UKBizDB.co.uk

SUPERBSWEETS LIMITED

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

This company is commonly known as Superbsweets Limited. The company was founded 36 years ago and was given the registration number 02139189. The firm's registered office is in SMETHWICK. You can find them at Unit 6a Heath Street Industrial Estate, Abberley Street, Smethwick, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:SUPERBSWEETS LIMITED
Company Number:02139189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Unit 6a Heath Street Industrial Estate, Abberley Street, Smethwick, B66 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Phoenix Industrial Estate, Loxdale Street, Bilston, United Kingdom, WV14 0PR

Director24 April 2023Active
50 Merganser Drive, Lamgford Village, Bicester, OX26 6UG

Secretary01 June 2005Active
68 Albert Street, Newcastle, ST5 1JR

Secretary-Active
Unit 7 Phoenix Industrial Estate, Loxdale Street, Bilston, United Kingdom, WV14 0PR

Secretary29 June 2016Active
1st Floor, Unit 9, Block 15, Amber Business Centre, Greenhill Lane, Riddings, Alfreton, England, DE55 4BR

Secretary22 May 2015Active
20, Porters Lane, Oakwood, Derby, United Kingdom, DE21 4FZ

Director-Active
20, Porters Lane, Oakwood, Derby, United Kingdom, DE21 4FZ

Director-Active
Unit 7 Phoenix Industrial Estate, Loxdale Street, Bilston, United Kingdom, WV14 0PR

Director31 October 2012Active

People with Significant Control

Monmore Confectionery Limited
Notified on:24 April 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 7 Phoenix Industrial Estate, Loxdale Street, Bilston, United Kingdom, WV14 0PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarina Doal
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Phoenix Industrial Estate, Loxdale Street, Bilston, United Kingdom, WV14 0PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Accounts

Change account reference date company previous extended.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Address

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

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.