UKBizDB.co.uk

SIR HANS SLOANE CHOCOLATES LIMITED

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

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.

Company Information

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:
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:2 Craven Court, Canada Road Byfleet, West Byfleet, Surrey, KT14 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY

Director29 January 2021Active
32, Fourth Avenue, Bluebridge Industrial Estate, Halstead, United Kingdom, CO9 2SY

Secretary09 November 2020Active
Flat A2,, 10/F, Vista Panorama, 17 Rhondda Road, Beacon Hill Kowloon, Hong Kong, China,

Director01 May 2010Active
2, Craven Court, Canada Road Byfleet, West Byfleet, KT14 7JL

Director15 May 2020Active
26, Canada Road, Cobham, United Kingdom, KT11 2BA

Director01 May 2010Active
25, Trafalgar Court, Cobham, England, KT11 1BD

Director16 March 2010Active
2, Craven Court, Canada Road Byfleet, West Byfleet, United Kingdom, KT14 7JL

Director06 November 2012Active
2, Craven Court, Canada Road Byfleet, West Byfleet, KT14 7JL

Director15 May 2020Active
2, Craven Court, Canada Road Byfleet, West Byfleet, United Kingdom, KT14 7JL

Director06 November 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Change of name

Certificate change of name company.

Download
2022-03-11Address

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

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Capital

Capital allotment shares.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person secretary company with name date.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Incorporation

Memorandum articles.

Download
2020-08-27Resolution

Resolution.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Capital

Capital allotment shares.

Download
2020-08-19Capital

Capital allotment shares.

Download
2020-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.