Leicester Steam Specialists Limited BARWELL


Leicester Steam Specialists started in year 1983 as Private Limited Company with registration number 01734957. The Leicester Steam Specialists company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Barwell at The Pines. Postal code: LE9 8BE.

Currently there are 3 directors in the the company, namely Stephen C., Yvonne C. and Hugh C.. In addition one secretary - June C. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Leicester Steam Specialists Limited Address / Contact

Office Address The Pines
Office Address2 Dawsons Lane
Town Barwell
Post code LE9 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01734957
Date of Incorporation Tue, 28th Jun 1983
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen C.

Position: Director

Appointed: 11 January 2024

Yvonne C.

Position: Director

Appointed: 11 January 2024

June C.

Position: Secretary

Appointed: 22 September 1991

Hugh C.

Position: Director

Appointed: 22 September 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we found, there is Stephen C. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Yvonne C. This PSC owns 25-50% shares. Then there is Hugh C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Stephen C.

Notified on 30 December 2022
Nature of control: 50,01-75% shares

Yvonne C.

Notified on 30 December 2022
Nature of control: 25-50% shares

Hugh C.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 25-50% shares

June C.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth17 51449 48242 39142 85138 391     
Balance Sheet
Cash Bank In Hand8 934127 46249 89859 50952 238     
Current Assets165 615290 257147 859127 819182 574127 482122 372125 311163 446147 137
Debtors149 381155 52579 70356 136122 996     
Stocks Inventory7 3007 27018 25812 1747 340     
Tangible Fixed Assets27 11321 36023 15512 2355 934     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve17 41449 38242 29142 75138 291     
Shareholder Funds17 51449 48242 39142 85138 391     
Other
Average Number Employees During Period      4444
Creditors    150 11792 34396 897105 382146 365134 495
Creditors Due Within One Year175 214262 135128 62397 203150 117     
Fixed Assets    5 9343 3452715817 48913 111
Net Current Assets Liabilities-9 59928 12219 23630 61632 45735 13925 47519 92917 08112 642
Number Shares Allotted 100100100100     
Par Value Share 1111     
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions 1 50012 602 1 224     
Tangible Fixed Assets Cost Or Valuation94 65596 15585 83969 94471 168     
Tangible Fixed Assets Depreciation67 54274 79562 68457 70965 234     
Tangible Fixed Assets Depreciation Charged In Period 7 25310 80710 9207 525     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 91815 895      
Tangible Fixed Assets Disposals  22 91815 895      
Total Assets Less Current Liabilities17 51449 48242 39142 85138 39138 48425 74619 98734 57025 753

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 15th, January 2024
Free Download (5 pages)

Company search

Advertisements