Steels Westgate Limited HEREFORD


Founded in 1980, Steels Westgate, classified under reg no. 01497000 is an active company. Currently registered at Steels Corner HR4 0AP, Hereford the company has been in the business for 44 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 3 directors, namely John C., Gerald G. and Vivian W.. Of them, Gerald G., Vivian W. have been with the company the longest, being appointed on 8 August 1991 and John C. has been with the company for the least time - from 1 January 2003. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Steels Westgate Limited Address / Contact

Office Address Steels Corner
Office Address2 Eign Street
Town Hereford
Post code HR4 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01497000
Date of Incorporation Fri, 16th May 1980
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Vivian W.

Position: Secretary

Resigned:

John C.

Position: Director

Appointed: 01 January 2003

Gerald G.

Position: Director

Appointed: 08 August 1991

Vivian W.

Position: Director

Appointed: 08 August 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Steels Of Hereford Limited from Hereford, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steels Of Hereford Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06659248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth198 036205 347       
Balance Sheet
Cash Bank On Hand 10 14210 19511 68110 72428049134387
Current Assets1 354 6471 273 5451 385 9571 352 3261 361 7001 220 7771 141 9551 413 766751 612
Debtors255 201302 126220 811231 357308 592379 273233 926229 110120 542
Net Assets Liabilities 205 347206 412197 765194 001195 526217 412254 090145 309
Other Debtors 64 38643 65147 660255 643262 932187 325145 95141 135
Property Plant Equipment 138 343128 542128 040117 847105 62297 50790 37883 145
Total Inventories 961 2771 154 9511 109 2881 042 384841 224907 980  
Cash Bank In Hand10 76310 142       
Net Assets Liabilities Including Pension Asset Liability198 036205 347       
Stocks Inventory1 088 683961 277       
Tangible Fixed Assets143 381138 343       
Reserves/Capital
Called Up Share Capital120 010120 010       
Profit Loss Account Reserve1 0808 391       
Shareholder Funds198 036205 347       
Other
Accumulated Depreciation Impairment Property Plant Equipment 371 110388 149404 867422 399439 106454 828464 908475 129
Amounts Owed To Group Undertakings 95457 45413 5453 2323 2323 2323 2323 165
Average Number Employees During Period  45474838413735
Bank Borrowings      50 00044 16734 167
Bank Borrowings Overdrafts 552 559486 719663 265609 748601 70744 16734 16724 167
Bank Overdrafts 552 559486 719663 265609 748601 707463 295323 904372 463
Creditors 1 192 9751 295 3541 269 6471 273 9961 120 84444 16734 16724 167
Increase From Depreciation Charge For Year Property Plant Equipment  17 03916 71817 53216 70815 722 10 221
Net Current Assets Liabilities68 29780 57090 60382 67987 70499 933173 295206 40594 140
Other Creditors 140 801150 16998 907105 215120 598110 454216 372103 020
Other Disposals Property Plant Equipment        360
Other Taxation Social Security Payable 99 422131 519112 21795 526105 307156 678153 22947 026
Property Plant Equipment Gross Cost 509 453516 691532 907540 246544 728552 335555 287558 274
Provisions For Liabilities Balance Sheet Subtotal 13 56612 73312 95411 55010 0299 2238 5267 809
Total Additions Including From Business Combinations Property Plant Equipment  7 23816 2167 3394 4837 607 3 347
Total Assets Less Current Liabilities211 678218 913219 145210 719205 551205 555270 802296 783177 285
Total Borrowings 869 357857 312965 110609 748601 707513 295368 071406 630
Trade Creditors Trade Payables 399 239469 493381 713460 275290 000229 168500 624121 798
Trade Debtors Trade Receivables 92 50972 54063 56952 949116 34146 60183 15979 407
Amounts Owed By Associates 145 231104 620120 128     
Creditors Due Within One Year1 286 3501 192 975       
Number Shares Allotted 10       
Par Value Share 1       
Provisions For Liabilities Charges13 64213 566       
Share Capital Allotted Called Up Paid1010       
Share Premium Account76 94676 946       
Tangible Fixed Assets Additions 11 994       
Tangible Fixed Assets Cost Or Valuation497 459509 453       
Tangible Fixed Assets Depreciation354 078371 110       
Tangible Fixed Assets Depreciation Charged In Period 17 032       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, December 2023
Free Download (13 pages)

Company search

Advertisements