UKBizDB.co.uk

SWEETING ENGINEERS LIMITED

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

This company is commonly known as Sweeting Engineers Limited. The company was founded 21 years ago and was given the registration number 04716236. The firm's registered office is in SCARBOROUGH. You can find them at Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SWEETING ENGINEERS LIMITED
Company Number:04716236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Banchory Square, Melrose Street, Scarborough, England, YO12 7SH

Director31 March 2003Active
Banchory Square, Melrose Street, Scarborough, England, YO12 7SH

Director15 October 2013Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary31 March 2003Active
Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, United Kingdom, YO11 3YS

Secretary31 March 2003Active
6 Newlands Avenue, Scarborough, YO12 6PS

Director31 March 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director31 March 2003Active
Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, United Kingdom, YO11 3YS

Director27 January 2012Active
Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, United Kingdom, YO11 3YS

Director27 January 2012Active

People with Significant Control

Mrs Beverley Jean Marson
Notified on:31 March 2017
Status:Active
Date of birth:March 1965
Nationality:British
Address:Jws, Hopper Hill Road, Scarborough, YO11 3YS
Nature of control:
  • Significant influence or control
Mr Shaun Gunstone
Notified on:31 March 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Banchory Square, Melrose Street, Scarborough, England, YO12 7SH
Nature of control:
  • Significant influence or control
Mr Robert William Crosier
Notified on:31 March 2017
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Banchory Square, Melrose Street, Scarborough, England, YO12 7SH
Nature of control:
  • Significant influence or control

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
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Address

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

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts amended with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.