Company number 03680807
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address SEFTON YODAIKEN & CO, FAIRWAYS HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
GBP 2
. The most likely internet sites of SWEETMORE LTD are www.sweetmore.co.uk, and www.sweetmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Sweetmore Ltd is a Private Limited Company.
The company registration number is 03680807. Sweetmore Ltd has been working since 09 December 1998.
The present status of the company is Active. The registered address of Sweetmore Ltd is Sefton Yodaiken Co Fairways House George Street Prestwich Manchester M25 9ws. The company`s financial liabilities are £115.14k. It is £93.61k against last year. And the total assets are £214.95k, which is £96.67k against last year. JAKOBOVIC, Sarah is a Secretary of the company. JAKUBOVIC, Jack is a Director of the company. Secretary BENEDIKT, Golda Leah has been resigned. Secretary MAZEL TOV NW LTD has been resigned. Secretary WEISS, Hadasa has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BENEDIKT, David Menashe has been resigned. Director WEISS, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".
sweetmore Key Finiance
LIABILITIES
£115.14k
+434%
CASH
n/a
TOTAL ASSETS
£214.95k
+81%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MAZEL TOV NW LTD
Resigned: 01 January 2007
Appointed Date: 28 November 2001
Secretary
WEISS, Hadasa
Resigned: 09 December 2011
Appointed Date: 01 July 1999
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 January 1999
Appointed Date: 09 December 1998
Director
WEISS, David
Resigned: 15 December 2002
Appointed Date: 01 July 1999
78 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 January 1999
Appointed Date: 09 December 1998
Persons With Significant Control
Mr Jack Jakubovic
Notified on: 9 December 2016
74 years old
Nature of control: Ownership of shares – 75% or more
SWEETMORE LTD Events
09 Jan 2017
Confirmation statement made on 9 December 2016 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
24 Dec 2015
Micro company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
...
... and 52 more events
24 Jan 1999
Secretary resigned
24 Jan 1999
Registered office changed on 24/01/99 from: 39A leicester road salford manchester M7 4AS
21 Jan 1999
New secretary appointed
21 Jan 1999
New director appointed
09 Dec 1998
Incorporation