UKBizDB.co.uk

SWEETING & SMEDLEY LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:2 Church Street, Burnham, Slough, SL1 7HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Church Street, Burnham, Slough, SL1 7HZ

Secretary05 March 2011Active
2 Church Street, Burnham, Slough, SL1 7HZ

Director21 June 2016Active
2 Church Street, Burnham, Slough, SL1 7HZ

Director27 November 2019Active
2 Church Street, Burnham, Slough, SL1 7HZ

Director01 April 2008Active
2 Church Street, Burnham, Slough, SL1 7HZ

Secretary05 March 1999Active
149 Grenfell Road, Maidenhead, SL6 1EY

Secretary04 March 1999Active
2, Church Street, Burnham, Slough, SL1 7HZ

Secretary01 April 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 March 1999Active
149 Grenfell Road, Maidenhead, SL6 1EY

Director04 March 1999Active
2 Church Street, Burnham, Slough, SL1 7HZ

Director04 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-05Capital

Capital name of class of shares.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-07-15Resolution

Resolution.

Download
2019-07-12Capital

Capital allotment shares.

Download
2019-07-09Capital

Legacy.

Download
2019-07-09Capital

Capital statement capital company with date currency figure.

Download
2019-07-09Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.