Slice Of Pie Designs Limited MACCLESFIELD


Founded in 2016, Slice Of Pie Designs, classified under reg no. 10039891 is an active company. Currently registered at 5 Fernbank Rise SK10 5PP, Macclesfield the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Laura H., Mark H.. Of them, Laura H., Mark H. have been with the company the longest, being appointed on 3 March 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Slice Of Pie Designs Limited Address / Contact

Office Address 5 Fernbank Rise
Office Address2 Bollington
Town Macclesfield
Post code SK10 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10039891
Date of Incorporation Thu, 3rd Mar 2016
Industry Artistic creation
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Laura H.

Position: Director

Appointed: 03 March 2016

Mark H.

Position: Director

Appointed: 03 March 2016

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Laura H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Laura H.

Notified on 10 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark H.

Notified on 15 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark H.

Notified on 6 April 2016
Ceased on 15 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 2169 77010 6653 74910 5961 690897
Current Assets10 02811 19323 4257 83014 6569 8814 884
Debtors 1308 5041402096 034160
Other Debtors 1301351402095 925125
Property Plant Equipment 1 6871 8591 3684 5463 196 
Total Inventories8121 2934 2563 9413 8512 1573 827
Other
Amount Specific Advance Or Credit Directors     5 785 
Amount Specific Advance Or Credit Made In Period Directors     5 785 
Amount Specific Advance Or Credit Repaid In Period Directors      5 785
Accumulated Depreciation Impairment Property Plant Equipment 5621 3691 9563 8675 2176 596
Average Number Employees During Period2222222
Creditors8 9439 65715 2369 03817 78312 9725 850
Increase From Depreciation Charge For Year Property Plant Equipment 5628078321 9111 3501 379
Net Current Assets Liabilities1 0851 5368 189-1 208-3 127-3 091-966
Other Creditors1 8642 3351 5752 8592 9242 8512 703
Other Taxation Social Security Payable7 0797 32213 6616 17914 85910 1213 147
Property Plant Equipment Gross Cost 2 2493 2283 3248 4138 4138 568
Total Additions Including From Business Combinations Property Plant Equipment 2 2499791 0755 089 155
Total Assets Less Current Liabilities1 0853 22310 0481601 4191051 006
Trade Debtors Trade Receivables  8 369  10935
Disposals Decrease In Depreciation Impairment Property Plant Equipment   245   
Disposals Property Plant Equipment   979   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 2, 2024
filed on: 19th, March 2024
Free Download (3 pages)

Company search