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.
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 | : |
|
Registered Address | : | Unit 2a Admiral Business Park, Nelson Way, Cramlington, Northumberland, NE23 1WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Tuscam Way, Camberley, England, GU15 3YY | Secretary | 03 January 2024 | Active |
8, Unit 8, Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY | Director | 03 January 2024 | Active |
Unit 8, Tuscam Way, Minster Court, Camberley, England, GU15 3YY | Director | 03 January 2024 | Active |
8 Minster Court, Tuscam Way, Camberley, England, GU15 3YY | Director | 03 January 2024 | Active |
Unit 8 Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY | Director | 03 January 2024 | Active |
8, Tuscam Way, Camberley, England, GU15 3YY | Director | 17 January 2007 | Active |
Rose Cottage Riding Grange, Riding Mill, NE44 6HA | Secretary | 28 April 1998 | Active |
Unit 2a, Admiral Business Park, Nelson Way, Cramlington, NE23 1WG | Secretary | 17 January 2007 | Active |
3 Crystal House, New Bedford Road, Luton, LU1 1HS | Corporate Nominee Secretary | 28 April 1998 | Active |
Rose Cottage Riding Grange, Riding Mill, NE44 6HA | Director | 28 April 1998 | Active |
3 Crystal House, New Bedford Road, Luton, LU1 1HS | Nominee Director | 28 April 1998 | Active |
8, Tuscam Way, Camberley, England, GU15 3YY | Director | 15 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Change account reference date company current shortened. | Download |
2024-01-17 | Capital | Capital allotment shares. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Officers | Appoint person secretary company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.