This company is commonly known as The Short And Sweet Company Ltd. The company was founded 9 years ago and was given the registration number 09408877. The firm's registered office is in WIMBORNE. You can find them at 55 Foxcroft Drive, , Wimborne, Dorset. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | THE SHORT AND SWEET COMPANY LTD |
---|---|---|
Company Number | : | 09408877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2015 |
End of financial year | : | 29 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Foxcroft Drive, Wimborne, Dorset, United Kingdom, BH21 2JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a, Mill Lane, Wimborne, England, BH21 1JQ | Director | 12 September 2022 | Active |
55, Foxcroft Drive, Wimborne, United Kingdom, BH21 2JY | Director | 27 January 2015 | Active |
55, Foxcroft Drive, Wimborne, United Kingdom, BH21 2JY | Director | 27 January 2015 | Active |
55, Foxcroft Drive, Wimborne, United Kingdom, BH21 2JY | Director | 27 January 2015 | Active |
55, Foxcroft Drive, Wimborne, United Kingdom, BH21 2JY | Director | 31 October 2018 | Active |
55, Foxcroft Drive, Wimborne, United Kingdom, BH21 2JY | Director | 23 May 2022 | Active |
5a, Mill Lane, Wimborne, England, BH21 1JQ | Director | 13 April 2022 | Active |
5a, Mill Lane, Wimborne, England, BH21 1JQ | Director | 04 October 2020 | Active |
55, Foxcroft Drive, Wimborne, United Kingdom, BH21 2JY | Director | 01 November 2018 | Active |
55, Foxcroft Drive, Wimborne, United Kingdom, BH21 2JY | Director | 31 October 2018 | Active |
Mr Neil Varty | ||
Notified on | : | 10 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a, Mill Lane, Wimborne, England, BH21 1JQ |
Nature of control | : |
|
Mrs Carolyn Varty | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a, Mill Lane, Wimborne, England, BH21 1JQ |
Nature of control | : |
|
Mr Daniel Ross Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW |
Nature of control | : |
|
Miss Jennifer Samantha Ormond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Gazette | Gazette filings brought up to date. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-03 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.