About

Registered Number: 06969828
Date of Incorporation: 22/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 12 St. Marys Gate, Stafford, ST16 2AS,

 

Based in Stafford, Sweet Cube Uk Ltd was established in 2009, it's status in the Companies House registry is set to "Active". The companies directors are listed as Man, David Kin Wai, Woolf, Philip Duncan Lewis, Parker, Neil Anthony at Companies House. We do not know the number of employees at Sweet Cube Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAN, David Kin Wai 15 May 2020 - 1
WOOLF, Philip Duncan Lewis 15 May 2020 - 1
PARKER, Neil Anthony 24 September 2018 15 May 2020 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
PSC02 - N/A 11 August 2020
PSC07 - N/A 11 August 2020
AD01 - Change of registered office address 31 May 2020
TM01 - Termination of appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
AP01 - Appointment of director 29 May 2020
CH01 - Change of particulars for director 23 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 14 May 2019
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 22 October 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 02 August 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 22 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 10 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 11 June 2012
AA01 - Change of accounting reference date 06 March 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AD01 - Change of registered office address 20 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 09 June 2011
AA - Annual Accounts 24 December 2010
AA01 - Change of accounting reference date 03 November 2010
AR01 - Annual Return 13 September 2010
395 - Particulars of a mortgage or charge 19 September 2009
NEWINC - New incorporation documents 22 July 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.