Liabilities153 451207 752150 545178 38496 955336 937585 532
Other Creditors80 00985 143164 777221 895151 80280 396 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 14443 15166 88060 1464 56446 051
Other Disposals Property Plant Equipment 26 92574 580130 988132 2469 20167 724
Other Taxation Social Security Payable46 35656 22353 511180 547222 687315 77582 568
Prepayments Accrued Income     41 37352 414
Property Plant Equipment Gross Cost1 148 5601 340 9691 677 8081 923 2421 835 1711 879 4562 084 608
Provisions For Liabilities Balance Sheet Subtotal79 48789 561115 438134 53731 52684 026203 050
Total Additions Including From Business Combinations Property Plant Equipment 219 334411 419376 42244 17553 486272 876
Total Assets Less Current Liabilities829 902972 9211 143 3361 287 688993 5941 127 6851 489 426
Trade Creditors Trade Payables45 46282 51786 68882 36625 93639 69162 796
Trade Debtors Trade Receivables132 451268 835308 523368 96993 862381 444260 036

Transport Operator Data

Unit 58
Address T Marchant Estate , 42-72 Verney Road
City London
Post code SE16 3DH
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements