Steamology Motion Limited SALISBURY


Founded in 2014, Steamology Motion, classified under reg no. 09163154 is an active company. Currently registered at The Boiler House, Unit 19 Dean Hill Park SP5 1EZ, Salisbury the company has been in the business for ten years. Its financial year was closed on 31st August and its latest financial statement was filed on 2023-08-31.

At the moment there are 3 directors in the the company, namely Matthew C., Kirsty R. and Jeremy B.. In addition one secretary - Kirsty R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard P. who worked with the the company until 3 May 2020.

Steamology Motion Limited Address / Contact

Office Address The Boiler House, Unit 19 Dean Hill Park
Office Address2 West Dean
Town Salisbury
Post code SP5 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09163154
Date of Incorporation Tue, 5th Aug 2014
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 10 years old
Account next due date Sat, 31st May 2025 (395 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Kirsty R.

Position: Secretary

Appointed: 03 May 2020

Matthew C.

Position: Director

Appointed: 01 March 2020

Kirsty R.

Position: Director

Appointed: 05 August 2014

Jeremy B.

Position: Director

Appointed: 05 August 2014

Christopher L.

Position: Director

Appointed: 01 March 2020

Resigned: 24 February 2022

William S.

Position: Director

Appointed: 05 August 2014

Resigned: 06 June 2016

Richard P.

Position: Secretary

Appointed: 05 August 2014

Resigned: 03 May 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Jeremy B. This PSC and has 25-50% shares. The second entity in the PSC register is Kirsty R. This PSC owns 25-50% shares. The third one is Steamology Group Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jeremy B.

Notified on 30 April 2019
Nature of control: 25-50% shares

Kirsty R.

Notified on 30 April 2019
Ceased on 10 March 2020
Nature of control: 25-50% shares

Steamology Group Limited

86 Kimpton Road, Wheathampstead, St. Albans, AL4 8LX, England

Legal authority Companies Acts
Legal form Company
Country registered England
Place registered Uk
Registration number 9158332
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2789 64870 9839756 889209
Current Assets278325 213243 84848 45068 814235 104
Debtors 315 565196 49448 35311 925234 895
Net Assets Liabilities-213 619-177 055245 19278 523-41 665-98 450
Property Plant Equipment1 41771230 42323 59017 43410 417
Other
Version Production Software 2 0212 0202 021 2 024
Accrued Liabilities   7901 123113 469
Accumulated Depreciation Impairment Property Plant Equipment2 1712 8766 50413 33720 28827 305
Additions Other Than Through Business Combinations Property Plant Equipment  33 339 795 
Amounts Owed By Group Undertakings Participating Interests  281   
Amounts Owed To Group Undertakings Participating Interests205 845415 8895   
Average Number Employees During Period 771089
Bank Borrowings    30 00020 000
Bank Borrowings Overdrafts  76 50568 37410 00029 458
Creditors215 314502 98052 708-12 46897 913323 971
Finance Lease Liabilities Present Value Total   10 2605 985 
Increase From Depreciation Charge For Year Property Plant Equipment 7053 6286 8336 9517 017
Loans From Directors 16 17423 33523 91886 754143 187
Net Current Assets Liabilities-215 036-177 767214 76960 918-29 099-88 867
Nominal Value Allotted Share Capital12262262262262
Nominal Value Shares Issued In Period 1260   
Number Shares Allotted 2261 779261 779261 779261 779
Number Shares Issued In Period- Gross 1259 779   
Other Creditors9 4691 70552511 38516 54929 277
Par Value Share 10000
Prepayments Accrued Income 95 494159 35024 5944 672219 575
Property Plant Equipment Gross Cost3 5883 58836 92736 92737 72237 722
Recoverable Value-added Tax  23 6294 4176 31015 982
Taxation Social Security Payable -17 139-57 689-157 833-121 401-107 419
Total Assets Less Current Liabilities  245 19284 508-11 665-78 450
Trade Creditors Trade Payables 86 35110 02730 63898 903115 999
Trade Debtors Trade Receivables 220 07113 23419 342943-662
Value-added Tax Payable  -23 629   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 25th, September 2023
Free Download (8 pages)

Company search