Universal Sheet Metal Limited REDDITCH


Founded in 2003, Universal Sheet Metal, classified under reg no. 04731431 is an active company. Currently registered at 24 Dunlop Road B97 5XP, Redditch the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Debra M. and David M.. In addition one secretary - Debra M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rosemarie C. who worked with the the company until 31 January 2006.

Universal Sheet Metal Limited Address / Contact

Office Address 24 Dunlop Road
Office Address2 Hunt End
Town Redditch
Post code B97 5XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04731431
Date of Incorporation Fri, 11th Apr 2003
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Debra M.

Position: Director

Appointed: 10 November 2005

Debra M.

Position: Secretary

Appointed: 10 November 2005

David M.

Position: Director

Appointed: 10 November 2005

Lynn W.

Position: Director

Appointed: 10 November 2005

Resigned: 31 March 2015

Andrew W.

Position: Director

Appointed: 10 November 2005

Resigned: 31 March 2015

Lee C.

Position: Director

Appointed: 11 April 2003

Resigned: 31 January 2006

Rosemarie C.

Position: Secretary

Appointed: 11 April 2003

Resigned: 31 January 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Debra M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is David M. This PSC has significiant influence or control over the company,.

Debra M.

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

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth121 732144 137       
Balance Sheet
Cash Bank On Hand 54 24051 52857 34071 27639 91834 321210 444204 256
Current Assets238 071230 010185 760226 150247 933145 574150 550378 248361 064
Debtors150 507171 170130 532163 510170 307102 956115 199167 084156 328
Net Assets Liabilities  147 779218 348249 119246 223253 619251 003287 236
Other Debtors 6 3036 4596 4526 4522 1732 18119 1636 972
Property Plant Equipment 420 264433 721397 397356 064323 489290 168261 701237 932
Total Inventories 4 6003 7005 3006 3502 7001 030720 
Cash Bank In Hand77 36454 240       
Stocks Inventory10 2004 600       
Tangible Fixed Assets74 826420 264       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve104 688128 777       
Shareholder Funds121 732144 137       
Other
Accumulated Amortisation Impairment Intangible Assets 215 000215 000215 000215 000215 000215 000215 000 
Accumulated Depreciation Impairment Property Plant Equipment 158 673206 911244 935286 268323 539356 860386 692413 661
Average Number Employees During Period    77666
Bank Borrowings Overdrafts 3 201  9 763    
Corporation Tax Payable   3 35744 37129 16338 10014 64227 425
Corporation Tax Recoverable 20 558       
Creditors 153 886240 138160 014196 242143 5038 288140 63891 146
Finance Lease Payments Owing Minimum Gross    170 68591 63618 3378 288638
Future Minimum Lease Payments Under Non-cancellable Operating Leases    51 04225 903 66 40635 156
Increase From Depreciation Charge For Year Property Plant Equipment  48 23846 48741 33337 27133 32129 83226 969
Intangible Assets Gross Cost 215 000215 000215 000215 000215 000215 000215 000 
Net Current Assets Liabilities58 90676 12342 19666 13651 6912 07126 739179 940185 450
Number Shares Issued Fully Paid  50505050505050
Other Creditors 270 250240 138170 68591 63618 3378 288140 63891 146
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 463     
Other Disposals Property Plant Equipment   10 295     
Other Taxation Social Security Payable 21 91612 36524 95022 33715 53925 41947 88342 339
Par Value Share 11111111
Property Plant Equipment Gross Cost 578 937640 632642 332642 332647 028647 028648 393651 593
Provisions For Liabilities Balance Sheet Subtotal  88 00074 50067 00061 00055 00050 00045 000
Total Additions Including From Business Combinations Property Plant Equipment  61 69511 995 4 696 1 3653 200
Total Assets Less Current Liabilities133 732496 387475 917463 533407 755325 560316 907441 641423 382
Trade Creditors Trade Payables 49 25945 68048 53045 28033 02140 05572 15938 535
Trade Debtors Trade Receivables 144 309124 073157 058163 855100 783113 018147 921149 356
Creditors Due After One Year 270 250       
Creditors Due Within One Year179 165153 887       
Intangible Fixed Assets Aggregate Amortisation Impairment215 000215 000       
Intangible Fixed Assets Cost Or Valuation215 000215 000       
Number Shares Allotted 50       
Other Reserves100100       
Provisions For Liabilities Charges12 00082 000       
Revaluation Reserve16 84415 160       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 376 378       
Tangible Fixed Assets Cost Or Valuation222 558578 936       
Tangible Fixed Assets Depreciation147 732158 672       
Tangible Fixed Assets Depreciation Charged In Period 22 940       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 000       
Tangible Fixed Assets Disposals 20 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements