SWEET SHOP LIMITED(THE)
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0AN

Company number 02095772
Status Active
Incorporation Date 2 February 1987
Company Type Private Limited Company
Address KLEIN, FLAT 2 CRANBROOK HOUSE, 34 SEDGLEY PARK ROAD, PRESTWICH, MANCHESTER, M25 0AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 2 . The most likely internet sites of SWEET SHOP LIMITED(THE) are www.sweetshop.co.uk, and www.sweet-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Sweet Shop Limited The is a Private Limited Company. The company registration number is 02095772. Sweet Shop Limited The has been working since 02 February 1987. The present status of the company is Active. The registered address of Sweet Shop Limited The is Klein Flat 2 Cranbrook House 34 Sedgley Park Road Prestwich Manchester M25 0an. The company`s financial liabilities are £0.46k. It is £0k against last year. . SAMUELS, David Jack is a Secretary of the company. SAMUELS, David Jack is a Director of the company. Secretary COLLIE, Brian has been resigned. Director COLLIE, Brian has been resigned. Director GIBSON, John Michael Barry has been resigned. Director SAMUELS, Jemima Wright has been resigned. The company operates in "Buying and selling of own real estate".


sweet shop Key Finiance

LIABILITIES £0.46k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SAMUELS, David Jack
Appointed Date: 02 July 1992

Director
SAMUELS, David Jack
Appointed Date: 02 July 1992
75 years old

Resigned Directors

Secretary
COLLIE, Brian
Resigned: 02 July 1992

Director
COLLIE, Brian
Resigned: 02 July 1992
71 years old

Director
GIBSON, John Michael Barry
Resigned: 02 July 1992
74 years old

Director
SAMUELS, Jemima Wright
Resigned: 27 May 2011
Appointed Date: 02 July 1992
69 years old

SWEET SHOP LIMITED(THE) Events

21 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

22 Apr 2016
Total exemption small company accounts made up to 31 August 2015
30 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

26 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2

...
... and 63 more events
04 Jun 1990
Accounts for a small company made up to 31 August 1988

20 Nov 1989
Return made up to 14/06/89; full list of members

15 May 1989
Return made up to 14/06/88; full list of members

05 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1987
Certificate of Incorporation