UKBizDB.co.uk

SWEETT (UK) LIMITED

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

This company is commonly known as Sweett (uk) Limited. The company was founded 16 years ago and was given the registration number 06324201. The firm's registered office is in LONDON. You can find them at 40 Holborn Viaduct, , London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SWEETT (UK) LIMITED
Company Number:06324201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:40 Holborn Viaduct, London, England, EC1N 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Holborn, London, England, EC1N 2NS

Secretary07 September 2016Active
150, Holborn, London, England, EC1N 2NS

Director01 June 2015Active
150, Holborn, London, England, EC1N 2NS

Director01 December 2021Active
39 Raeburn Avenue, Surbiton, KT5 9BN

Secretary30 August 2007Active
60 Gray's Inn Road, London, WC1X 8AQ

Secretary09 May 2011Active
60 Gray's Inn Road, London, WC1X 8AQ

Secretary27 March 2013Active
60 Gray's Inn Road, London, WC1X 8AQ

Secretary27 September 2013Active
60 Gray's Inn Road, London, WC1X 8AQ

Secretary01 June 2009Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary25 July 2007Active
60 Gray's Inn Road, London, WC1X 8AQ

Director30 April 2009Active
24 Somnerfield Crescent, Haddington, EH41 3RP

Director30 August 2007Active
60 Gray's Inn Road, London, WC1X 8AQ

Director17 December 2007Active
60 Gray's Inn Road, London, WC1X 8AQ

Director30 August 2007Active
Pipers, 5 Pipers End Letty Green, Hertford, SG14 2PB

Director30 August 2007Active
60 Gray's Inn Road, London, WC1X 8AQ

Director28 January 2008Active
60 Gray's Inn Road, London, WC1X 8AQ

Director01 April 2008Active
16 Denny Court, Bishops Stortford, CM23 2DF

Director30 August 2007Active
Leighs Lodge, Great Leighs, Chelmsford, CM3 1QJ

Director30 August 2007Active
12 Heathfield South, Twickenham, TW2 7SS

Director30 August 2007Active
The Stables, Lilbourne Road, Clifton Upon Dunsmore, Rugby, CV23 0BB

Director30 August 2007Active
2 Ruslan Manor, London Road, Uckfield, TN22 1HA

Director30 August 2007Active
40, Holborn Viaduct, London, England, EC1N 2PB

Director30 August 2007Active
29 Anton Lane, Enham Alamein, Andover, SP11 6HW

Director30 August 2007Active
60 Gray's Inn Road, London, WC1X 8AQ

Director03 October 2011Active
60 Gray's Inn Road, London, WC1X 8AQ

Director30 August 2007Active
60 Gray's Inn Road, London, WC1X 8AQ

Director30 August 2007Active
60 Gray's Inn Road, London, WC1X 8AQ

Director30 August 2007Active
60 Gray's Inn Road, London, WC1X 8AQ

Director01 April 2014Active
60 Gray's Inn Road, London, WC1X 8AQ

Director01 January 2014Active
60 Gray's Inn Road, London, WC1X 8AQ

Director30 August 2007Active
60 Gray's Inn Road, London, WC1X 8AQ

Director04 January 2010Active
60 Gray's Inn Road, London, WC1X 8AQ

Director14 January 2008Active
60 Gray's Inn Road, London, WC1X 8AQ

Director30 August 2007Active
60 Gray's Inn Road, London, WC1X 8AQ

Director01 June 2015Active
60 Gray's Inn Road, London, WC1X 8AQ

Director01 December 2015Active

People with Significant Control

Sweett Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Holborn Viaduct, London, England, EC1N 2PB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Resolution

Resolution.

Download
2023-11-11Incorporation

Memorandum articles.

Download
2023-11-09Change of constitution

Statement of companys objects.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Address

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

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-20Address

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

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2017-01-05Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.