Sticks & Glass Limited STOCKPORT


Sticks & Glass Limited is a private limited company registered at Riverside House Kings Reach Business Park, Yew Street, Stockport SK4 2HD. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-04-06, this 6-year-old company is run by 4 directors.
Director Ben M., appointed on 18 October 2021. Director Mark M., appointed on 18 October 2021. Director Adam B., appointed on 08 June 2018.
The company is officially categorised as "other business support service activities not elsewhere classified" (SIC: 82990).
The last confirmation statement was sent on 2023-04-05 and the deadline for the subsequent filing is 2024-04-19. Additionally, the statutory accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

Sticks & Glass Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11295967
Date of Incorporation Fri, 6th Apr 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 6 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Ben M.

Position: Director

Appointed: 18 October 2021

Mark M.

Position: Director

Appointed: 18 October 2021

Adam B.

Position: Director

Appointed: 08 June 2018

Martin O.

Position: Director

Appointed: 06 April 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Verdy Martin Oliver Limited from Stockport, United Kingdom. The abovementioned PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Adam B. This PSC owns 25-50% shares. Then there is Martin O., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Verdy Martin Oliver Limited

Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

Legal authority Co Act 2005
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 07074357
Notified on 30 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Adam B.

Notified on 25 September 2018
Nature of control: 25-50% shares

Martin O.

Notified on 6 April 2018
Ceased on 30 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand8 58713 11342 20988 489171 391
Current Assets45 41253 126178 264187 953367 940
Debtors36 82540 013136 05499 464196 549
Net Assets Liabilities39 23344 01394 681147 443153 976
Other Debtors   14 937 
Property Plant Equipment71 57581 30297 217565 006558 107
Other
Accrued Liabilities2 5082 4887 523  
Accrued Liabilities Deferred Income  7 64615 23418 513
Accumulated Depreciation Impairment Property Plant Equipment9 20218 84728 75368 066131 280
Additions Other Than Through Business Combinations Property Plant Equipment80 77719 37225 821508 24059 440
Average Number Employees During Period23357
Balances Amounts Owed To Related Parties12 910    
Bank Borrowings  50 00045 37939 821
Bank Borrowings Overdrafts  41 66739 82334 265
Corporation Tax Payable  4 068  
Corporation Tax Recoverable   4 0964 176
Creditors68 39951 47088 527480 204522 390
Dividend Declared Payable   3 333 
Further Item Creditors Component Total Creditors  46 86085 38186 125
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 0867 825150 073129 194116 585
Increase From Depreciation Charge For Year Property Plant Equipment9 2029 6459 90640 09164 569
Minimum Operating Lease Payments Recognised As Expense7 9147 000   
Net Current Assets Liabilities-22 98734 162104 46367 641146 712
Other Creditors 2544 29272026 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7781 355
Other Disposals Property Plant Equipment   1 1383 125
Other Remaining Borrowings 51 47046 861425 000496 334
Other Taxation Social Security Payable  15 4352 87437 943
Prepayments1 73510 57733 300  
Prepayments Accrued Income  33 30030024 587
Property Plant Equipment Gross Cost80 777100 149125 970633 072689 387
Provisions For Liabilities Balance Sheet Subtotal9 35519 98118 4715 00028 453
Taxation Social Security Payable11 44110 56715 435  
Total Assets Less Current Liabilities48 588115 464201 680632 647704 819
Total Borrowings 51 47050 000470 379536 155
Trade Creditors Trade Payables2 8585 65538 21822 59538 632
Trade Debtors Trade Receivables35 09029 436102 75580 131167 786

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 5th April 2024
filed on: 5th, April 2024
Free Download (5 pages)

Company search

Advertisements