STEELACRE 2 LIMITED - BLACKBURN
Company Profile | Company Filings |
Overview
STEELACRE 2 LIMITED is a Private Limited Company from BLACKBURN ENGLAND and has the status: Active.
STEELACRE 2 LIMITED was incorporated 28 years ago on 12/12/1995 and has the registered number: 03136978. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
STEELACRE 2 LIMITED was incorporated 28 years ago on 12/12/1995 and has the registered number: 03136978. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
STEELACRE 2 LIMITED - BLACKBURN
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
OAKMERE VICTORIA ROAD
BLACKBURN
BB2 5JE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN CHARLES CATON | Nov 1965 | British | Director | 2003-04-03 | CURRENT |
MR JOHN CATON | Mar 1936 | British | Director | 2003-04-03 | CURRENT |
ANGELA MILDRED CATON | Jul 1943 | British | Director | 2003-04-03 | CURRENT |
MRS ELIZABETH JANE CATON | Secretary | 2013-11-21 | CURRENT | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-12-12 UNTIL 1995-12-12 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-12-12 UNTIL 1995-12-12 | RESIGNED | ||
MR JOHN EDWARD SILCOCK | Feb 1960 | British | Director | 1995-12-12 UNTIL 2003-04-03 | RESIGNED |
MR SAM LANCASTER | Jun 1952 | British | Director | 1995-12-12 UNTIL 2004-04-03 | RESIGNED |
SUSAN JANE CATON | Aug 1967 | Director | 2003-04-03 UNTIL 2006-10-12 | RESIGNED | |
MICHAEL HENRY CATON | Apr 1970 | British | Director | 2003-04-03 UNTIL 2006-10-12 | RESIGNED |
MR SAM LANCASTER | Jun 1952 | British | Secretary | 1995-12-12 UNTIL 2003-04-03 | RESIGNED |
ANGELA MILDRED CATON | Jul 1943 | British | Secretary | 2003-04-03 UNTIL 2013-11-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stockmist Limited | 2016-04-06 | Blackburn |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Steelacre 2 Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-15 | 30-06-2023 | £94,823 Cash £1,460,657 equity |
Steelacre 2 Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-29 | 30-06-2022 | £95,804 Cash £1,440,226 equity |
Steelacre 2 Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-17 | 30-06-2021 | £68,891 Cash £1,384,379 equity |
Steelacre 2 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-25 | 30-06-2020 | £23,833 Cash £1,335,897 equity |
Steelacre 2 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-11 | 30-06-2019 | £41,250 Cash £1,292,094 equity |
STEELACRE_2_LIMITED - Accounts | 2018-12-19 | 30-06-2018 | £33,935 Cash £1,286,634 equity |