THE SWEET PEOPLE LIMITED
CENTRAL MILTON KEYNES LIQUID LENS EUROPE LIMITED MILLENNIUM IMAGING SYSTEMS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 2HR

Company number 03496736
Status Active
Incorporation Date 21 January 1998
Company Type Private Limited Company
Address SOVEREIGN COURT, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, BUCKS, UNITED KINGDOM, MK9 2HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Company name changed liquid lens europe LIMITED\certificate issued on 25/08/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-23 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE SWEET PEOPLE LIMITED are www.thesweetpeople.co.uk, and www.the-sweet-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The Sweet People Limited is a Private Limited Company. The company registration number is 03496736. The Sweet People Limited has been working since 21 January 1998. The present status of the company is Active. The registered address of The Sweet People Limited is Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks United Kingdom Mk9 2hr. . HASTIE, Amanda Jane is a Secretary of the company. HASTIE, Amanda Jane is a Director of the company. HASTIE, Stephen Leslie is a Director of the company. Secretary DAVIES, Olwyn Ann has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HASTIE, Amanda Jane
Appointed Date: 06 February 2003

Director
HASTIE, Amanda Jane
Appointed Date: 06 February 2003
66 years old

Director
HASTIE, Stephen Leslie
Appointed Date: 21 January 1998
67 years old

Resigned Directors

Secretary
DAVIES, Olwyn Ann
Resigned: 06 February 2003
Appointed Date: 21 January 1998

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 21 January 1998
Appointed Date: 21 January 1998

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 21 January 1998
Appointed Date: 21 January 1998

Persons With Significant Control

Stephen Leslie Hastie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE SWEET PEOPLE LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
25 Aug 2016
Company name changed liquid lens europe LIMITED\certificate issued on 25/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23

11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 21 January 2016
03 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016

...
... and 55 more events
01 Feb 1998
Registered office changed on 01/02/98 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 1998
Registered office changed on 01/02/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
01 Feb 1998
Director resigned
01 Feb 1998
Secretary resigned
21 Jan 1998
Incorporation

THE SWEET PEOPLE LIMITED Charges

6 August 2008
Debenture
Delivered: 7 August 2008
Status: Satisfied on 26 June 2015
Persons entitled: Eurofacto (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
17 April 1999
Debenture
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…