This company is commonly known as Sweeting & Smedley Limited. The company was founded 25 years ago and was given the registration number 03726731. The firm's registered office is in SLOUGH. You can find them at 2 Church Street, Burnham, Slough, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | SWEETING & SMEDLEY LIMITED |
---|---|---|
Company Number | : | 03726731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Church Street, Burnham, Slough, SL1 7HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Church Street, Burnham, Slough, SL1 7HZ | Secretary | 05 March 2011 | Active |
2 Church Street, Burnham, Slough, SL1 7HZ | Director | 21 June 2016 | Active |
2 Church Street, Burnham, Slough, SL1 7HZ | Director | 27 November 2019 | Active |
2 Church Street, Burnham, Slough, SL1 7HZ | Director | 01 April 2008 | Active |
2 Church Street, Burnham, Slough, SL1 7HZ | Secretary | 05 March 1999 | Active |
149 Grenfell Road, Maidenhead, SL6 1EY | Secretary | 04 March 1999 | Active |
2, Church Street, Burnham, Slough, SL1 7HZ | Secretary | 01 April 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 March 1999 | Active |
149 Grenfell Road, Maidenhead, SL6 1EY | Director | 04 March 1999 | Active |
2 Church Street, Burnham, Slough, SL1 7HZ | Director | 04 March 1999 | Active |
Krm Holdings Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 145, Old Woosehill Lane, Wokingham, England, RG41 3HR |
Nature of control | : |
|
Mrs Mary Kathleen Jones | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | Irish |
Address | : | 2 Church Street, Slough, SL1 7HZ |
Nature of control | : |
|
Mr Ian Robert Sweeting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 2 Church Street, Slough, SL1 7HZ |
Nature of control | : |
|
Mrs Jane Anne Sweeting | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | 2 Church Street, Slough, SL1 7HZ |
Nature of control | : |
|
Mr Duke Thomas Munday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | 2 Church Street, Slough, SL1 7HZ |
Nature of control | : |
|
S J Business Management Limted | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Church Street, Church Street, Slough, England, SL1 7HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Incorporation | Memorandum articles. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-05 | Capital | Capital name of class of shares. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Termination secretary company with name termination date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Resolution | Resolution. | Download |
2019-07-12 | Capital | Capital allotment shares. | Download |
2019-07-09 | Capital | Legacy. | Download |
2019-07-09 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-09 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.