This company is commonly known as Sweetmile Limited. The company was founded 6 years ago and was given the registration number 11134145. The firm's registered office is in BRIGHTON. You can find them at 4 Frederick Terrace, Frederick Place, Brighton, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SWEETMILE LIMITED |
---|---|---|
Company Number | : | 11134145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Frederick Terrace, Frederick Place, Brighton, East Sussex, United Kingdom, BN1 1AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX | Director | 12 August 2019 | Active |
4 Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX | Director | 07 February 2018 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 04 January 2018 | Active |
5, North Street, Hailsham, United Kingdom, BN27 1DQ | Director | 13 February 2019 | Active |
5, North Street, Hailsham, United Kingdom, BN27 1DQ | Director | 22 February 2018 | Active |
5, North Street, Hailsham, United Kingdom, BN27 1DQ | Director | 07 February 2018 | Active |
Longbay Investments Limited | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Frederick Terrace, Brighton, United Kingdom, BN1 1AX |
Nature of control | : |
|
Mrs Victoria Louise Robson | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Coventry Innovation Village, Coventry, England, CV1 2TL |
Nature of control | : |
|
Mr Craig William Robson | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, North Street, Hailsham, United Kingdom, BN27 1DQ |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 04 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winnington House, 2 Woodberry Grove, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-28 | Gazette | Gazette filings brought up to date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Gazette | Gazette notice compulsory. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.