Tm Steels Limited CHESTERFIELD


Tm Steels started in year 1998 as Private Limited Company with registration number 03523526. The Tm Steels company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chesterfield at Sheepbridge Works. Postal code: S41 9QD.

Currently there are 4 directors in the the company, namely Jamie M., Richard H. and Barry T. and others. In addition one secretary - Barry T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Victor F. who worked with the the company until 31 January 2002.

This company operates within the S41 9QD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1038067 . It is located at Sheepbridge Works, Dunston Road, Chesterfield with a total of 2 cars.

Tm Steels Limited Address / Contact

Office Address Sheepbridge Works
Office Address2 Dunston Road
Town Chesterfield
Post code S41 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03523526
Date of Incorporation Mon, 9th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Jamie M.

Position: Director

Appointed: 01 January 2022

Richard H.

Position: Director

Appointed: 01 January 2005

Barry T.

Position: Director

Appointed: 07 February 2002

Barry T.

Position: Secretary

Appointed: 31 January 2002

Austin T.

Position: Director

Appointed: 09 March 1998

Paul M.

Position: Director

Appointed: 01 October 2012

Resigned: 12 May 2016

Roger G.

Position: Director

Appointed: 01 January 2005

Resigned: 31 August 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 March 1998

Resigned: 09 March 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1998

Resigned: 09 March 1998

Victor F.

Position: Secretary

Appointed: 09 March 1998

Resigned: 31 January 2002

Guy M.

Position: Director

Appointed: 09 March 1998

Resigned: 31 January 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Tm Steels Holdings Limited from Chesterfield, United Kingdom. This PSC is classified as "a limited by shares", 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. The second entity in the persons with significant control register is Austin T. This PSC owns 75,01-100% shares.

Tm Steels Holdings Limited

Sheepbridge Works Dunston Road, Chesterfield, S41 9QD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11996792
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Austin T.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand331 961238 968386 031
Current Assets2 687 4803 890 7605 152 379
Debtors749 2341 733 7611 473 431
Net Assets Liabilities1 618 3962 063 3362 720 663
Other Debtors88 49061 51452 214
Property Plant Equipment176 427143 385159 302
Total Inventories1 606 2851 918 0313 292 917
Other
Accumulated Depreciation Impairment Property Plant Equipment458 207501 380544 090
Additions Other Than Through Business Combinations Property Plant Equipment 11 18163 627
Amounts Owed To Group Undertakings Participating Interests 52 13917 965
Average Number Employees During Period252425
Bank Borrowings Overdrafts469 762697 9821 281 970
Corporation Tax Payable20 838137 431223 800
Creditors1 190 1861 930 5302 538 965
Depreciation Rate Used For Property Plant Equipment 1010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9284 201
Disposals Property Plant Equipment 1 0505 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 705631 481546 099
Increase From Depreciation Charge For Year Property Plant Equipment 44 10146 911
Net Current Assets Liabilities1 497 2941 960 2302 613 414
Other Creditors143 222176 341251 768
Other Taxation Social Security Payable119 981107 538151 612
Property Plant Equipment Gross Cost634 634644 765703 392
Taxation Including Deferred Taxation Balance Sheet Subtotal26 54427 21731 714
Total Assets Less Current Liabilities1 673 7212 103 6152 772 716
Trade Creditors Trade Payables436 383759 099611 850
Trade Debtors Trade Receivables660 7441 672 2471 421 217

Transport Operator Data

Sheepbridge Works
Address Dunston Road
City Chesterfield
Post code S41 9QD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 29th, January 2024
Free Download (11 pages)

Company search

Advertisements