Steelray No. 504 Limited, Ringwood

About
Name: Steelray No. 504 Limited
Number: 05914811
Incorporation date: 2006-08-23
End of financial year: 30 November
 
Address: The Old Town Hall, 71
Christchurch Road
Ringwood
BH24 1DH
SIC code: 13990 - Manufacture of other textiles n.e.c.
47791 - Retail sale of antiques including antique books in stores
Company staff
People with significant control
Michael J.
7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Debbie J.
7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2011-11-30 2012-11-30 2013-11-30 2014-11-30 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30
Current Assets 595,156 919,647 776,404 1,097,148 1,252,826 1,760,698 2,411,125 2,649,371 780,704
Fixed Assets 60,991 88,846 81,764 84,497 75,921 98,041 109,366 102,648 -
Intangible Fixed Assets 1,500 3,766 7,956 5,892 5,610 4,116 - - -
Number Shares Allotted - 100 100 50 100 100 - - -
Shareholder Funds 338,995 509,536 498,603 577,940 697,671 821,318 - - -
Tangible Fixed Assets 59,491 85,080 73,808 78,605 70,311 93,925 - - -
Total Assets Less Current Liabilities 343,720 520,107 507,292 588,682 707,177 834,124 1,023,329 1,195,671 705,244

Steelray No. 504 Limited was officially closed on 2022-07-09. Steelray No. 504 was a private limited company that was located at The Old Town Hall, 71, Christchurch Road, Ringwood, BH24 1DH. Its total net worth was valued to be approximately 337495 pounds, while the fixed assets that belonged to the company totalled up to 60991 pounds. The company (officially started on 2006-08-23) was run by 2 directors and 1 secretary.
Director Deborah J. who was appointed on 01 November 2011.
Director Michael J. who was appointed on 01 November 2011.
Moving on to the secretaries, we can name: Mike J. appointed on 23 August 2006.

The company was classified as "manufacture of other textiles n.e.c." (13990), "retail sale of antiques including antique books in stores" (47791). According to the official records, there was a name alteration on 2019-12-12 and their previous name was The Mayfield Group Uk. The most recent confirmation statement was filed on 2020-08-05 and last time the statutory accounts were filed was on 30 November 2019. 2015-08-05 is the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from 68 Old Wareham Road Poole Dorset BH12 4QR England to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 2021-06-14
filed on: 14th, June 2021 | address
Free Download (2 pages)