UKBizDB.co.uk

BURTON SWEET LIMITED

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

This company is commonly known as Burton Sweet Limited. The company was founded 7 years ago and was given the registration number 10729417. The firm's registered office is in SHEPTON MALLET. You can find them at Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BURTON SWEET LIMITED
Company Number:10729417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cooper House, Lower Charlton Estate, Shepton Mallet, Somerset, United Kingdom, BA4 5QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA14 5QE

Director08 February 2021Active
Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA14 5QE

Director08 February 2021Active
Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE

Director19 April 2017Active
Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE

Director19 April 2017Active

People with Significant Control

Edward Kenwyn Furse
Notified on:08 February 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA14 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Neil Kingston
Notified on:08 February 2021
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA14 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Neil Mccallum Kingston
Notified on:19 April 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Harry Cole
Notified on:19 April 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Capital

Capital allotment shares.

Download
2021-02-23Incorporation

Memorandum articles.

Download
2021-02-23Resolution

Resolution.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.