Silk Stitch.... Promotional Textiles Limited PULBOROUGH


Founded in 1991, Silk Stitch.... Promotional Textiles, classified under reg no. 02571145 is an active company. Currently registered at Easebourne House The Hollow RH20 2JN, Pulborough the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Amanda L. and Alan S.. In addition one secretary - Simon W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan R. who worked with the the company until 31 October 2000.

Silk Stitch.... Promotional Textiles Limited Address / Contact

Office Address Easebourne House The Hollow
Office Address2 West Chiltington
Town Pulborough
Post code RH20 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571145
Date of Incorporation Wed, 2nd Jan 1991
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Amanda L.

Position: Director

Appointed: 01 April 2015

Simon W.

Position: Secretary

Appointed: 31 October 2000

Alan S.

Position: Director

Appointed: 02 January 1992

Alan R.

Position: Secretary

Appointed: 02 January 1992

Resigned: 31 October 2000

Jutta H.

Position: Director

Appointed: 02 January 1992

Resigned: 31 July 2000

Tina S.

Position: Director

Appointed: 02 January 1992

Resigned: 31 March 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Alan S. This PSC and has 75,01-100% shares.

Alan S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 12811 884    
Current Assets21 51516 72812 49537 92231 38822 421
Debtors4 3874 844    
Property Plant Equipment1 5111 808    
Net Assets Liabilities 12 56010 11310 11110 05710 448
Other
Accumulated Depreciation Impairment Property Plant Equipment8 5749 177    
Average Number Employees During Period22 111
Creditors6 7515 9764 51921 08014 6006 954
Increase From Depreciation Charge For Year Property Plant Equipment 603    
Net Current Assets Liabilities14 76410 7527 97616 84216 78815 467
Other Creditors1 0071 386    
Other Taxation Social Security Payable3 5023 071    
Property Plant Equipment Gross Cost10 08510 985    
Total Additions Including From Business Combinations Property Plant Equipment 900    
Total Assets Less Current Liabilities16 27512 56010 11318 44418 39016 781
Trade Creditors Trade Payables2 2421 519    
Trade Debtors Trade Receivables4 3874 844    
Fixed Assets 1 8082 1371 6021 6021 314

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements