Company NameAbsolute Stitches Ltd
DirectorsBenjamin John Hunnable and Sarah Anne Hunnable
Company StatusActive
Company Number08980173
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Benjamin John Hunnable
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Hallfield Quendon Quendon
Saffron Walden
Essex
CB11 3YX
Director NameMrs Sarah Anne Hunnable
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hallfield Quendon Quendon
Saffron Walden
Essex
CB11 3YX

Contact

Websiteabsolutestitches.co.uk
Email address[email protected]
Telephone01799 732257
Telephone regionSaffron Walden

Location

Registered Address14 High Street
Saffron Walden
Essex
CB10 1AY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Sarah Anne Hunnable
100.00%
Ordinary

Financials

Year2014
Net Worth£215
Cash£4,924
Current Liabilities£18,676

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

11 October 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
5 April 2023Director's details changed for Mrs Sarah Anne Hunnable on 5 April 2023 (2 pages)
5 April 2023Director's details changed for Mr Benjamin John Hunnable on 9 March 2023 (2 pages)
5 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
5 April 2023Change of details for Mrs Sarah Anne Hunnable as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Registered office address changed from 37 Church Street C/O Numbercloud Limited Saffron Walden Essex CB10 1JQ England to 14 High Street Saffron Walden Essex CB10 1AY on 9 March 2023 (1 page)
18 January 2023Director's details changed for Mr Benjamin John Hunnable on 18 January 2023 (2 pages)
18 January 2023Director's details changed for Mrs Sarah Anne Hunnable on 18 January 2023 (2 pages)
18 January 2023Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to 37 Church Street C/O Numbercloud Limited Saffron Walden Essex CB10 1JQ on 18 January 2023 (1 page)
13 January 2023Change of details for Mrs Sarah Anne Hunnable as a person with significant control on 13 January 2023 (2 pages)
22 December 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
29 October 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
8 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
3 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
8 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
17 December 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
29 May 2019Second filing of Confirmation Statement dated 04/04/2019 (6 pages)
7 May 2019Statement of capital following an allotment of shares on 1 May 2018
  • GBP 200
(3 pages)
11 April 201904/04/19 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 29/05/2019.
(5 pages)
18 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
19 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
3 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
3 November 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
14 April 2016Registered office address changed from 10 Hallfield Quendon Quendon Saffron Walden Essex CB11 3YX to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 10 Hallfield Quendon Quendon Saffron Walden Essex CB11 3YX to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 14 April 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)