Steinel U.k. Limited PETERBOROUGH


Founded in 1982, Steinel U.k, classified under reg no. 01643417 is an active company. Currently registered at 25 Manasty Road PE2 6UP, Peterborough the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Sven L., appointed on 1 January 2012. There are currently no secretaries appointed. 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.

Steinel U.k. Limited Address / Contact

Office Address 25 Manasty Road
Office Address2 Orton Southgate
Town Peterborough
Post code PE2 6UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01643417
Date of Incorporation Tue, 15th Jun 1982
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Sven L.

Position: Director

Appointed: 01 January 2012

Paul B.

Position: Director

Appointed: 01 February 2023

Resigned: 10 November 2023

Peter L.

Position: Director

Appointed: 01 January 2012

Resigned: 30 June 2015

Jurgen S.

Position: Secretary

Appointed: 01 October 2010

Resigned: 01 January 2012

Martin F.

Position: Director

Appointed: 01 October 2010

Resigned: 01 January 2012

Rolf A.

Position: Director

Appointed: 31 July 2008

Resigned: 30 September 2010

Ingo S.

Position: Director

Appointed: 30 September 2003

Resigned: 01 January 2012

Neil T.

Position: Director

Appointed: 28 April 2003

Resigned: 31 July 2008

Donald S.

Position: Secretary

Appointed: 27 February 2002

Resigned: 30 September 2010

Burkhard S.

Position: Director

Appointed: 01 October 2000

Resigned: 30 September 2004

Dieter B.

Position: Director

Appointed: 01 October 2000

Resigned: 31 July 2008

Alan P.

Position: Secretary

Appointed: 31 December 1990

Resigned: 27 February 2002

Waldemar B.

Position: Director

Appointed: 31 December 1990

Resigned: 23 December 1996

Gunter H.

Position: Director

Appointed: 31 December 1990

Resigned: 06 November 2002

Heinrich S.

Position: Director

Appointed: 31 December 1990

Resigned: 28 April 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Steinel Gmbh from Herzebrock-Clarholz, Germany. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Steinel Vertrieb Gmbh that entered Herzenrock-Clarholz, Germany as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steinel Gmbh

Dieselstrasse 80-84 33442, Herzebrock-Clarholz, Germany

Legal authority German
Legal form Limited Liability Company
Notified on 17 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steinel Vertrieb Gmbh

Dieseistrabe 80-84 33442, Herzenrock-Clarholz, Germany

Legal authority German Laws
Legal form Limited Company
Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand80 377126 859202 520204 251228 868
Current Assets1 119 1141 191 2081 670 6651 778 5741 528 381
Debtors560 911550 129880 972833 712701 648
Net Assets Liabilities-489 573-559 959-435 892-401 386-353 075
Other Debtors2 0001 10038 41644 60330 209
Property Plant Equipment55 97754 12346 59830 99717 855
Total Inventories477 826514 220587 173740 611597 865
Other
Accrued Liabilities92 74262 030   
Accumulated Depreciation Impairment Property Plant Equipment244 455264 856360 095385 736401 741
Additions Other Than Through Business Combinations Property Plant Equipment 6 672   
Amounts Owed To Group Undertakings 151 299164 560137 700105 909
Amounts Owed To Related Parties1 236 7671 211 844   
Average Number Employees During Period1414121313
Creditors183 600151 299164 560137 700105 909
Financial Liabilities183 600151 299   
Finished Goods Goods For Resale477 826514 220   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 165 921119 81374 555295 889
Increase From Depreciation Charge For Year Property Plant Equipment 20 40112 11425 64116 005
Net Current Assets Liabilities-361 950-367 783-222 930-124 683-105 021
Other Creditors28862 030162 271448 001169 195
Other Taxation Social Security Payable 218 555334 614240 893181 933
Prepayments33 75350 932   
Property Plant Equipment Gross Cost300 432402 104406 693416 733419 596
Provisions For Liabilities Balance Sheet Subtotal 95 00095 000170 000160 000
Taxation Social Security Payable107 842218 555   
Total Additions Including From Business Combinations Property Plant Equipment  4 58910 0402 863
Total Assets Less Current Liabilities-305 973-325 535-176 332-93 686-87 166
Trade Creditors Trade Payables43 42566 56246 36951 42582 840
Trade Debtors Trade Receivables525 158498 097842 556789 109671 439

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 9th, October 2023
Free Download (11 pages)

Company search

Advertisements