Steele Rose & Co (storage) Limited SALISBURY


Steele Rose & (storage) started in year 1998 as Private Limited Company with registration number 03630740. The Steele Rose & (storage) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Salisbury at Parsonage Farm House Stratford Road. Postal code: SP1 3LH.

The firm has 2 directors, namely James H., Josephine H.. Of them, Josephine H. has been with the company the longest, being appointed on 15 December 2012 and James H. has been with the company for the least time - from 13 September 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Steele Rose & Co (storage) Limited Address / Contact

Office Address Parsonage Farm House Stratford Road
Office Address2 Stratford Sub Castle
Town Salisbury
Post code SP1 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03630740
Date of Incorporation Mon, 14th Sep 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Sep 2023 (2023-09-28)
Last confirmation statement dated Wed, 14th Sep 2022

Company staff

James H.

Position: Director

Appointed: 13 September 2020

Josephine H.

Position: Director

Appointed: 15 December 2012

Josephine H.

Position: Secretary

Appointed: 24 September 2012

Resigned: 15 December 2012

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1998

Resigned: 14 September 1998

Mark S.

Position: Director

Appointed: 14 September 1998

Resigned: 15 December 2012

Arnold H.

Position: Director

Appointed: 14 September 1998

Resigned: 25 May 2023

Arnold H.

Position: Secretary

Appointed: 14 September 1998

Resigned: 25 May 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Josephine H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Arnold H. This PSC has significiant influence or control over the company,.

Josephine H.

Notified on 10 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Arnold H.

Notified on 10 September 2016
Ceased on 25 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4 713-4 101       
Balance Sheet
Cash Bank In Hand2311 851       
Cash Bank On Hand 1 851457589391    
Current Assets    3912 5303954 980493
Property Plant Equipment   3 6752 450    
Reserves/Capital
Called Up Share Capital1 8671 867       
Profit Loss Account Reserve-6 580-5 968       
Shareholder Funds-4 713-4 101       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 2252 450    
Average Number Employees During Period  1122   
Bank Borrowings Overdrafts   3 4691 458    
Creditors 5 9525 94410 5988 0645 3507 66918 7143 147
Creditors Due Within One Year4 9445 952       
Increase From Depreciation Charge For Year Property Plant Equipment   1 2251 225    
Net Current Assets Liabilities-4 713-4 101-5 487-10 009-7 673-2 820-7 274-13 734-2 654
Number Shares Allotted 1 867       
Number Shares Issued Fully Paid    1 867    
Other Creditors 850850850875    
Other Taxation Social Security Payable 4 9524 4426 0825 403    
Par Value Share 1  1    
Property Plant Equipment Gross Cost   4 900     
Share Capital Allotted Called Up Paid1 8671 867       
Total Additions Including From Business Combinations Property Plant Equipment   4 900     
Total Assets Less Current Liabilities-4 713-4 101-5 487-6 334-5 223-1 595-7 274-13 734-2 654
Trade Creditors Trade Payables 150652197328    
Fixed Assets    2 4501 225   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, February 2024
Free Download (4 pages)

Company search