Steels Are Us Ltd HORNCHURCH


Founded in 2014, Steels Are Us, classified under reg no. 09215790 is an active company. Currently registered at Spectrum House RM12 6RJ, Hornchurch the company has been in the business for 10 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2021.

The company has 2 directors, namely Georgie C., Joanne G.. Of them, Joanne G. has been with the company the longest, being appointed on 6 April 2016 and Georgie C. has been with the company for the least time - from 7 February 2023. As of 16 June 2024, there was 1 ex director - Georgie C.. There were no ex secretaries.

Steels Are Us Ltd Address / Contact

Office Address Spectrum House
Office Address2 2b Suttons Lane
Town Hornchurch
Post code RM12 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09215790
Date of Incorporation Fri, 12th Sep 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (260 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Georgie C.

Position: Director

Appointed: 07 February 2023

Joanne G.

Position: Director

Appointed: 06 April 2016

Upminster Limited

Position: Corporate Secretary

Appointed: 22 September 2015

Resigned: 23 October 2019

Georgie C.

Position: Director

Appointed: 12 September 2014

Resigned: 21 October 2021

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Georgie C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Joanne G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Georgie C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Georgie C.

Notified on 12 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joanne G.

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

Georgie C.

Notified on 6 April 2016
Ceased on 16 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth69336 207     
Balance Sheet
Current Assets2 20864 15011 37437 78928 72984 225121 180
Net Assets Liabilities 36 20722 59420 6886 15245 24356 067
Cash Bank In Hand1 20824 853     
Cash Bank On Hand   4 4053 9531 857939
Debtors1 00039 297 33 38424 77682 368120 241
Net Assets Liabilities Including Pension Asset Liability-23636 207     
Other Debtors   29 63624 05575 656120 241
Property Plant Equipment   5 6231 8234 2973 223
Tangible Fixed Assets7 90713 420     
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-23736 207     
Shareholder Funds69336 207     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   100   
Average Number Employees During Period  22222
Creditors 41 363-7 26322 72424 40015 00024 155
Fixed Assets 13 4209 4235 623   
Net Current Assets Liabilities69322 7875 90815 0654 32955 94676 999
Total Assets Less Current Liabilities69336 20715 33120 6886 15260 24380 222
Accumulated Depreciation Impairment Property Plant Equipment   13 77017 57020 82621 900
Creditors Due After One Year1 902      
Creditors Due Within One Year13341 363     
Increase From Depreciation Charge For Year Property Plant Equipment    3 8003 2561 074
Number Shares Allotted11     
Other Creditors   2 9557 5783 45410 178
Other Taxation Social Security Payable   19 76916 82224 64434 003
Par Value Share11     
Property Plant Equipment Gross Cost   19 39319 39325 123 
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions 9 509     
Tangible Fixed Assets Cost Or Valuation9 88419 393     
Tangible Fixed Assets Depreciation1 9775 973     
Tangible Fixed Assets Depreciation Charged In Period 3 996     
Trade Debtors Trade Receivables   3 7487216 712 
Bank Borrowings Overdrafts     15 00024 155
Total Additions Including From Business Combinations Property Plant Equipment     5 730 
Trade Creditors Trade Payables     181 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search