Stretch Development Limited ECCLESHALL


Stretch Development started in year 2001 as Private Limited Company with registration number 04134743. The Stretch Development company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Eccleshall at Dunelm. Postal code: ST21 6AE. Since 2001/01/08 Stretch Development Limited is no longer carrying the name Stretch Developments.

Currently there are 2 directors in the the firm, namely Elizabeth H. and David H.. In addition one secretary - Elizabeth H. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Stretch Development Limited Address / Contact

Office Address Dunelm
Office Address2 Gaol Butts
Town Eccleshall
Post code ST21 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04134743
Date of Incorporation Wed, 3rd Jan 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 01 April 2019

Elizabeth H.

Position: Secretary

Appointed: 03 January 2001

David H.

Position: Director

Appointed: 03 January 2001

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2001

Resigned: 03 January 2001

Nominee Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 January 2001

Resigned: 03 January 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is David H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Elizabeth H. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 3 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth H.

Notified on 3 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stretch Developments January 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 04311 21213 84914 98110 6268 322      
Balance Sheet
Current Assets11 24010 12315 50222 73417 20612 97030 99466 80014 35649 26238 53730 117
Net Assets Liabilities     13 49422 37316 9712 2276 8598 7281 217
Cash Bank In Hand2 9886 5398 45911 0323 095       
Debtors8 2523 5847 04311 70214 111       
Net Assets Liabilities Including Pension Asset Liability11 04311 21213 84914 98110 6268 322      
Tangible Fixed Assets1 0701 8783 1022 8241 994       
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve11 04111 21013 84714 97910 6248 320      
Shareholder Funds11 04311 21213 84914 98110 6268 322      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     72072036 56710 60015 16026 10026 677
Average Number Employees During Period       22223
Creditors     6 20313 47119 0029 2519 10013 58010 277
Fixed Assets1 0701 8783 1022 8241 9941 9805 0793 9405 9654 9838 0926 239
Net Current Assets Liabilities9 9739 33412 02712 7579 2327 06218 01449 5986 86242 03626 73621 655
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2902954911 8001 7571 8741 7791 815
Total Assets Less Current Liabilities11 04311 21215 12915 58111 2269 04223 09327 57112 82747 01934 82827 894
Accruals Deferred Income  1 280600600720      
Creditors Due Within One Year1 2677894 7559 9778 2646 203      
Number Shares Allotted 22222      
Par Value Share 11111      
Secured Debts 5531 370         
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 1 4342 259663        
Tangible Fixed Assets Cost Or Valuation3 6685 1027 3618 0247 804       
Tangible Fixed Assets Depreciation2 5983 2244 2595 2005 810       
Tangible Fixed Assets Depreciation Charged In Period 6261 035941665       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    55       
Tangible Fixed Assets Disposals    220       
Amount Specific Advance Or Credit Directors   144        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, May 2023
Free Download (3 pages)

Company search

Advertisements