Stitch Design Limited (registration number 02668151) is a private limited company founded on 1991-12-04. The business is situated at Thomas House, Station Hill, Overton RG25 3JH. Stitch Design Limited is operating under SIC code: 46410 - "wholesale of textiles".

Company details

Name Stitch Design Limited
Number 02668151
Date of Incorporation: Wed, 4th Dec 1991
End of financial year: 30 September
Address: Thomas House, Station Hill, Overton, RG25 3JH
SIC code: 46410 - Wholesale of textiles

When it comes to the 2 directors that can be found in the firm, we can name: John S. (in the company from 13 January 2023), Brett U. (appointment date: 21 May 2019). 1 secretary is present as well: Brett U. (appointed on 27 June 2019). The official register indexes 4 persons of significant control, namely: Mapac Group Limited can be found at Mowat Estate, Sandown Road, WD24 7UZ Watford, Hertfordshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Sunrannoch Limited can be found at Station Hill, Overton, RG25 3JH Basingstoke, Hampshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2018-12-31 2019-12-31 2020-12-31 2022-04-30 2022-09-30
Current Assets 411,979 477,855 434,723 676,926 866,781
Total Assets Less Current Liabilities 384,342 330,791 386,051 382,766 382,503

People with significant control

Mapac Group Limited
29 April 2022
Address 6 Mowat Estate, Sandown Road, Watford, Hertfordshire, WD24 7UZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies Register For England And Wales
Registration number 00705055
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sunrannoch Limited
13 April 2022 - 29 April 2022
Address Thomas House Station Hill, Overton, Basingstoke, Hampshire, RG25 3JH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies Registry
Registration number 08479430
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alan M.
3 May 2019 - 13 April 2022
Nature of control: right to appoint and remove directors
Barry N.
30 April 2016 - 3 May 2019
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023 | accounts
Free Download (10 pages)