Steelacre 2 Limited BLACKBURN


Founded in 1995, Steelacre 2, classified under reg no. 03136978 is an active company. Currently registered at Oakmere Victoria Road BB2 5JE, Blackburn the company has been in the business for 29 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely John C., John C. and Angela C.. In addition one secretary - Elizabeth C. - is with the firm. Currently 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.

Steelacre 2 Limited Address / Contact

Office Address Oakmere Victoria Road
Office Address2 Pleasington
Town Blackburn
Post code BB2 5JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03136978
Date of Incorporation Tue, 12th Dec 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Elizabeth C.

Position: Secretary

Appointed: 21 November 2013

John C.

Position: Director

Appointed: 03 April 2003

John C.

Position: Director

Appointed: 03 April 2003

Angela C.

Position: Director

Appointed: 03 April 2003

Susan C.

Position: Director

Appointed: 03 April 2003

Resigned: 12 October 2006

Michael C.

Position: Director

Appointed: 03 April 2003

Resigned: 12 October 2006

Angela C.

Position: Secretary

Appointed: 03 April 2003

Resigned: 21 November 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 December 1995

Resigned: 12 December 1995

Sam L.

Position: Secretary

Appointed: 12 December 1995

Resigned: 03 April 2003

Sam L.

Position: Director

Appointed: 12 December 1995

Resigned: 03 April 2004

John S.

Position: Director

Appointed: 12 December 1995

Resigned: 03 April 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1995

Resigned: 12 December 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Stockmist Limited from Blackburn, England. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Stockmist Limited

Oakmere Victoria Road, Pleasington, Blackburn, BB2 5JE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 05166391
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand67 98533 93541 25023 83368 89195 80494 823
Current Assets84 39173 12476 60966 60487 783130 396132 359
Debtors16 40639 18935 35942 77118 89234 59237 536
Net Assets Liabilities1 274 7411 286 6341 292 0941 335 8971 384 3791 440 2261 460 657
Other Debtors 2 619    8 062
Property Plant Equipment9141 6293 3619 13030 95924 904 
Other
Accrued Liabilities Deferred Income1 90038 01835 75036 42036 42536 52537 125
Accumulated Depreciation Impairment Property Plant Equipment3 0623 2563 8495 27711 12618 0887 735
Additions Other Than Through Business Combinations Property Plant Equipment 909     
Amounts Owed To Group Undertakings22 93814 838     
Average Number Employees During Period3444444
Bank Borrowings Overdrafts87 00810 95346 33933 31317 9246 35122 920
Corporation Tax Payable23 43116 06612 19216 91917 47023 36420 941
Creditors109 946116 184110 88078 50972 00755 82337 720
Deferred Income30 86836 118     
Deferred Tax Asset Debtors3 0812 959     
Fixed Assets1 425 6011 426 3161 428 0481 433 8171 455 6461 456 7311 451 034
Increase From Depreciation Charge For Year Property Plant Equipment 1945931 4285 8496 9624 261
Investment Property1 424 6871 424 6871 424 6871 424 6871 424 6871 431 8271 431 827
Net Current Assets Liabilities-40 914-23 498-24 435-17 6766 62244 05051 181
Other Creditors31 53014 83820 72764123437
Other Taxation Social Security Payable880     523
Prepayments Accrued Income1 1871 2041 0772 7542 2671 6021 943
Property Plant Equipment Gross Cost3 9764 8857 21014 40742 08542 992 
Total Assets Less Current Liabilities1 384 6871 402 8181 403 6131 416 1411 462 2681 500 7811 502 215
Trade Creditors Trade Payables6502934 1097 8332 8193 871 
Trade Debtors Trade Receivables12 13832 40734 28240 01716 62532 99019 368
Bank Borrowings 112 061101 10789 80878 02066 22752 520
Finance Lease Liabilities Present Value Total    5 8821 4711 470
Investment Property Fair Value Model 1 424 6871 424 6871 424 6871 424 6871 431 827 
Provisions For Liabilities Balance Sheet Subtotal  6391 7355 8824 7323 838
Total Additions Including From Business Combinations Property Plant Equipment  2 3257 19727 678907 
Total Borrowings   89 80888 31372 10953 990
Additions Other Than Through Business Combinations Investment Property Fair Value Model     7 140 
Increase Decrease In Property Plant Equipment    27 268  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search