This company is commonly known as Sir Hans Sloane Chocolates Limited. The company was founded 14 years ago and was given the registration number 07191065. The firm's registered office is in WEST BYFLEET. You can find them at 2 Craven Court, Canada Road Byfleet, West Byfleet, Surrey. This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.
Name | : | SIR HANS SLOANE CHOCOLATES LIMITED |
---|---|---|
Company Number | : | 07191065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Craven Court, Canada Road Byfleet, West Byfleet, Surrey, KT14 7JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY | Director | 29 January 2021 | Active |
32, Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY | Secretary | 09 November 2020 | Active |
Flat A2,, 10/F, Vista Panorama, 17 Rhondda Road, Beacon Hill Kowloon, Hong Kong, China, | Director | 01 May 2010 | Active |
2, Craven Court, Canada Road Byfleet, West Byfleet, KT14 7JL | Director | 15 May 2020 | Active |
26, Canada Road, Cobham, United Kingdom, KT11 2BA | Director | 01 May 2010 | Active |
25, Trafalgar Court, Cobham, England, KT11 1BD | Director | 16 March 2010 | Active |
2, Craven Court, Canada Road Byfleet, West Byfleet, United Kingdom, KT14 7JL | Director | 06 November 2012 | Active |
2, Craven Court, Canada Road Byfleet, West Byfleet, KT14 7JL | Director | 15 May 2020 | Active |
2, Craven Court, Canada Road Byfleet, West Byfleet, United Kingdom, KT14 7JL | Director | 06 November 2012 | Active |
Mr Preet Singh Grewal | ||
Notified on | : | 17 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rushby, The Coach House, Headgate, Colchester, England, CO3 3BT |
Nature of control | : |
|
Mr Brian Watt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | 2, Craven Court, West Byfleet, KT14 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Officers | Termination secretary company with name termination date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Change of name | Certificate change of name company. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Capital | Capital allotment shares. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Appoint person secretary company with name date. | Download |
2020-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Incorporation | Memorandum articles. | Download |
2020-08-27 | Resolution | Resolution. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Capital | Capital allotment shares. | Download |
2020-08-19 | Capital | Capital allotment shares. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.