About

Registered Number: 06102549
Date of Incorporation: 14/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 4 Yorke Street, Hucknall, Nottingham, Nottinghamshire, NG15 7BT

 

Sweet Success Sugarcraft Ltd was registered on 14 February 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Taylor, Mike, Taylor, Rebecca Ruth, Brown, Catherine Claire, Brown, Paul Arnold at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Mike 01 October 2013 - 1
TAYLOR, Rebecca Ruth 14 February 2007 - 1
BROWN, Catherine Claire 14 February 2007 22 June 2015 1
BROWN, Paul Arnold 14 February 2007 22 June 2015 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 February 2019
MR04 - N/A 03 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
SH06 - Notice of cancellation of shares 07 July 2015
SH03 - Return of purchase of own shares 07 July 2015
SH08 - Notice of name or other designation of class of shares 29 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
CH03 - Change of particulars for secretary 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 29 February 2008
225 - Change of Accounting Reference Date 28 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.