Steering Developments Limited HERTS


Founded in 1991, Steering Developments, classified under reg no. 02646099 is an active company. Currently registered at Unit 5 Eastman Way HP2 7HF, Herts the company has been in the business for thirty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Grant H. and Stuart P.. In addition one secretary - Stuart P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neale B. who worked with the the firm until 1 August 2012.

Steering Developments Limited Address / Contact

Office Address Unit 5 Eastman Way
Office Address2 Hemel Hempstead
Town Herts
Post code HP2 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02646099
Date of Incorporation Tue, 17th Sep 1991
Industry Other manufacturing n.e.c.
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st March
Company age 33 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 Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Grant H.

Position: Director

Appointed: 01 April 2019

Stuart P.

Position: Director

Appointed: 01 April 2019

Stuart P.

Position: Secretary

Appointed: 01 August 2012

George I.

Position: Director

Appointed: 01 June 1993

Resigned: 22 November 1993

Peter D.

Position: Director

Appointed: 14 November 1991

Resigned: 31 March 1996

Gerald M.

Position: Director

Appointed: 14 November 1991

Resigned: 27 June 1997

Neale B.

Position: Director

Appointed: 14 November 1991

Resigned: 12 November 2013

Peter R.

Position: Director

Appointed: 14 November 1991

Resigned: 31 December 2008

Terry N.

Position: Director

Appointed: 14 November 1991

Resigned: 01 April 2019

Neale B.

Position: Secretary

Appointed: 14 November 1991

Resigned: 01 August 2012

Harold W.

Position: Nominee Secretary

Appointed: 17 September 1991

Resigned: 14 November 1991

Yvonne W.

Position: Nominee Director

Appointed: 17 September 1991

Resigned: 14 November 1991

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats established, there is Maxine H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Julia P. This PSC owns 25-50% shares. Then there is Stuart P., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Maxine H.

Notified on 25 February 2022
Nature of control: 25-50% shares

Julia P.

Notified on 25 February 2022
Nature of control: 25-50% shares

Stuart P.

Notified on 1 April 2019
Nature of control: significiant influence or control

Grant H.

Notified on 1 April 2019
Nature of control: significiant influence or control

Terry N.

Notified on 19 July 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand336 293352 424622 187610 085
Current Assets559 054541 547850 457839 139
Debtors131 63682 960112 60568 700
Net Assets Liabilities114 179149 423334 311460 237
Other Debtors32 99252 86442 61527 576
Property Plant Equipment31 74221 44045 56455 376
Total Inventories91 125106 163115 665160 354
Other
Accumulated Depreciation Impairment Property Plant Equipment135 010135 973157 748189 485
Average Number Employees During Period17181819
Bank Borrowings Overdrafts 44 48334 83724 946
Corporation Tax Payable14 6139 95440 85925 598
Creditors35 54690 54873 81656 838
Future Minimum Lease Payments Under Non-cancellable Operating Leases487 500637 500562 500650 000
Increase From Depreciation Charge For Year Property Plant Equipment 18 444 34 937
Net Current Assets Liabilities117 983218 531362 563461 699
Other Creditors35 54646 06538 97931 892
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 481 3 200
Other Disposals Property Plant Equipment 18 411 4 000
Other Taxation Social Security Payable52 59115 35953 74734 448
Property Plant Equipment Gross Cost166 752157 413203 312244 861
Total Additions Including From Business Combinations Property Plant Equipment 9 072 45 549
Total Assets Less Current Liabilities149 725239 971408 127517 075
Trade Creditors Trade Payables65 45845 74290 88466 297
Trade Debtors Trade Receivables98 64430 09669 99041 124

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, July 2023
Free Download (11 pages)

Company search

Advertisements