Stitch Express Limited SUNDERLAND


Stitch Express started in year 2008 as Private Limited Company with registration number 06547636. The Stitch Express company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sunderland at 43a Front Street. Postal code: SR6 7PG.

At present there are 4 directors in the the firm, namely Diane M., Jean-Claude G. and Alix M. and others. In addition one secretary - Diane M. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Stitch Express Limited Address / Contact

Office Address 43a Front Street
Office Address2 Cleadon Village
Town Sunderland
Post code SR6 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06547636
Date of Incorporation Fri, 28th Mar 2008
Industry Retail sale of textiles in specialised stores
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Diane M.

Position: Director

Appointed: 28 March 2008

Jean-Claude G.

Position: Director

Appointed: 28 March 2008

Alix M.

Position: Director

Appointed: 28 March 2008

Stephen M.

Position: Director

Appointed: 28 March 2008

Diane M.

Position: Secretary

Appointed: 28 March 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 March 2008

Resigned: 28 March 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2008

Resigned: 28 March 2008

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we established, there is Stephen M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jean-Claude G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Diane M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen M.

Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Jean-Claude G.

Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Diane M.

Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Alix M.

Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-5 677-5 4624 1245 5584 110      
Balance Sheet
Cash Bank On Hand     2 8151 8886 90812 0727 689 
Current Assets13 1206 26218 12416 52215 6406 9925 03410 05415 25510 9007 777
Debtors4 9244 3082 133  3 1773 1463 1463 1833 211 
Net Assets Liabilities    4 1102 0752 2131 8741 72511 42010 524
Other Debtors     3 1773 1463 1463 1833 211 
Property Plant Equipment     2 5282 1491 8271 5531 320 
Total Inventories     1 000     
Cash Bank In Hand8 1961 95415 991        
Intangible Fixed Assets27 48312 55712 557        
Net Assets Liabilities Including Pension Asset Liability-5 677-5 4624 1245 5584 110      
Tangible Fixed Assets2 4721 2451 058        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve-6 677-6 4623 124        
Shareholder Funds-5 677-5 4624 1245 5584 110      
Other
Accumulated Depreciation Impairment Property Plant Equipment     3 1943 5733 8954 1694 402 
Average Number Employees During Period     666665
Creditors    1 4751 34716 20918 59017 7903 267812
Fixed Assets29 95513 80213 61513 45615 53115 08514 70614 38414 11013 87713 679
Increase From Depreciation Charge For Year Property Plant Equipment      379322274233 
Intangible Assets     12 55712 55712 55712 55712 557 
Intangible Assets Gross Cost     12 55712 55712 55712 557  
Net Current Assets Liabilities3 571-20211 02011 94014 1655 6453 7166 0805 4057 6336 965
Other Creditors     18 65516 20918 59017 79010 090 
Other Taxation Social Security Payable      1 2219349673 267 
Property Plant Equipment Gross Cost     5 7225 7225 7225 722  
Total Assets Less Current Liabilities33 52613 60024 63525 39629 69620 73018 42220 46419 51521 51020 644
Creditors Due After One Year39 20319 06220 51119 83825 586      
Creditors Due Within One Year9 5496 4647 1044 5821 475      
Intangible Fixed Assets Cost Or Valuation27 48312 55712 557        
Intangible Fixed Assets Disposals 14 926         
Number Shares Allotted 1 0001 000        
Par Value Share 11        
Share Capital Allotted Called Up Paid1 0001 0001 000        
Tangible Fixed Assets Cost Or Valuation5 2693 1223 122        
Tangible Fixed Assets Depreciation2 7971 8772 064        
Tangible Fixed Assets Depreciation Charged In Period 219187        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 139         
Tangible Fixed Assets Disposals 2 147         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control statement
filed on: 25th, May 2023
Free Download (2 pages)

Company search

Advertisements