UKBizDB.co.uk

SWEET IDEAS LIMITED

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

This company is commonly known as Sweet Ideas Limited. The company was founded 27 years ago and was given the registration number 03372772. The firm's registered office is in PETERBOROUGH. You can find them at Unit 2 The Links Bakewell Road, Orton Southgate, Peterborough, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:SWEET IDEAS LIMITED
Company Number:03372772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:Unit 2 The Links Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 The Links, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6BJ

Secretary20 May 1997Active
Unit 2 The Links, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6BJ

Director28 March 2007Active
Unit 2 The Links, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6BJ

Director19 May 1997Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary19 May 1997Active
Unit 2 The Links, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6BJ

Director01 May 2007Active
62 Station Road, Nassington, Peterborough, PE8 6QB

Director19 May 1997Active

People with Significant Control

The Estate Of Clive Anthony Potter
Notified on:25 July 2023
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 The Links, Bakewell Road, Peterborough, United Kingdom, PE2 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Anthony Potter
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 The Links, Bakewell Road, Peterborough, United Kingdom, PE2 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Kenneth Potter
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 The Links, Bakewell Road, Peterborough, United Kingdom, PE2 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 The Links, Bakewell Road, Peterborough, United Kingdom, PE2 6BJ
Nature of control:
  • Ownership of shares 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
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Incorporation

Memorandum articles.

Download
2023-02-02Incorporation

Memorandum articles.

Download
2023-02-01Resolution

Resolution.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-21Change of constitution

Statement of companys objects.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Change account reference date company previous shortened.

Download
2020-08-18Accounts

Change account reference date company current extended.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.