Steyport Limited ROMAN ROAD, BLACKBURN


Founded in 1979, Steyport, classified under reg no. 01413221 is an active company. Currently registered at Centurion Way BB1 2BT, Roman Road, Blackburn the company has been in the business for 45 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Jonathan B. and Wendy D.. In addition one secretary - Wendy D. - is with the company. As of 28 April 2024, there were 4 ex directors - David A., David C. and others listed below. There were no ex secretaries.

Steyport Limited Address / Contact

Office Address Centurion Way
Office Address2 Roman Road Industrial Estate
Town Roman Road, Blackburn
Post code BB1 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01413221
Date of Incorporation Tue, 6th Feb 1979
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Wendy D.

Position: Secretary

Appointed: 09 February 2001

Jonathan B.

Position: Director

Appointed: 09 February 2001

Wendy D.

Position: Director

Appointed: 18 February 1997

Ruth B.

Position: Secretary

Resigned: 09 February 2001

David A.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 2012

David C.

Position: Director

Appointed: 01 July 1997

Resigned: 31 January 2001

Ruth B.

Position: Director

Appointed: 28 March 1991

Resigned: 30 September 2003

Stuart B.

Position: Director

Appointed: 28 March 1991

Resigned: 30 September 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Jonathan B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Wendy D. This PSC has significiant influence or control over the company,.

Jonathan B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Wendy D.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand155 030109 06590 22060 23766 89359 41511 087
Current Assets2 138 3162 311 5732 257 0782 546 5403 827 5024 245 3364 002 784
Debtors1 213 1231 235 9281 334 0711 381 2382 465 5931 911 2982 004 343
Net Assets Liabilities1 030 459838 2361 028 6391 213 3481 936 8472 101 6952 215 460
Other Debtors83 67578 41580 24792 37877 746100 67665 701
Property Plant Equipment216 620196 303136 454334 458352 848410 005420 392
Total Inventories770 163966 580832 7871 105 0651 295 0162 274 6231 987 354
Other
Accumulated Depreciation Impairment Property Plant Equipment955 6661 000 5461 047 791990 2811 029 3141 108 4241 125 474
Amounts Owed To Group Undertakings267 83095 682222 932206 782245 932224 182256 832
Average Number Employees During Period  3744485054
Balances Amounts Owed To Related Parties   206 782245 932224 182256 832
Corporation Tax Payable197 2768 646104 86455 275182 89212 706 
Creditors1 298 7571 648 6101 350 6721 612 3322 181 3582 479 7782 133 272
Fixed Assets216 720196 403136 554334 558352 948410 105420 492
Future Minimum Lease Payments Under Non-cancellable Operating Leases  223 06154 4409 5695 94810 067
Increase From Depreciation Charge For Year Property Plant Equipment 71 30865 68966 03565 39879 11095 701
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings Participating Interests  100100100100100
Net Current Assets Liabilities839 559662 963906 406934 2081 646 1441 765 5581 869 512
Number Shares Issued Fully Paid 7 500     
Other Creditors229 021852 736422 498707 053648 5711 279 019869 063
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 42818 444123 54526 365 78 651
Other Disposals Property Plant Equipment 31 83725 293123 54532 852 78 651
Other Taxation Social Security Payable212 962127 275171 209166 583600 860150 717261 951
Par Value Share 1     
Property Plant Equipment Gross Cost1 172 2861 196 8491 184 2451 324 7391 382 1621 518 4291 545 866
Provisions For Liabilities Balance Sheet Subtotal25 82021 13014 32155 41862 24573 96874 544
Total Additions Including From Business Combinations Property Plant Equipment 56 40012 689264 03990 275136 267106 088
Total Assets Less Current Liabilities1 056 279859 3661 042 9601 268 7661 999 0922 175 6632 290 004
Trade Creditors Trade Payables391 668564 271429 169476 639503 103813 154745 426
Trade Debtors Trade Receivables1 129 4481 157 5131 253 8241 288 8602 387 8471 810 6221 938 642

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (12 pages)

Company search

Advertisements