Company Information for MR SWEETS LIMITED
LUCKYBAG LAND UNIT 5 SNEYD STREET BUSINESS PARK, SNEYD STREET, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST6 2NP,
|
Company Registration Number
05076505
Private Limited Company
Active |
Company Name | |
---|---|
MR SWEETS LIMITED | |
Legal Registered Office | |
LUCKYBAG LAND UNIT 5 SNEYD STREET BUSINESS PARK SNEYD STREET, HANLEY STOKE ON TRENT STAFFORDSHIRE ST6 2NP Other companies in ST6 | |
Company Number | 05076505 | |
---|---|---|
Company ID Number | 05076505 | |
Date formed | 2004-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/08/2022 | |
Account next due | 28/05/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB109578783 |
Last Datalog update: | 2024-04-07 01:38:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MR SWEETS VAPE JUICE LLC | California | Unknown | ||
Mr Sweets LLC | Indiana | Unknown | ||
MR SWEETS LLC | RHode Island | Unknown | ||
MR SWEETSTUFF LLP | 78 HIGH STREET NEWPORT PAGNELL MK16 8AQ | Active - Proposal to Strike off | Company formed on the 2019-02-07 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHARLES CAWLEY |
||
GEORGINA ANN CAWLEY |
||
ROBERT CHARLES CAWLEY |
||
SAMANTHA ELLEN EAST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL RICHARDSON |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MR KNOW-IT-ALL LIMITED | Company Secretary | 2004-04-27 | CURRENT | 2004-04-27 | Active | |
MR TOYS LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2004-03-17 | Active | |
MR IDEAS LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2004-03-17 | Active | |
GREGTONS CONFECTIONERY LIMITED | Company Secretary | 2001-09-03 | CURRENT | 2001-09-03 | Active - Proposal to Strike off | |
THE SWEET EMPORIUM LIMITED | Director | 2018-02-28 | CURRENT | 2014-03-27 | Active | |
MR IDEAS LIMITED | Director | 2013-10-11 | CURRENT | 2004-03-17 | Active | |
GREENMILL PROPERTIES LIMITED | Director | 2011-11-25 | CURRENT | 2001-12-19 | Liquidation | |
KEYSTEAD INVESTMENTS LIMITED | Director | 2011-11-25 | CURRENT | 1984-05-04 | Active | |
PEGGY ANNE'S SWEET EMPORIUM LIMITED | Director | 2011-01-07 | CURRENT | 2011-01-07 | Active | |
GREGTONS CONFECTIONERY LIMITED | Director | 2009-04-01 | CURRENT | 2001-09-03 | Active - Proposal to Strike off | |
THE SWEET EMPORIUM LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2014-02-21 | |
STUFF 4 KIDS LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Active | |
DC REALISATIONS LIMITED | Director | 2004-10-07 | CURRENT | 1996-09-16 | Dissolved 2015-09-03 | |
MR KNOW-IT-ALL LIMITED | Director | 2004-04-27 | CURRENT | 2004-04-27 | Active | |
MR TOYS LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active | |
MR IDEAS LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active | |
LUCKY BAG LAND LIMITED | Director | 1995-03-27 | CURRENT | 1995-03-27 | Active | |
THE SWEET EMPORIUM LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
GREGTONS CONFECTIONERY LIMITED | Director | 2013-06-01 | CURRENT | 2001-09-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
28/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
Change of details for Mr Robert Charles Cawley as a person with significant control on 2017-03-17 | ||
Director's details changed for Mr Robert Charles Cawley on 2022-12-19 | ||
Change of details for Mrs Georgina Ann Beresford as a person with significant control on 2022-12-15 | ||
Director's details changed for Mrs Georgina Ann Beresford on 2022-12-19 | ||
Change of details for Mr Robert Charles Cawley as a person with significant control on 2022-12-15 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES CAWLEY on 2022-12-19 | ||
28/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
Change of details for Miss Georgina Ann Cawley as a person with significant control on 2021-08-21 | ||
Director's details changed for Miss Georgina Ann Cawley on 2022-01-17 | ||
CH01 | Director's details changed for Miss Georgina Ann Cawley on 2022-01-17 | |
PSC04 | Change of details for Miss Georgina Ann Cawley as a person with significant control on 2021-08-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
AA01 | Current accounting period extended from 28/02/21 TO 28/08/21 | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050765050001 | |
CH01 | Director's details changed for Mrs Samantha Ellen East on 2020-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS GEORGINA ANN CAWLEY | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA ELLEN EAST | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/14 FROM Lucky Bag Land Milton Road Milton Stoke on Trent Staffordshire ST1 6LE England | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/11 FROM Luckybag Land, Portland Street Hanley Stoke-on-Trent ST1 5NG | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/11 TO 28/02/11 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated director carl richardson | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 2-6 ADVENTURE PLACE HANLEY STOKE ON TRENT ST1 3AF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 17/03/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1104698 | Active | Licenced property: MILTON ROAD LUCKYBAG LAND STOKE-ON-TRENT GB ST1 6LE. Correspondance address: SNEYD BUSINESS PARK UNIT 5 SNEYD STREET STOKE-ON-TRENT SNEYD STREET GB ST6 2NP |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MR SWEETS LIMITED
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as MR SWEETS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030095 | Plastic toys, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |