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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 The Links, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6BJ | Secretary | 20 May 1997 | Active |
Unit 2 The Links, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6BJ | Director | 28 March 2007 | Active |
Unit 2 The Links, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6BJ | Director | 19 May 1997 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 19 May 1997 | Active |
Unit 2 The Links, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6BJ | Director | 01 May 2007 | Active |
62 Station Road, Nassington, Peterborough, PE8 6QB | Director | 19 May 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Incorporation | Memorandum articles. | Download |
2023-02-02 | Incorporation | Memorandum articles. | Download |
2023-02-01 | Resolution | Resolution. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Incorporation | Memorandum articles. | Download |
2022-07-22 | Resolution | Resolution. | Download |
2022-07-21 | Change of constitution | Statement of companys objects. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-18 | Accounts | Change account reference date company current extended. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.