Steamhaus Limited MANCHESTER


Founded in 2015, Steamhaus, classified under reg no. 09735923 is an active company. Currently registered at Fourways House M1 2EJ, Manchester the company has been in the business for nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 4 directors, namely Philip H., Robert G. and Christopher M. and others. Of them, Daniel K. has been with the company the longest, being appointed on 17 August 2015 and Philip H. has been with the company for the least time - from 21 March 2022. As of 7 May 2024, there were 2 ex directors - Laura B., Dennis K. and others listed below. There were no ex secretaries.

Steamhaus Limited Address / Contact

Office Address Fourways House
Office Address2 57 Hilton Street
Town Manchester
Post code M1 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09735923
Date of Incorporation Mon, 17th Aug 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Philip H.

Position: Director

Appointed: 21 March 2022

Robert G.

Position: Director

Appointed: 11 October 2017

Christopher M.

Position: Director

Appointed: 11 October 2017

Daniel K.

Position: Director

Appointed: 17 August 2015

Laura B.

Position: Director

Appointed: 26 June 2020

Resigned: 25 October 2021

Dennis K.

Position: Director

Appointed: 17 August 2015

Resigned: 03 June 2019

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Daniel F. This PSC and has 50,01-75% shares. Another entity in the PSC register is Dennis K. This PSC owns 25-50% shares.

Daniel F.

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

Dennis K.

Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312021-08-312022-08-312023-08-31
Net Worth-433 485      
Balance Sheet
Cash Bank On Hand16 831142 13262 84923 981212 126434 463474 862
Current Assets35 353250 527234 538380 043786 7601 153 8911 020 689
Debtors18 522108 395171 689356 062574 634719 428545 827
Net Assets Liabilities-433 485-433 631-518 068-453 534-283 052-245 17252 719
Other Debtors  135 931189 871338 261308 58287 667
Property Plant Equipment77 98062 12732 25427 60319 57814 72812 451
Cash Bank In Hand16 831      
Net Assets Liabilities Including Pension Asset Liability-433 485      
Tangible Fixed Assets77 980      
Reserves/Capital
Called Up Share Capital83      
Profit Loss Account Reserve-433 568      
Shareholder Funds-433 485      
Other
Accrued Liabilities  118 972148 996155 910424 506148 522
Accrued Liabilities Not Expressed Within Creditors Subtotal-15 187-26 524-118 972    
Accumulated Depreciation Impairment Property Plant Equipment21 44550 16849 03562 02482 38290 28697 507
Additions Other Than Through Business Combinations Property Plant Equipment 12 8695 2738 730 3 0524 947
Average Number Employees During Period    202122
Creditors4 926540 254434 151241 163212 063265 383185 158
Debentures In Issue  129 67596 019   
Decrease In Loans Owed To Related Parties Due To Loans Repaid-5 280-66 723-74 202-188 241   
Depreciation Expense Property Plant Equipment21 44628 72324 557    
Dividend Per Share Interim      78 026
Financial Liabilities    212 063265 383185 158
Future Minimum Lease Payments Under Non-cancellable Operating Leases    27 46326 72829 877
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions 26 82221 17328 909   
Increase From Depreciation Charge For Year Property Plant Equipment 28 72320 62312 987 7 9037 221
Increase In Loans Owed To Related Parties Due To Loans Advanced482 68640 0001 205    
Loans Owed To Related Parties477 406477 505424 476265 144   
Minimum Operating Lease Payments Recognised As Expense    14 33116 52518 642
Net Current Assets Liabilities-491 35271 021-116 171-239 974-86 8479 165228 539
Nominal Value Allotted Share Capital83999999100100210
Number Shares Issued Fully Paid8309909909901 0001 0002 100
Other Creditors  2 618147 421266 792150 604143 638
Other Remaining Borrowings  304 476145 144   
Par Value Share0000 00
Prepayments  11 03838 14884 76233 09568 553
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15 53939 13447 582    
Property Plant Equipment Gross Cost99 42576 01680 89789 627101 961105 013109 958
Provisions For Liabilities Balance Sheet Subtotal    3 7203 6823 113
Taxation Social Security Payable  64 251107 576103 788117 568173 204
Total Assets Less Current Liabilities-413 372133 147-83 917-212 371-67 26923 893240 990
Total Borrowings  434 151241 163   
Trade Creditors Trade Payables  55 580176 427347 117452 048326 786
Trade Debtors Trade Receivables  72 302128 043151 611377 751389 607
Director Remuneration  126 799135 360229 861325 613380 803
Amount Specific Advance Or Credit Directors238 703      
Accruals Deferred Income-15 187      
Creditors Due After One Year4 926      
Creditors Due Within One Year542 244      
Fixed Assets77 980      
Number Shares Allotted830      
Value Shares Allotted83      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 20th, January 2024
Free Download (41 pages)

Company search

Advertisements