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.
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 | : |
|
Registered Address | : | Unit 6a Heath Street Industrial Estate, Abberley Street, Smethwick, B66 2QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Phoenix Industrial Estate, Loxdale Street, Bilston, United Kingdom, WV14 0PR | Director | 24 April 2023 | Active |
50 Merganser Drive, Lamgford Village, Bicester, OX26 6UG | Secretary | 01 June 2005 | Active |
68 Albert Street, Newcastle, ST5 1JR | Secretary | - | Active |
Unit 7 Phoenix Industrial Estate, Loxdale Street, Bilston, United Kingdom, WV14 0PR | Secretary | 29 June 2016 | Active |
1st Floor, Unit 9, Block 15, Amber Business Centre, Greenhill Lane, Riddings, Alfreton, England, DE55 4BR | Secretary | 22 May 2015 | Active |
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 | Director | 31 October 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Accounts | Change account reference date company previous extended. | Download |
2023-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Officers | Termination secretary company with name termination date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Termination secretary company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.