SUPERBSWEETS LIMITED
SMETHWICK ALLSWEETS LIMITED ACORNSWEETS LIMITED ALLSWEETS LIMITED ACORN CONFECTIONERY LIMITED

Hellopages » West Midlands » Sandwell » B66 2QZ

Company number 02139189
Status Active
Incorporation Date 9 June 1987
Company Type Private Limited Company
Address UNIT 6A HEATH STREET INDUSTRIAL ESTATE, ABBERLEY STREET, SMETHWICK, B66 2QZ
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco, 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Mrs Sarina Doal on 11 April 2016. The most likely internet sites of SUPERBSWEETS LIMITED are www.superbsweets.co.uk, and www.superbsweets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Superbsweets Limited is a Private Limited Company. The company registration number is 02139189. Superbsweets Limited has been working since 09 June 1987. The present status of the company is Active. The registered address of Superbsweets Limited is Unit 6a Heath Street Industrial Estate Abberley Street Smethwick B66 2qz. . DOAL, Harvinder Singh is a Secretary of the company. HUGHES, Bryn is a Secretary of the company. DOAL, Sarina is a Director of the company. Secretary CADWALLADER, David Richard has been resigned. Secretary COLEMAN, Ronald Francis has been resigned. Director COLEMAN, Hazel has been resigned. Director COLEMAN, James Gerrard has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
DOAL, Harvinder Singh
Appointed Date: 29 June 2016

Secretary
HUGHES, Bryn
Appointed Date: 22 May 2015

Director
DOAL, Sarina
Appointed Date: 31 October 2012
43 years old

Resigned Directors

Secretary
CADWALLADER, David Richard
Resigned: 02 November 2012
Appointed Date: 01 June 2005

Secretary
COLEMAN, Ronald Francis
Resigned: 31 January 2005

Director
COLEMAN, Hazel
Resigned: 02 November 2012
78 years old

Director
COLEMAN, James Gerrard
Resigned: 02 November 2012
81 years old

Persons With Significant Control

Mrs Sarina Doal
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

SUPERBSWEETS LIMITED Events

31 Mar 2017
Confirmation statement made on 23 March 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Jul 2016
Director's details changed for Mrs Sarina Doal on 11 April 2016
04 Jul 2016
Registration of charge 021391890002, created on 1 July 2016
29 Jun 2016
Appointment of Mr Harvinder Singh Doal as a secretary on 29 June 2016
...
... and 94 more events
12 Oct 1987
Secretary resigned;new secretary appointed

12 Oct 1987
Registered office changed on 12/10/87 from: 31 george st newcastle staffordshire ST5 1JU

12 Oct 1987
Accounting reference date notified as 31/12

15 Jul 1987
Secretary resigned;new secretary appointed

09 Jun 1987
Incorporation

SUPERBSWEETS LIMITED Charges

1 July 2016
Charge code 0213 9189 0002
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 February 1998
Legal charge
Delivered: 6 February 1998
Status: Satisfied on 30 June 2006
Persons entitled: Argent Commercial Services Limited
Description: By way of fixed charge any interest in any book debt any…