UKBizDB.co.uk

SWEET DEALERS LIMITED

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

This company is commonly known as Sweet Dealers Limited. The company was founded 30 years ago and was given the registration number 02884012. The firm's registered office is in BLACKPOOL. You can find them at Quality House, Vicarage Lane, Blackpool, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SWEET DEALERS LIMITED
Company Number:02884012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1993
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Quality House, Vicarage Lane, Blackpool, FY4 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Secretary27 April 2021Active
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Director22 December 2020Active
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Director20 August 2018Active
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Director22 December 2020Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary24 December 1993Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Secretary12 December 2018Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Secretary10 February 2006Active
1 Woburn Close, Kingsmead, Northwich, CW9 8WT

Secretary24 November 1994Active
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB

Secretary12 January 2006Active
80 Gravel Lane, Wilmslow, SK9 6LT

Secretary19 March 2001Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director30 June 2011Active
9 Brindle Fold, Preston, PR5 6RU

Director24 November 1994Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director19 July 2011Active
2 Frances Avenue, Maidenhead, SL6 8NX

Director07 May 2001Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director19 October 2012Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director02 May 2006Active
1 Woburn Close, Kingsmead, Northwich, CW9 8WT

Director24 November 1994Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director31 May 2016Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director16 January 2012Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director30 June 2011Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director06 January 2014Active
Leworthy Mill Farm, Woolsardisworthy, Bideford, England, EX39 5PY

Director19 March 2001Active
New Dyke, Laburnum Avenue, Lytham, FY8 4LH

Director25 September 1995Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director12 January 2006Active
80 Gravel Lane, Wilmslow, SK9 6LT

Director19 March 2001Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director30 June 2011Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director30 June 2011Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director10 March 2014Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director06 January 2017Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director24 December 1993Active

People with Significant Control

Mr Steven Falcon Joseph
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Quality House, Blackpool, FY4 4NQ
Nature of control:
  • Significant influence or control
Mr Raphael Maurice Charles Vital De Botton
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:French
Address:Quality House, Blackpool, FY4 4NQ
Nature of control:
  • Significant influence or control
Tangerine Confectionery Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Quality House, Vicarage Lane, Blackpool, England, FY4 4NQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-05-17Address

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

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Accounts

Change account reference date company current extended.

Download
2018-12-28Officers

Appoint person secretary company with name date.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.