UKBizDB.co.uk

SWEET HOME IMPROVEMENTS LTD

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

This company is commonly known as Sweet Home Improvements Ltd. The company was founded 4 years ago and was given the registration number 12257396. The firm's registered office is in MANCHESTER. You can find them at Room 18, First Floor, 55-b Derby Street, Manchester, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:SWEET HOME IMPROVEMENTS LTD
Company Number:12257396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Room 18, First Floor, 55-b Derby Street, Manchester, England, M8 8HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Docks House, 90 Watery Lane, Preston, England, PR2 1AU

Director01 October 2020Active
Room 18, First Floor, 55-B Derby Street, Manchester, England, M8 8HW

Director11 October 2019Active

People with Significant Control

Mr David Lenartz
Notified on:01 August 2023
Status:Active
Date of birth:August 1992
Nationality:German
Country of residence:England
Address:Old Docks House, 90 Watery Lane, Preston, England, PR2 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Salma Nusrat Bibi
Notified on:15 August 2022
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:Old Docks House, 90 Watery Lane, Preston, England, PR2 1AU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Lenartz
Notified on:01 October 2020
Status:Active
Date of birth:August 1992
Nationality:German
Country of residence:England
Address:Old Docks House, 90 Watery Lane, Preston, England, PR2 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tahir Mehmood Younes
Notified on:11 October 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Room 18, First Floor, 55-B Derby Street, Manchester, England, M8 8HW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Change of name

Certificate change of name company.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Officers

Notice of removal of a director.

Download
2022-10-28Address

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

Download
2022-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Address

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

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-18Gazette

Gazette filings brought up to date.

Download
2021-09-17Address

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

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-05-06Address

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

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Address

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

Download

Copyright © 2024. All rights reserved.