UKBizDB.co.uk

SWEETDREAMS LIMITED

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

This company is commonly known as Sweetdreams Limited. The company was founded 26 years ago and was given the registration number 03554243. The firm's registered office is in CRAMLINGTON. You can find them at Unit 2a Admiral Business Park, Nelson Way, Cramlington, Northumberland. This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:SWEETDREAMS LIMITED
Company Number:03554243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:Unit 2a Admiral Business Park, Nelson Way, Cramlington, Northumberland, NE23 1WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Tuscam Way, Camberley, England, GU15 3YY

Secretary03 January 2024Active
8, Unit 8, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY

Director03 January 2024Active
Unit 8, Tuscam Way, Minster Court, Camberley, England, GU15 3YY

Director03 January 2024Active
8 Minster Court, Tuscam Way, Camberley, England, GU15 3YY

Director03 January 2024Active
Unit 8 Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY

Director03 January 2024Active
8, Tuscam Way, Camberley, England, GU15 3YY

Director17 January 2007Active
Rose Cottage Riding Grange, Riding Mill, NE44 6HA

Secretary28 April 1998Active
Unit 2a, Admiral Business Park, Nelson Way, Cramlington, NE23 1WG

Secretary17 January 2007Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Corporate Nominee Secretary28 April 1998Active
Rose Cottage Riding Grange, Riding Mill, NE44 6HA

Director28 April 1998Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director28 April 1998Active
8, Tuscam Way, Camberley, England, GU15 3YY

Director15 February 2017Active

People with Significant Control

Sugarich Limited
Notified on:03 January 2024
Status:Active
Country of residence:United Kingdom
Address:8 Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Catherine Anne Stephenson
Notified on:29 April 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:8, Tuscam Way, Camberley, England, GU15 3YY
Nature of control:
  • Significant influence or control
Mr Matthew John Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:8, Tuscam Way, Camberley, England, GU15 3YY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Change account reference date company current shortened.

Download
2024-01-17Capital

Capital allotment shares.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Address

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

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.