Steepal Limited CROWTHORNE


Founded in 1969, Steepal, classified under reg no. 00949529 is an active company. Currently registered at 7 Tresillian House RG45 6DS, Crowthorne the company has been in the business for 55 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since July 2, 2020 Steepal Limited is no longer carrying the name D W Burns & Partner (crowthorne).

The company has 2 directors, namely Paul B., Steven S.. Of them, Paul B., Steven S. have been with the company the longest, being appointed on 1 June 2018. 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.

Steepal Limited Address / Contact

Office Address 7 Tresillian House
Office Address2 214 Dukes Ride
Town Crowthorne
Post code RG45 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00949529
Date of Incorporation Mon, 10th Mar 1969
Industry Wholesale of hardware, plumbing and heating equipment and supplies
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th April
Company age 55 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Paul B.

Position: Director

Appointed: 01 June 2018

Steven S.

Position: Director

Appointed: 01 June 2018

David K.

Position: Director

Resigned: 01 June 2018

Kenneth L.

Position: Director

Resigned: 25 October 2017

Gillian K.

Position: Secretary

Appointed: 10 April 2003

Resigned: 01 June 2018

Kenneth L.

Position: Secretary

Appointed: 25 May 1991

Resigned: 10 April 2003

Roy K.

Position: Director

Appointed: 25 May 1991

Resigned: 24 March 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Paul B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David K., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Paul B.

Notified on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Steven S.

Notified on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

David K.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 50,01-75% shares

Company previous names

D W Burns & Partner (crowthorne) July 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth68 27254 18948 188       
Balance Sheet
Current Assets89 27768 32768 12653 01722 39515 41540 00356 94772 576104 310
Net Assets Liabilities   42 22015 150-28 107-17 07249 88066 37964 325
Cash Bank In Hand58 64239 00945 118       
Cash Bank On Hand  45 11836 360      
Debtors12 95614 9589 8274 395      
Other Debtors  952626      
Property Plant Equipment  363308      
Stocks Inventory17 67914 36013 181       
Tangible Fixed Assets541471363       
Total Inventories  13 18112 262      
Reserves/Capital
Called Up Share Capital3 0003 0003 000       
Profit Loss Account Reserve65 27251 18945 188       
Shareholder Funds68 27254 18948 188       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 6054 6175 5512 118  
Average Number Employees During Period   32111  
Creditors  20 40111 2057 48139 72851 9925 2197 92641 188
Fixed Assets64157146340823618264 799850
Net Current Assets Liabilities67 63153 61847 72541 81214 914-23 672-11 58551 99865 58063 475
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    577641404270930353
Total Assets Less Current Liabilities68 27254 18948 18842 22015 150-23 490-11 52151 99866 37964 325
Accumulated Depreciation Impairment Property Plant Equipment  28 16927 254      
Creditors Due Within One Year21 64614 70920 401       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 009      
Disposals Property Plant Equipment   1 009      
Increase From Depreciation Charge For Year Property Plant Equipment   94      
Investments Fixed Assets100100100100      
Number Shares Allotted 3 0003 000       
Other Creditors  2 6442 786      
Other Taxation Social Security Payable  3 4262 338      
Par Value Share 11       
Property Plant Equipment Gross Cost  28 57127 562      
Share Capital Allotted Called Up Paid3 0003 0003 000       
Tangible Fixed Assets Additions 75        
Tangible Fixed Assets Cost Or Valuation28 59728 532        
Tangible Fixed Assets Depreciation28 05628 06128 169       
Tangible Fixed Assets Depreciation Charged In Period 145108       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 140        
Tangible Fixed Assets Disposals 140        
Trade Creditors Trade Payables  14 3316 081      
Trade Debtors Trade Receivables  8 8753 769      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
Free Download (2 pages)

Company search

Advertisements