UKBizDB.co.uk

THE SWEET PATCH LIMITED

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

This company is commonly known as The Sweet Patch Limited. The company was founded 26 years ago and was given the registration number 03454557. The firm's registered office is in NOTTINGHAM. You can find them at Unit A2 Daleside Road, Cnr. Poulton Drive Colwick, Nottingham, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:THE SWEET PATCH LIMITED
Company Number:03454557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:Unit A2 Daleside Road, Cnr. Poulton Drive Colwick, Nottingham, NG2 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A2 Daleside Road, Cnr. Poulton Drive, Colwick, Nottingham, England, NG2 4DH

Director19 March 2018Active
94 Maes Llwyn, Amlwch, LL68 9BG

Secretary26 November 1997Active
Flat 7 Westbury House, 186 Derby Road, Nottingham, NG7 1NF

Secretary05 April 2004Active
Unit A2 Daleside Road, Cnr. Poulton Drive, Colwick, Nottingham, England, NG2 4DH

Secretary02 February 2017Active
Flat 14c, Hoover Mansion, 10-16 Oaklands Path, Mid Levels, Hong Kong, Hong Kong (Sar),

Secretary02 February 2017Active
48a, Main Street, Lowdham, Nottingham, England, NG14 7BE

Secretary11 November 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 October 1997Active
94 Maes Llwyn, Amlwch, LL68 9BG

Director26 November 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 October 1997Active
48a, Main Street, Lowdham, Nottingham, England, NG14 7BE

Director01 July 2009Active
2 Lisbon Street, Villawood, Australia,

Director19 August 1999Active
Unit A2 Daleside Road, Cnr. Poulton Drive, Colwick, Nottingham, England, NG2 4DH

Director19 August 1999Active
Unit A2 Daleside Road, Cnr. Poulton Drive, Colwick, Nottingham, England, NG2 4DH

Director02 February 2017Active
85 Lorong Relompang, Alor Setar, Malaysia, 0S100

Director26 November 1997Active
127e Jalan Langgar, Alor Setar, Malaysia, 05460

Director26 November 1997Active
Flat 14c, Hoover Mansion, 10-16 Oaklands Path, Mid Levels, Hong Kong, Hong Kong (Sar),

Director02 February 2017Active
Unit A2 Daleside Road, Cnr. Poulton Drive, Colwick, Nottingham, England, NG2 4DH

Director02 February 2017Active
Unit A2 Daleside Road, Cnr. Poulton Drive, Colwick, Nottingham, England, NG2 4DH

Director01 July 2020Active
56, Town St Duffield, Belper, DE56 4GG

Director05 June 1998Active
2f, Building 27, Lane 39, South Shan Xi Road, Shanghai, China,

Director02 February 2017Active
2b Bukit Tunggal Road, Singapore, Singapore,

Director02 February 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 October 1997Active

People with Significant Control

Mamuska The Cheesecake Shop (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit A2 Daleside Road, Cnr. Poulton Drive, Nottingham, England, NG2 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-28Officers

Change person director company with change date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Address

Change sail address company with old address new address.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type small.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Change person secretary company with change date.

Download
2019-02-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.