You are here: bizstats.co.uk > a-z index > V list > VO list

Voestalpine Uk Ltd HAMMERSMITH


Founded in 1949, Voestalpine Uk, classified under reg no. 00474262 is an active company. Currently registered at Voest-alpine House W6 0QT, Hammersmith the company has been in the business for seventy five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since March 27, 2002 Voestalpine Uk Ltd is no longer carrying the name Voest-alpine Stahl.

The company has 6 directors, namely Kurt N., Sylvia H. and Matthew S. and others. Of them, Peter H. has been with the company the longest, being appointed on 1 September 2010 and Kurt N. has been with the company for the least time - from 1 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Voestalpine Uk Ltd Address / Contact

Office Address Voest-alpine House
Office Address2 Albion Place
Town Hammersmith
Post code W6 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00474262
Date of Incorporation Tue, 25th Oct 1949
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 75 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Kurt N.

Position: Director

Appointed: 01 April 2023

Sylvia H.

Position: Director

Appointed: 09 September 2020

Matthew S.

Position: Director

Appointed: 09 September 2020

Juergen H.

Position: Director

Appointed: 05 April 2019

Wolf-Dieter H.

Position: Director

Appointed: 11 September 2014

Peter H.

Position: Director

Appointed: 01 September 2010

Christian S.

Position: Director

Appointed: 30 March 2017

Resigned: 08 September 2020

Gerhard S.

Position: Director

Appointed: 01 October 2014

Resigned: 08 September 2020

Doris H.

Position: Director

Appointed: 01 October 2014

Resigned: 31 March 2019

Markus G.

Position: Director

Appointed: 01 October 2014

Resigned: 01 April 2023

Helmut S.

Position: Director

Appointed: 09 October 2009

Resigned: 01 October 2014

Georg H.

Position: Director

Appointed: 01 April 2008

Resigned: 11 September 2014

Wolfgang M.

Position: Director

Appointed: 15 September 2005

Resigned: 30 September 2014

Andreas R.

Position: Secretary

Appointed: 01 June 2004

Resigned: 31 August 2010

Andreas R.

Position: Director

Appointed: 01 June 2004

Resigned: 31 August 2010

Walter B.

Position: Director

Appointed: 01 October 2002

Resigned: 30 September 2014

Hubert S.

Position: Director

Appointed: 25 September 2000

Resigned: 15 September 2005

Wolfgang M.

Position: Director

Appointed: 01 March 2000

Resigned: 01 June 2004

Wolfgang M.

Position: Secretary

Appointed: 01 March 2000

Resigned: 01 June 2004

Helmut S.

Position: Director

Appointed: 22 November 1999

Resigned: 23 May 2022

Josef W.

Position: Director

Appointed: 01 October 1999

Resigned: 01 April 2008

Rudolf S.

Position: Director

Appointed: 24 April 1998

Resigned: 01 October 2002

Nils A.

Position: Director

Appointed: 13 May 1996

Resigned: 22 November 1999

Manfred E.

Position: Secretary

Appointed: 01 January 1995

Resigned: 29 February 2000

Manfred E.

Position: Director

Appointed: 01 August 1994

Resigned: 29 February 2000

Kurt H.

Position: Director

Appointed: 03 September 1991

Resigned: 24 April 1998

Kurt H.

Position: Director

Appointed: 10 August 1991

Resigned: 03 September 1991

Herr S.

Position: Director

Appointed: 10 August 1991

Resigned: 13 May 1996

Wolfgang E.

Position: Director

Appointed: 10 August 1991

Resigned: 30 September 1999

Judy T.

Position: Secretary

Appointed: 10 August 1991

Resigned: 31 December 1994

Wolfgang S.

Position: Director

Appointed: 10 August 1991

Resigned: 25 September 2000

Christoph G.

Position: Director

Appointed: 10 August 1991

Resigned: 21 January 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Voestalpine Ag from Linz, Austria. The abovementioned PSC is categorised as "a public listed company on the vienna stock exchange", 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.

Voestalpine Ag

Voestalpine Ag Voestalpine-Strasse 1, 4020, Linz, Austria

Legal authority Austrian
Legal form Public Listed Company On The Vienna Stock Exchange
Country registered Austria
Place registered Handelsgericht Linz, Austria
Registration number Fn 66209 T
Notified on 23 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Voest-alpine Stahl March 27, 2002
Voest-alpine (u.k.) April 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand133133
Current Assets463 80033 982
Debtors463 66733 849
Net Assets Liabilities638 935178 920
Other Debtors19 46819 415
Property Plant Equipment257 670239 286
Other
Audit Fees Expenses4 6205 040
Other Non-audit Services Fees1 4491 652
Accumulated Depreciation Impairment Property Plant Equipment384 857403 951
Additions Other Than Through Business Combinations Property Plant Equipment 710
Administration Support Average Number Employees75
Administrative Expenses760 075766 528
Amounts Owed By Related Parties434 062 
Amounts Owed To Related Parties 51 388
Applicable Tax Rate1919
Average Number Employees During Period75
Comprehensive Income Expense61 92739 985
Creditors89 061101 463
Current Tax For Period18 08014 270
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-6 526-589
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 526-589
Depreciation Expense Property Plant Equipment26 24719 094
Dividends Paid-30 000-500 000
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss13 366-5 360
Increase Decrease In Existing Provisions -589
Increase From Depreciation Charge For Year Property Plant Equipment 19 094
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss143120
Interest Payable Similar Charges Finance Costs143120
Net Current Assets Liabilities374 739-67 481
Number Shares Issued Fully Paid7 0007 000
Operating Profit Loss73 53353 786
Other Creditors2 9611 325
Other Finance Income91 
Other Interest Receivable Similar Income Finance Income91 
Other Operating Income Format123 278 
Other Payables Accrued Expenses58 35337 854
Par Value Share 1
Pension Costs Defined Contribution Plan20 92015 589
Prepayments10 13714 434
Profit Loss61 92739 985
Profit Loss On Ordinary Activities Before Tax73 48153 666
Property Plant Equipment Gross Cost642 527643 237
Provisions-6 526-7 115
Provisions For Liabilities Balance Sheet Subtotal-6 526-7 115
Rental Income From Sub-leases23 278 
Revenue From Rendering Services810 330820 314
Social Security Costs26 14322 874
Staff Costs Employee Benefits Expense532 422514 478
Taxation Social Security Payable1 084 
Tax Expense Credit Applicable Tax Rate13 96110 197
Tax Increase Decrease From Effect Capital Allowances Depreciation3 9172 586
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2021 487
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 55413 681
Total Assets Less Current Liabilities632 409171 805
Trade Creditors Trade Payables5 2084 130
Turnover Revenue810 330820 314
Wages Salaries485 359476 015
Director Remuneration238 886231 217

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 15th, September 2023
Free Download (22 pages)

Company search

Advertisements