Suits Me Limited KNUTSFORD


Founded in 2010, Suits Me, classified under reg no. 07349753 is an active company. Currently registered at The Old Shippon Moseley Hall Farm WA16 8RB, Knutsford the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 31st Mar 2015 Suits Me Limited is no longer carrying the name Tempsure.

The firm has one director. Matthew S., appointed on 5 November 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Suits Me Limited Address / Contact

Office Address The Old Shippon Moseley Hall Farm
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07349753
Date of Incorporation Wed, 18th Aug 2010
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Matthew S.

Position: Director

Appointed: 05 November 2010

Richard L.

Position: Director

Appointed: 01 January 2020

Resigned: 30 June 2023

Keith P.

Position: Director

Appointed: 20 September 2016

Resigned: 30 August 2019

Joe T.

Position: Director

Appointed: 13 September 2016

Resigned: 20 September 2016

Philip M.

Position: Director

Appointed: 02 September 2014

Resigned: 02 September 2016

James H.

Position: Secretary

Appointed: 15 April 2013

Resigned: 19 September 2016

Joe T.

Position: Secretary

Appointed: 03 October 2011

Resigned: 15 April 2013

Shaun W.

Position: Director

Appointed: 14 December 2010

Resigned: 19 September 2016

Paul F.

Position: Director

Appointed: 14 December 2010

Resigned: 19 July 2011

Joe T.

Position: Director

Appointed: 14 December 2010

Resigned: 19 March 2015

John S.

Position: Director

Appointed: 14 December 2010

Resigned: 26 April 2012

Bruce R.

Position: Director

Appointed: 14 December 2010

Resigned: 29 June 2012

Paul F.

Position: Secretary

Appointed: 05 November 2010

Resigned: 19 July 2011

Jonathon R.

Position: Director

Appointed: 18 August 2010

Resigned: 05 November 2010

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Matthew S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Paraplus (Holdings) Limited that put Knutsford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Matthew S.

Notified on 1 August 2016
Nature of control: significiant influence or control

Paraplus (Holdings) Limited

Booths Park 1 Chelford Road, Knutsford, WA16 8GS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07279220
Notified on 1 August 2016
Ceased on 19 September 2016
Nature of control: 75,01-100% shares

Company previous names

Tempsure March 31, 2015
Mercuryreturn December 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand87 48563 36877 817421 360276 841
Current Assets239 535274 964435 100673 633601 716
Debtors116 307186 394332 283154 433306 569
Net Assets Liabilities -256 173-533 425-2 108 463-5 662 549
Other Debtors  33 130  
Property Plant Equipment   12 53222 184
Total Inventories35 74325 20225 00097 84018 306
Other
Accrued Liabilities12 88320 89113 67721 569288 675
Accumulated Amortisation Impairment Intangible Assets   383 5421 121 702
Accumulated Depreciation Impairment Property Plant Equipment3 0003 0003 0005 99117 117
Amounts Owed To Directors  1 035 000  
Amounts Owed To Other Related Parties Other Than Directors  107 149  
Average Number Employees During Period712244865
Bank Borrowings Overdrafts  12 50010 5289 890
Corporation Tax Payable32 796247   
Creditors356 944531 13745 83334 84724 957
Fixed Assets  517 5251 445 6891 274 334
Increase From Amortisation Charge For Year Intangible Assets   383 542738 160
Increase From Depreciation Charge For Year Property Plant Equipment   2 99111 126
Intangible Assets  517 5251 433 1571 252 150
Intangible Assets Gross Cost  517 5251 816 6992 373 852
Loans From Directors  1 035 0003 247 0256 502 511
Loans From Other Related Parties Other Than Directors  107 149112 507117 946
Merchandise35 74325 20225 00097 84018 306
Net Current Assets Liabilities-117 409-256 173-1 005 117-3 519 305-6 911 926
Number Shares Issued Fully Paid   10 0001 500
Other Creditors19 18915 04014 36517 9339 658
Other Taxation Social Security Payable25 13414 27821 41642 67854 992
Par Value Share   11
Prepayments Accrued Income116 307186 394299 153102 574306 569
Property Plant Equipment Gross Cost3 0003 0003 00018 52339 301
Total Additions Including From Business Combinations Intangible Assets  517 5251 299 174557 153
Total Additions Including From Business Combinations Property Plant Equipment   15 52320 778
Total Assets Less Current Liabilities-117 409-256 173-487 592-2 073 616-5 637 592
Trade Creditors Trade Payables14 07178 885244 443740 698529 970
Trade Debtors Trade Receivables   51 859 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 21st Mar 2024 new director was appointed.
filed on: 26th, March 2024
Free Download (2 pages)

Company search

Advertisements