This company is commonly known as Sweetman & Sons Limited. The company was founded 71 years ago and was given the registration number 00518852. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SWEETMAN & SONS LIMITED |
---|---|---|
Company Number | : | 00518852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1953 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chaos, Beechgrove, Kington, HR5 3RH | Secretary | 29 February 2008 | Active |
Chaos, Beechgrove, Kington, HR5 3RH | Director | 28 January 2010 | Active |
145 Whitecross Road, Hereford, HR4 0LS | Director | - | Active |
Beechgrove, Kington, HR5 3RH | Director | 15 March 1993 | Active |
Penny Lane, Moreton Road, Moreton On Lugg, HR4 8AG | Secretary | 15 March 1993 | Active |
Shangri-La, Breinton Lane, Hereford, HR4 7PX | Secretary | - | Active |
6 Pentland Gardens, Hereford, HR4 0TJ | Director | - | Active |
Spring Gardens, Moreton On Lugg, Hereford, HR4 8AG | Director | - | Active |
Penny Lane, Moreton Road, Moreton On Lugg, HR4 8AG | Director | 04 May 2001 | Active |
Shangri-La, Breinton Lane, Hereford, HR4 7PX | Director | - | Active |
Shangri La, Breinton Road, Swainshill, Hereford, HR4 7PX | Director | 28 January 2010 | Active |
11 Oatfield Close, Hereford, HR4 0RP | Director | - | Active |
16 Oatfield Close, Hereford, HR4 0RP | Director | - | Active |
Mrs Norma Gladys Sweetman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shangri-La, Breinton Road, Hereford, England, HR4 7PX |
Nature of control | : |
|
Mrs Joyce Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1929 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Pentland Gardens, Hereford, United Kingdom, HR4 0TJ |
Nature of control | : |
|
Mrs Michelle Anna-Marie Gutowski - Sweetman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chaos, Beechgrove, Herefordshire, England, HR5 3RH |
Nature of control | : |
|
Mr Raymond Albert Sweetman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 145 Whitecross Road, Hereford, United Kingdom, HR4 0LS |
Nature of control | : |
|
Mr Roger Nicholas Sweetman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chaos, Beechgrove, Kington, England, HR5 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Capital | Capital cancellation shares. | Download |
2024-03-01 | Capital | Capital return purchase own shares. | Download |
2024-01-18 | Resolution | Resolution. | Download |
2024-01-18 | Incorporation | Memorandum articles. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.