About

Registered Number: 02675486
Date of Incorporation: 07/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 95 Manor Way, Crewe, Cheshire, CW2 6JU

 

New Sweet Sensation Ltd was founded on 07 January 1992 and are based in Cheshire, it has a status of "Active". The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWYER, Alan Philip 07 January 1992 - 1
DAWSON, Christopher John 17 January 1992 31 December 1994 1
REID, Nigel Douglas 17 January 1992 31 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 23 January 2020
AA01 - Change of accounting reference date 20 December 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 12 February 2019
AA01 - Change of accounting reference date 19 December 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 15 January 2018
AA01 - Change of accounting reference date 19 December 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 19 January 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 12 January 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 16 May 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AA - Annual Accounts 04 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 September 2012
RT01 - Application for administrative restoration to the register 27 September 2012
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AA - Annual Accounts 14 October 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 25 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 09 December 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 30 November 2009
225 - Change of Accounting Reference Date 05 May 2009
AA - Annual Accounts 05 May 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 23 April 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 09 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 26 March 2003
AA - Annual Accounts 31 July 2002
AA - Annual Accounts 31 July 2002
DISS40 - Notice of striking-off action discontinued 16 July 2002
363s - Annual Return 12 July 2002
GAZ1 - First notification of strike-off action in London Gazette 02 July 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 03 April 2001
363s - Annual Return 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 07 October 1999
363a - Annual Return 07 October 1999
AA - Annual Accounts 07 October 1999
287 - Change in situation or address of Registered Office 30 September 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 29 April 1998
AA - Annual Accounts 23 May 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 24 June 1996
395 - Particulars of a mortgage or charge 21 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
AA - Annual Accounts 31 January 1995
287 - Change in situation or address of Registered Office 18 April 1994
AA - Annual Accounts 10 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1994
363s - Annual Return 06 February 1994
363s - Annual Return 24 March 1993
RESOLUTIONS - N/A 24 March 1992
RESOLUTIONS - N/A 24 March 1992
RESOLUTIONS - N/A 24 March 1992
RESOLUTIONS - N/A 24 March 1992
RESOLUTIONS - N/A 24 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1992
288 - N/A 02 February 1992
288 - N/A 02 February 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
287 - Change in situation or address of Registered Office 16 January 1992
NEWINC - New incorporation documents 07 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.