The Alloy Steel Melting Company Limited SOUTH YORKSHIRE


Founded in 1997, The Alloy Steel Melting Company, classified under reg no. 03372811 is an active company. Currently registered at Unit 2 Cross Turner Street S2 4AB, South Yorkshire the company has been in the business for twenty seven years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 3 directors in the the firm, namely John T., John M. and Ernest P.. In addition one secretary - Victoria T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Alloy Steel Melting Company Limited Address / Contact

Office Address Unit 2 Cross Turner Street
Office Address2 Sheffield
Town South Yorkshire
Post code S2 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372811
Date of Incorporation Mon, 19th May 1997
Industry Casting of steel
Industry Casting of other non-ferrous metals
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

John T.

Position: Director

Appointed: 04 April 2014

Victoria T.

Position: Secretary

Appointed: 01 September 2013

John M.

Position: Director

Appointed: 22 July 1997

Ernest P.

Position: Director

Appointed: 19 May 1997

Peter M.

Position: Director

Appointed: 22 July 1997

Resigned: 11 March 2013

Ann A.

Position: Secretary

Appointed: 22 July 1997

Resigned: 11 March 2013

David M.

Position: Director

Appointed: 19 May 1997

Resigned: 30 September 2013

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 May 1997

Resigned: 19 May 1997

Ernest P.

Position: Secretary

Appointed: 19 May 1997

Resigned: 22 July 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1997

Resigned: 19 May 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Ernest P. This PSC and has 50,01-75% shares.

Ernest P.

Notified on 31 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand124124124124
Current Assets166 66089 170113 701166 543
Debtors99 06027 41651 30497 046
Net Assets Liabilities344 019359 621396 633442 013
Other Debtors1 972953391 039
Property Plant Equipment823 767828 601800 671777 294
Total Inventories67 47661 63062 27369 373
Other
Accumulated Depreciation Impairment Property Plant Equipment344 878382 770413 748443 950
Average Number Employees During Period6667
Bank Borrowings Overdrafts283 809249 006254 338229 903
Corporation Tax Payable10 8315 51816 76252 846
Corporation Tax Recoverable22 276  21 536
Creditors406 205360 981324 520256 186
Current Tax For Period 5 51816 76214 548
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences14 2304 4005 000-6 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-10 831 -188 
Increase From Depreciation Charge For Year Property Plant Equipment 37 89230 97830 201
Net Current Assets Liabilities-54 943-84 999-51 518-57 095
Other Creditors122 396111 97570 18226 283
Other Taxation Social Security Payable31 15072 94274 23364 095
Property Plant Equipment Gross Cost1 168 6451 211 3711 214 4191 221 244
Provisions For Liabilities Balance Sheet Subtotal18 60023 00028 00022 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 3999 91821 5748 548
Total Additions Including From Business Combinations Property Plant Equipment 42 7263 0486 826
Total Assets Less Current Liabilities768 824743 602749 153720 199
Total Current Tax Expense Credit-10 8315 51816 57414 548
Trade Creditors Trade Payables101 10623 99825 94752 533
Trade Debtors Trade Receivables74 81226 46351 26574 471

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 4th, May 2023
Free Download (11 pages)

Company search

Advertisements