UKBizDB.co.uk

STITCH EFFECT (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stitch Effect (uk) Limited. The company was founded 10 years ago and was given the registration number 09042939. The firm's registered office is in BOLTON. You can find them at 44 Beech Street, , Bolton, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:STITCH EFFECT (UK) LIMITED
Company Number:09042939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:44 Beech Street, Bolton, England, BL1 8JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Worcester Street, Bolton, England, BL1 3NH

Director24 May 2022Active
1, Worcester Street, Bolton, England, BL1 3NH

Director27 April 2023Active
1, Worcester Street, Bolton, England, BL1 3NH

Secretary16 May 2014Active
1, Worcester Street, Bolton, England, BL1 3NH

Director10 November 2018Active
1, Worcester Street, Bolton, England, BL1 3NH

Director16 May 2014Active

People with Significant Control

Mr Riyazmahammed Saeedahmed Patel
Notified on:21 September 2023
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:1, Worcester Street, Bolton, England, BL1 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sumaiyya Daudbhai Bachcha
Notified on:24 May 2022
Status:Active
Date of birth:June 1993
Nationality:Indian
Country of residence:England
Address:1, Worcester Street, Bolton, England, BL1 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mahemuda Bahen Ibrahim Patel
Notified on:10 November 2018
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:1, Worcester Street, Bolton, England, BL1 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Riyazmahammed Saeedahmed Patel
Notified on:10 May 2017
Status:Active
Date of birth:September 1982
Nationality:British
Address:1, Worcester Street, Bolton, BL1 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Address

Change registered office address company with date old address new address.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Address

Change registered office address company with date old address new address.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.