SWEETSPOT GROUP LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8RN

Company number 04572912
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 39-43 BELGRAVE HOUSE, MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of SWEETSPOT GROUP LIMITED are www.sweetspotgroup.co.uk, and www.sweetspot-group.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-two years and eleven months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.2 miles; to Leatherhead Rail Station is 7.3 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sweetspot Group Limited is a Private Limited Company. The company registration number is 04572912. Sweetspot Group Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Sweetspot Group Limited is 39 43 Belgrave House Monument Hill Weybridge Surrey Kt13 8rn. The company`s financial liabilities are £62.25k. It is £-300.08k against last year. The cash in hand is £488.99k. It is £-857.05k against last year. And the total assets are £1983.57k, which is £-327.58k against last year. WARD WILLIAMS LIMITED is a Secretary of the company. BENNETT, Michael is a Director of the company. ROBERTS, Hugh John is a Director of the company. Secretary MCWILLIAM, Stuart Adam has been resigned. Secretary O GORMAN, Timothy Joseph has been resigned. Secretary STOCKS, Joanna Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


sweetspot group Key Finiance

LIABILITIES £62.25k
-83%
CASH £488.99k
-64%
TOTAL ASSETS £1983.57k
-15%
All Financial Figures

Current Directors

Secretary
WARD WILLIAMS LIMITED
Appointed Date: 30 September 2006

Director
BENNETT, Michael
Appointed Date: 01 April 2009
76 years old

Director
ROBERTS, Hugh John
Appointed Date: 24 October 2002
68 years old

Resigned Directors

Secretary
MCWILLIAM, Stuart Adam
Resigned: 12 May 2003
Appointed Date: 24 October 2002

Secretary
O GORMAN, Timothy Joseph
Resigned: 02 August 2004
Appointed Date: 12 May 2003

Secretary
STOCKS, Joanna Mary
Resigned: 30 September 2006
Appointed Date: 03 August 2004

Persons With Significant Control

Mr Hugh John Roberts
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - 75% or more

SWEETSPOT GROUP LIMITED Events

07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 46 more events
17 Dec 2003
Return made up to 24/10/03; full list of members
24 Nov 2003
Accounting reference date extended from 31/10/03 to 31/03/04
14 Nov 2003
Secretary resigned
14 Nov 2003
New secretary appointed
24 Oct 2002
Incorporation

SWEETSPOT GROUP LIMITED Charges

6 February 2013
Rent deposit deed
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Property Investment Holdings Limited
Description: £12,000.00 and such other sums as may be deposited from…
6 February 2012
Rent deposit deed
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Property Investment Holdings Limited
Description: The sum of £12,000.00 see image for full details.
3 August 2004
Debenture
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: The Carphone Warehouse Group PLC
Description: Fixed and floating charge over the undertaking and all…