My Sewing Box Ltd CHRISTCHURCH


My Sewing Box started in year 2014 as Private Limited Company with registration number 09024293. The My Sewing Box company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Christchurch at 10 Bridge Street. Postal code: BH23 1EF.

There is a single director in the firm at the moment - Amy G., appointed on 1 June 2020. In addition, a secretary was appointed - Peter C., appointed on 11 May 2023. Currenlty, the firm lists one former director, whose name is Angela G. and who left the the firm on 6 May 2023. In addition, there is one former secretary - Amy G. who worked with the the firm until 11 May 2023.

My Sewing Box Ltd Address / Contact

Office Address 10 Bridge Street
Town Christchurch
Post code BH23 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09024293
Date of Incorporation Tue, 6th May 2014
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Peter C.

Position: Secretary

Appointed: 11 May 2023

Amy G.

Position: Director

Appointed: 01 June 2020

Angela G.

Position: Director

Appointed: 06 May 2014

Resigned: 06 May 2023

Amy G.

Position: Secretary

Appointed: 06 May 2014

Resigned: 11 May 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Amy G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Angela G. This PSC owns 25-50% shares.

Amy G.

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

Angela G.

Notified on 6 April 2016
Ceased on 6 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-784-9 908       
Balance Sheet
Cash Bank On Hand 3 2682 2435 5247 55634 6253 81427 65010 288
Current Assets22 16819 24724 50333 80457 64693 601103 585172 926136 163
Debtors 1481781774 5715 0098 7796 5983 688
Net Assets Liabilities  3 28911 24512 71311 32441 56055 75151 730
Other Debtors 1401361384 4064 7768 7666 5843 614
Property Plant Equipment 7245431 3317 7766 7667 1907 9536 650
Total Inventories 15 83122 08228 10345 51953 96790 992138 678 
Cash Bank In Hand9 8683 268       
Stocks Inventory12 30015 831       
Tangible Fixed Assets322724       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-884-10 008       
Shareholder Funds-784-9 908       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2564378813 2105 3347 73110 51312 931
Average Number Employees During Period  1122453
Bank Borrowings Overdrafts     24025461 34631 117
Corporation Tax Payable     4 57510 70013 884213
Creditors 29 87921 75723 63751 60788 05868 074123 76731 117
Dividends Paid   7505 00020 00016 0001 000 
Increase From Depreciation Charge For Year Property Plant Equipment  1814442 3292 1242 3972 7822 418
Net Current Assets Liabilities-1 106-10 6322 74610 1676 0395 54335 51149 15977 461
Other Creditors 29 87821 08521 31348 36251 54031 58136 33538 721
Other Taxation Social Security Payable  6721 9393 08216 838  4 393
Profit Loss  13 1978 7066 46818 61146 23615 191 
Property Plant Equipment Gross Cost 9809802 21210 98612 10014 92118 46619 581
Provisions For Liabilities Balance Sheet Subtotal   2531 1029851 1411 3611 264
Total Additions Including From Business Combinations Property Plant Equipment   1 2328 7741 1142 8213 5451 115
Total Assets Less Current Liabilities-784-9 9083 28911 49813 81512 30942 70157 11284 111
Trade Creditors Trade Payables 1 38516319 44025 53912 2023 124
Trade Debtors Trade Receivables 84239165233131474
Creditors Due Within One Year23 27429 879       
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100    
Par Value Share11111    
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions336644       
Tangible Fixed Assets Cost Or Valuation336980       
Tangible Fixed Assets Depreciation14256       
Tangible Fixed Assets Depreciation Charged In Period14242       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 23rd, February 2024
Free Download (13 pages)

Company search