SWEETMORE LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9WS

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

Secretary
JAKOBOVIC, Sarah
Appointed Date: 01 January 2007

Director
JAKUBOVIC, Jack
Appointed Date: 28 November 2001
74 years old

Resigned Directors

Secretary
BENEDIKT, Golda Leah
Resigned: 01 July 1999
Appointed Date: 15 January 1999

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
BENEDIKT, David Menashe
Resigned: 01 July 1999
Appointed Date: 15 January 1999
52 years old

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
  • GBP 2

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
  • GBP 2

...
... 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

SWEETMORE LTD Charges

19 March 1999
A standard security which was presented for registration in scotland on the 8 april 1999 and
Delivered: 17 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40/42 cowgate kirkintilloch.