You are here: bizstats.co.uk > a-z index > S list

S. G. Sweeting Limited CHELMSFORD


S. G. Sweeting started in year 1997 as Private Limited Company with registration number 03310235. The S. G. Sweeting company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Chelmsford at 46 Hullbridge Road. Postal code: CM3 5NG. Since October 9, 1998 S. G. Sweeting Limited is no longer carrying the name Littledean.

The company has one director. Daniel R., appointed on 22 November 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S. G. Sweeting Limited Address / Contact

Office Address 46 Hullbridge Road
Office Address2 South Woodham Ferrers
Town Chelmsford
Post code CM3 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03310235
Date of Incorporation Thu, 30th Jan 1997
Industry Other building and industrial cleaning activities
End of financial Year 30th March
Company age 27 years old
Account next due date Sat, 30th Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Daniel R.

Position: Director

Appointed: 22 November 2012

Stephen S.

Position: Director

Appointed: 20 July 2011

Resigned: 31 March 2015

Stephan S.

Position: Director

Appointed: 01 August 1998

Resigned: 19 July 2011

Sandra S.

Position: Secretary

Appointed: 01 August 1998

Resigned: 27 January 2012

Heronsdale Limited

Position: Secretary

Appointed: 06 March 1997

Resigned: 01 August 1998

Astra Logical Limited

Position: Director

Appointed: 06 March 1997

Resigned: 01 August 1998

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1997

Resigned: 06 March 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 30 January 1997

Resigned: 06 March 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Daniel R. This PSC and has 75,01-100% shares.

Daniel R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Littledean October 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth40 18211 627
Balance Sheet
Cash Bank In Hand41 7872 463
Current Assets103 12616 066
Debtors11 3397 853
Net Assets Liabilities Including Pension Asset Liability40 18211 627
Stocks Inventory50 0005 750
Tangible Fixed Assets17 69917 021
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve40 18011 625
Shareholder Funds40 18211 627
Other
Creditors Due Within One Year80 64321 460
Fixed Assets17 69917 021
Net Current Assets Liabilities22 483-5 394
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Additions 4 995
Tangible Fixed Assets Cost Or Valuation40 05245 047
Tangible Fixed Assets Depreciation22 35328 026
Tangible Fixed Assets Depreciation Charged In Period 5 673
Total Assets Less Current Liabilities40 18211 627

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, March 2023
Free Download (9 pages)

Company search