United Slitting Services Limited HALESOWEN


United Slitting Services started in year 2000 as Private Limited Company with registration number 04077951. The United Slitting Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Halesowen at Mill Lane. Postal code: B63 3JP. Since Wed, 9th Feb 2011 United Slitting Services Limited is no longer carrying the name Sloane Trade.

At present there are 2 directors in the the firm, namely Anthony W. and Anthony W.. In addition one secretary - Christopher W. - 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.

United Slitting Services Limited Address / Contact

Office Address Mill Lane
Office Address2 Mill Lane
Town Halesowen
Post code B63 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04077951
Date of Incorporation Tue, 26th Sep 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Christopher W.

Position: Secretary

Appointed: 24 June 2016

Anthony W.

Position: Director

Appointed: 10 September 2010

Anthony W.

Position: Director

Appointed: 21 September 2001

Zhang Q.

Position: Director

Appointed: 13 November 2017

Resigned: 14 March 2018

Julian V.

Position: Director

Appointed: 24 June 2016

Resigned: 14 March 2018

Amanda P.

Position: Secretary

Appointed: 30 June 2011

Resigned: 31 July 2014

Martin P.

Position: Director

Appointed: 03 February 2011

Resigned: 09 April 2014

Xu B.

Position: Director

Appointed: 03 February 2011

Resigned: 14 March 2018

Wang F.

Position: Director

Appointed: 03 February 2011

Resigned: 13 November 2017

Darren O.

Position: Director

Appointed: 03 February 2011

Resigned: 14 March 2018

Andrew G.

Position: Secretary

Appointed: 03 February 2011

Resigned: 30 June 2011

Christopher W.

Position: Secretary

Appointed: 06 March 2008

Resigned: 03 February 2011

Anthony W.

Position: Director

Appointed: 21 September 2001

Resigned: 06 March 2008

Anthony W.

Position: Secretary

Appointed: 21 September 2001

Resigned: 06 March 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2000

Resigned: 21 September 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 September 2000

Resigned: 21 September 2001

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Weaver Investments Limited from Sutton Coldfield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ansteel Holdings (Uk) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Weaver Investments Limited

31 Hartopp Road Four Oaks Park, High Street, Sutton Coldfield, West Midlands, B74 2QR, England

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09361477
Notified on 14 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ansteel Holdings (Uk) Limited

Longbow House 14-20 Chiswell Street, London, EC1Y 4JW, United Kingdom

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07506369
Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sloane Trade February 9, 2011
Slonetrade October 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 150117
Current Assets674 675150 
Debtors674 675  
Other
Audit Fees Expenses   
Director Remuneration   
Dividend Recommended By Directors675 000  
Applicable Tax Rate   
Creditors675 010  
Current Tax For Period   
Depreciation Expense Property Plant Equipment   
Fixed Assets   
Further Item Interest Expense Component Total Interest Expense   
Further Operating Expense Item Component Total Operating Expenses   
Gain Loss On Disposals Property Plant Equipment   
Intangible Assets   
Intangible Assets Gross Cost   
Interest Expense On Bank Overdrafts   
Interest Payable Similar Charges Finance Costs   
Investments Fixed Assets1 026 650  
Investments In Group Undertakings1 026 650-1 026 650 
Net Assets Liabilities Subsidiaries-7 959 741  
Net Current Assets Liabilities-335150 
Number Shares Issued But Not Fully Paid150150 
Other Creditors10  
Other Deferred Tax Expense Credit   
Par Value Share11 
Pension Other Post-employment Benefit Costs Other Pension Costs   
Percentage Class Share Held In Subsidiary100100 
Profit Loss675 000485 
Profit Loss On Ordinary Activities Before Tax675 000485 
Profit Loss Subsidiaries697 351  
Social Security Costs   
Staff Costs Employee Benefits Expense   
Tax Decrease Increase From Effect Revenue Exempt From Taxation   
Tax Expense Credit Applicable Tax Rate   
Tax Increase Decrease From Effect Capital Allowances Depreciation   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   
Tax Tax Credit On Profit Or Loss On Ordinary Activities   
Total Assets Less Current Liabilities1 026 315150117
Wages Salaries   
Administrative Expenses 33 
Amounts Owed By Group Undertakings674 675  
Amounts Owed To Group Undertakings675 000  
Comprehensive Income Expense675 000485 
Dividend Per Share Interim4 500  
Dividends Paid675 0001 026 650 
Dividends Paid Classified As Financing Activities -675 000 
Dividends Paid On Shares Interim675 0001 026 650 
Dividends Received Classified As Investing Activities -675 518 
Income From Shares In Group Undertakings675 000518 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 150 
Net Cash Flows From Used In Financing Activities 675 335 
Net Cash Flows From Used In Investing Activities -675 518 
Net Cash Flows From Used In Operating Activities 33 
Net Cash Generated From Operations 33 
Operating Profit Loss -33 
Repayments Borrowings Classified As Financing Activities -335 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, July 2023
Free Download (7 pages)

Company search

Advertisements