Closestamp Limited CHESHIRE


Founded in 1998, Closestamp, classified under reg no. 03522407 is an active company. Currently registered at 34 Mersey Square SK1 1RA, Cheshire the company has been in the business for twenty six years. Its financial year was closed on Tuesday 30th January and its latest financial statement was filed on 31st January 2023.

The firm has one director. Ashwani S., appointed on 25 March 1998. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Kanwar B., who left the firm on 27 June 2001. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Closestamp Limited Address / Contact

Office Address 34 Mersey Square
Office Address2 Stockport
Town Cheshire
Post code SK1 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522407
Date of Incorporation Thu, 5th Mar 1998
Industry Retail sale of clothing in specialised stores
End of financial Year 30th January
Company age 26 years old
Account next due date Wed, 30th Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Ashwani S.

Position: Director

Appointed: 25 March 1998

Anupama S.

Position: Secretary

Appointed: 27 June 2001

Resigned: 04 August 2010

Kanwar B.

Position: Secretary

Appointed: 25 March 1998

Resigned: 27 June 2001

Kanwar B.

Position: Director

Appointed: 25 March 1998

Resigned: 27 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1998

Resigned: 25 March 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 1998

Resigned: 25 March 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Ashwani S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashwani S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth75 14860 791       
Balance Sheet
Cash Bank In Hand9 6461 764       
Cash Bank On Hand 1 7646 25722 71711 70913 89911 0384 034 
Current Assets418 000429 942429 022400 537399 571415 859318 770265 664232 750
Debtors7 6047 6237 61512 34525 36250 76612 7828 6305 000
Intangible Fixed Assets149 413149 413       
Net Assets Liabilities 60 79184 306135 195138 735141 256126 05572 42578 026
Net Assets Liabilities Including Pension Asset Liability75 14860 791       
Other Debtors   12 34525 3627 61512 7828 630 
Property Plant Equipment 5 5114 9644 1313 5123 1072 5372 1681 843
Stocks Inventory400 750420 555       
Tangible Fixed Assets5 9165 511       
Total Inventories 420 555415 150365 475362 500374 685294 950253 000227 750
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve75 14660 789       
Shareholder Funds75 14860 791       
Other
Accrued Liabilities 2 4522 7442 444   5 0002 000
Accumulated Depreciation Impairment Property Plant Equipment 15 43216 48017 31317 93218 45918 90719 27619 601
Average Number Employees During Period  5656553
Bank Borrowings Overdrafts 7 63730 91722 39819 487109 730116 052112 25050 339
Corporation Tax Payable 11 41410 98328 698   25 00034 570
Creditors 47 10870 91722 39819 487109 730116 052112 25086 789
Creditors Due After One Year62 89247 108       
Creditors Due Within One Year435 289476 967       
Dividends Paid    25 00025 00025 00020 000 
Fixed Assets155 329154 924154 377153 544152 925152 520151 950151 581151 256
Increase From Depreciation Charge For Year Property Plant Equipment  1 048833619405448369325
Intangible Assets 149 413149 413149 413149 413149 413149 413149 413149 413
Intangible Assets Gross Cost 149 413149 413149 413149 413149 413149 413149 413 
Intangible Fixed Assets Cost Or Valuation149 413        
Net Current Assets Liabilities-17 289-47 0258464 0495 29798 46690 15733 09413 559
Number Shares Allotted 2       
Number Shares Issued Fully Paid    22222
Other Creditors 48 97152 14649 90954 6174 61510 0229 967 
Other Remaining Borrowings  40 000      
Other Taxation Social Security Payable 3 001-4872 16745 06432 76641 05533 0007 500
Par Value Share 1  11111
Prepayments 7 6237 6157 615   8 6305 000
Profit Loss    28 54027 52116 403-33 630 
Property Plant Equipment Gross Cost 20 94321 44421 44421 44421 44421 44421 444 
Recoverable Value-added Tax   4 730     
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 568       
Tangible Fixed Assets Cost Or Valuation20 37520 943       
Tangible Fixed Assets Depreciation14 45915 432       
Tangible Fixed Assets Depreciation Charged In Period 973       
Total Additions Including From Business Combinations Property Plant Equipment  501      
Total Assets Less Current Liabilities138 040107 899155 223157 593158 222250 986242 107184 675164 815
Trade Creditors Trade Payables 206 811284 857289 751294 442254 643177 536189 603174 999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements