Threads Of Essex Limited UPMINSTER


Founded in 2014, Threads Of Essex, classified under reg no. 09179138 is an active company. Currently registered at 10 Station Road RM14 2UB, Upminster the company has been in the business for 10 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. Chandraprakash S., appointed on 18 August 2014. There are currently no secretaries appointed. As of 4 May 2024, our data shows no information about any ex officers on these positions.

Threads Of Essex Limited Address / Contact

Office Address 10 Station Road
Town Upminster
Post code RM14 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09179138
Date of Incorporation Mon, 18th Aug 2014
Industry Retail sale of clothing in specialised stores
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Chandraprakash S.

Position: Director

Appointed: 18 August 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Chandraprakash S. The abovementioned PSC and has 75,01-100% shares.

Chandraprakash S.

Notified on 18 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-45 853-129 696      
Balance Sheet
Cash Bank On Hand 3 9201 3301 0244 41738 2893 1222 098
Current Assets79 149236 838239 838237 357231 400250 972212 305198 531
Debtors28 0796 8757 0256 0506 0504 0004 0004 000
Net Assets Liabilities -129 696-154 485-139 469-124 926-129 471-126 377-125 419
Property Plant Equipment 55 67028 18421 71315 2429 4716 9214 371
Total Inventories 226 043231 483230 283220 933208 683205 183192 433
Cash Bank In Hand17 4673 920      
Net Assets Liabilities Including Pension Asset Liability-45 853-129 696      
Stocks Inventory33 603226 043      
Tangible Fixed Assets80 35655 670      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-45 953-129 796      
Shareholder Funds-45 853-129 696      
Other
Version Production Software     2 0222 023 
Accumulated Depreciation Impairment Property Plant Equipment 54 27281 75888 22994 700100 471103 021105 571
Average Number Employees During Period 33 3333
Bank Borrowings 105 13394 00677 87161 23581 04072 89872 898
Bank Borrowings Overdrafts 16 13616 13616 13616 13622 13620 1004 202
Creditors 317 071328 501320 668310 333308 874272 705255 423
Finished Goods Goods For Resale 226 043231 483230 283220 933   
Increase From Depreciation Charge For Year Property Plant Equipment  27 4866 4716 4715 7712 5502 550
Loans From Directors 258 134291 213287 210277 728275 918245 704247 261
Net Current Assets Liabilities-126 209-80 233-88 663-83 311-78 933-57 902-60 400-56 892
Nominal Value Allotted Share Capital 100100100100100100100
Number Shares Allotted 100100100100100100100
Other Creditors 6009001 2002 4002 1001 500300
Par Value Share 1111111
Prepayments Accrued Income 6 8757 0256 0506 0504 0004 0004 000
Property Plant Equipment Gross Cost 109 942109 942109 942109 942109 942109 942109 942
Total Assets Less Current Liabilities-45 853-24 563-60 479-61 598-63 691-48 431-53 479-52 521
Trade Creditors Trade Payables 42 20120 25216 12214 0698 7205 4013 660
Creditors Due After One Year 105 133      
Creditors Due Within One Year205 358317 071      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 2 800      
Tangible Fixed Assets Cost Or Valuation107 142109 942      
Tangible Fixed Assets Depreciation26 78654 272      
Tangible Fixed Assets Depreciation Charged In Period 27 486      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage
Registered office address changed from 10 Station Road Upminster Essex RM14 2UB to 36 Spareleaze Hill Loughton IG10 1BT on 2024-03-15
filed on: 15th, March 2024
Free Download (1 page)

Company search

Advertisements