Company NameStitch Express Limited
Company StatusActive
Company Number06547636
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameAlix Moran
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silksworth Hall Drive
Silksworth
Sunderland
Tyne & Wear
SR3 2PG
Director NameMrs Diane Moran
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silksworth Hall Drive
Silksworth
Sunderland
Tyne & Wear
SR3 2PG
Director NameMr Stephen Moran
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silksworth Hall Drive
Silksworth
Sunderland
Tyne & Wear
SR3 2PG
Director NameJean-Claude Gree
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowdene Village
Middleton-On-Leven
Yarm
Cleveland
TS15 0JX
Secretary NameMrs Diane Moran
NationalityBritish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Silksworth Hall Drive
Silksworth
Sunderland
Tyne & Wear
SR3 2PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address43a Front Street
Cleadon Village
Sunderland
Tyne And Wear
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Alix Moran
25.00%
Ordinary
250 at £1Diane Moran
25.00%
Ordinary
250 at £1Jean-claude Gree
25.00%
Ordinary
250 at £1Stephen Moran
25.00%
Ordinary

Financials

Year2014
Net Worth-£18,019
Cash£1,954
Current Liabilities£6,464

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

25 May 2023Notification of a person with significant control statement (2 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
14 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
14 April 2023Cessation of Stephen Moran as a person with significant control on 14 April 2023 (1 page)
6 May 2022Cessation of Diane Moran as a person with significant control on 6 May 2022 (1 page)
6 May 2022Cessation of Jean-Claude Gree as a person with significant control on 6 May 2022 (1 page)
6 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
6 May 2022Cessation of Alix Moran as a person with significant control on 6 May 2022 (1 page)
19 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
4 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 April 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(7 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(7 pages)
6 April 2016Director's details changed for Jean-Claude Gree on 29 March 2015 (2 pages)
6 April 2016Director's details changed for Jean-Claude Gree on 29 March 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(7 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(7 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2010Director's details changed for Stephen Moran on 28 March 2010 (2 pages)
16 April 2010Director's details changed for Alix Moran on 28 March 2010 (2 pages)
16 April 2010Director's details changed for Jean-Claude Gree on 28 March 2010 (2 pages)
16 April 2010Director's details changed for Jean-Claude Gree on 28 March 2010 (2 pages)
16 April 2010Director's details changed for Alix Moran on 28 March 2010 (2 pages)
16 April 2010Director's details changed for Diane Moran on 28 March 2010 (2 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Stephen Moran on 28 March 2010 (2 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Diane Moran on 28 March 2010 (2 pages)
4 September 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
4 September 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
1 June 2009Return made up to 28/03/09; full list of members (5 pages)
1 June 2009Return made up to 28/03/09; full list of members (5 pages)
28 May 2009Director appointed jean-claude gree (1 page)
28 May 2009Director appointed stephen moran (1 page)
28 May 2009Appointment terminated director london law services LIMITED (1 page)
28 May 2009Director appointed jean-claude gree (1 page)
28 May 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
28 May 2009Director and secretary appointed diane moran (1 page)
28 May 2009Director appointed alix moran (1 page)
28 May 2009Director appointed alix moran (1 page)
28 May 2009Director and secretary appointed diane moran (1 page)
28 May 2009Appointment terminated director london law services LIMITED (1 page)
28 May 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
28 May 2009Director appointed stephen moran (1 page)
18 September 2008Registered office changed on 18/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
18 September 2008Registered office changed on 18/09/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
28 March 2008Incorporation (31 pages)
28 March 2008Incorporation (31 pages)