UKBizDB.co.uk

SWEET THE DESSERT SHOP LIMITED

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

This company is commonly known as Sweet The Dessert Shop Limited. The company was founded 8 years ago and was given the registration number 10062713. The firm's registered office is in SUTTON COLDFIELD. You can find them at 422 Birmingham Road, , Sutton Coldfield, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:SWEET THE DESSERT SHOP LIMITED
Company Number:10062713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:422 Birmingham Road, Sutton Coldfield, England, B72 1YJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kelynmead Road, Stechford, Birmingham, England, B33 8HL

Director15 March 2021Active
2, Kelynmead Road, Stechford, Birmingham, England, B33 8HL

Director15 March 2021Active
94, Blakenhale Road, Birmingham, England, B33 0XA

Director15 March 2021Active
86 Leopold Avenue, Birmingham, England, B20 1ET

Director15 March 2016Active
69 Lloyd Road, Birmingham, England, B20 2NE

Director15 March 2016Active
150 Stanton Road, Birmingham, England, B43 5HL

Director15 March 2016Active

People with Significant Control

Mr Faisal Saraj
Notified on:13 July 2021
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:2, Kelynmead Road, Birmingham, England, B33 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Yasir Zulfiqar
Notified on:13 July 2021
Status:Active
Date of birth:October 1987
Nationality:Pakistani
Country of residence:England
Address:94 Blakenhale Road, Blakenhale Road, Birmingham, England, B33 0XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nasar Saraj
Notified on:13 July 2021
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:2 Kelynmead Road, Kelynmead Road, Birmingham, England, B33 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Khyam Siddique Baig
Notified on:14 March 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:422, Birmingham Road, Sutton Coldfield, England, B72 1YJ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-05Address

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

Download
2024-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-05Resolution

Resolution.

Download
2024-03-05Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-06-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.