ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Warwick Steel Structures Limited

Warwick Steel Structures Limited is an active company incorporated on 12 December 2002 with the registered office located in Newbury, Berkshire. Warwick Steel Structures Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04615548
Private limited company
Age
22 years
Incorporated 12 December 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 May 2025 (3 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
62 Bartholomew Street
Newbury
Berkshire
RG14 7BE
England
Address changed on 18 Jan 2024 (1 year 7 months ago)
Previous address was Sovereign House, 12 Warwick Street, Coventry West Midlands CV5 6ET
Telephone
01926810044
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1977
Phoenix Steel Enterprises Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mecelec Design Limited
Darren Poinasamy is a mutual person.
Active
Sharetree Limited
Darren Poinasamy is a mutual person.
Active
Brearley Court Management Limited
Darren Poinasamy is a mutual person.
Active
Phoenix Asset Group Limited
Darren Poinasamy is a mutual person.
Active
Phoenix Steel Enterprises Limited
Darren Poinasamy is a mutual person.
Active
Phoenix Dynamic Engineering Limited
Darren Poinasamy is a mutual person.
Active
Phoenix Engineering Industries Limited
Darren Poinasamy is a mutual person.
Active
Brands
Warwick Steel Structures
Warwick Steel Structures is a CE Marked steel fabrication and installation company with over 30 years of experience in the steel trade.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£178.5K
Decreased by £115.32K (-39%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£2.07M
Increased by £893.6K (+76%)
Total Liabilities
-£1.51M
Increased by £818.42K (+118%)
Net Assets
£556.54K
Increased by £75.18K (+16%)
Debt Ratio (%)
73%
Increased by 14.07% (+24%)
Latest Activity
Confirmation Submitted
3 Months Ago on 21 May 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Jan 2024
Tony Langford Resigned
1 Year 8 Months Ago on 9 Jan 2024
Sue Langford Resigned
1 Year 8 Months Ago on 9 Jan 2024
Phoenix Steel Enterprises Limited (PSC) Appointed
1 Year 8 Months Ago on 9 Jan 2024
Warwick Steel Holdings Limited (PSC) Resigned
1 Year 8 Months Ago on 9 Jan 2024
Mr Darren Poinasamy Appointed
1 Year 8 Months Ago on 9 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 9 Jan 2024
Get Credit Report
Discover Warwick Steel Structures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 May 2025 with no updates
Submitted on 21 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 21 May 2024 with updates
Submitted on 21 May 2024
Registered office address changed from Sovereign House, 12 Warwick Street, Coventry West Midlands CV5 6ET to 62 Bartholomew Street Newbury Berkshire RG14 7BE on 18 January 2024
Submitted on 18 Jan 2024
Appointment of Mr Darren Poinasamy as a director on 9 January 2024
Submitted on 11 Jan 2024
Cessation of Warwick Steel Holdings Limited as a person with significant control on 9 January 2024
Submitted on 11 Jan 2024
Notification of Phoenix Steel Enterprises Limited as a person with significant control on 9 January 2024
Submitted on 11 Jan 2024
Termination of appointment of Sue Langford as a secretary on 9 January 2024
Submitted on 11 Jan 2024
Termination of appointment of Tony Langford as a director on 9 January 2024
Submitted on 11 Jan 2024
Registration of charge 046155480002, created on 9 January 2024
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year