Sweetone Trade Limited LIVERPOOL


Sweetone Trade started in year 2013 as Private Limited Company with registration number 08435268. The Sweetone Trade company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Liverpool at 8-10 Myrtle Street. Postal code: L7 7DP.

There is a single director in the firm at the moment - Wanzhen S., appointed on 18 January 2017. In addition, a secretary was appointed - Bing Z., appointed on 18 January 2017. As of 26 April 2024, there were 7 ex directors - Nguyet L., Guiqing X. and others listed below. There were no ex secretaries.

Sweetone Trade Limited Address / Contact

Office Address 8-10 Myrtle Street
Town Liverpool
Post code L7 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08435268
Date of Incorporation Thu, 7th Mar 2013
Industry Other letting and operating of own or leased real estate
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (117 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

Bing Z.

Position: Secretary

Appointed: 18 January 2017

Wanzhen S.

Position: Director

Appointed: 18 January 2017

Nguyet L.

Position: Director

Appointed: 09 August 2018

Resigned: 04 February 2022

Guiqing X.

Position: Director

Appointed: 15 April 2018

Resigned: 15 April 2018

Nguyet L.

Position: Director

Appointed: 01 September 2017

Resigned: 15 April 2018

Bing Z.

Position: Director

Appointed: 19 October 2016

Resigned: 18 January 2017

Nguyet L.

Position: Director

Appointed: 27 September 2013

Resigned: 28 September 2013

Bing Z.

Position: Director

Appointed: 01 June 2013

Resigned: 27 September 2013

Wanzhen S.

Position: Director

Appointed: 07 March 2013

Resigned: 19 October 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Wanzhen S. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Bing Z. This PSC .

Wanzhen S.

Notified on 18 January 2017
Nature of control: 75,01-100% shares

Bing Z.

Notified on 19 October 2016
Ceased on 18 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    71 7481 37752 29140 5241 4602 5944593 903
Current Assets61 77261 77231 36831 368271 79885 285125 175122 430159 112145 644153 03988 813
Debtors  2 7312 731503 90842 88431 90643 65248 05057 58049 910
Net Assets Liabilities    201 124236 668293 809269 537251 881232 735183 323224 308
Other Debtors    5 0893 90842 88431 90633 10946 40146 40146 420
Property Plant Equipment    104 88490 76773 90953 93241 34831 90025 69820 906
Total Inventories    200 00080 00030 00050 000114 00095 00095 00035 000
Cash Bank In Hand6 7726 7728 6378 63771 748       
Net Assets Liabilities Including Pension Asset Liability199 743199 743197 516197 516201 124       
Stocks Inventory55 00055 00020 00020 000200 000       
Tangible Fixed Assets8 1558 15535 21635 216104 884       
Reserves/Capital
Called Up Share Capital200 000200 000200 000200 000200 000       
Profit Loss Account Reserve-257 -2 484-2 4841 124       
Other
Accumulated Depreciation Impairment Property Plant Equipment    45 85676 11291 937109 914123 698134 332142 899149 869
Additions Other Than Through Business Combinations Property Plant Equipment     16 13915 345 1 2001 1862 3652 178
Amounts Owed To Group Undertakings Participating Interests    393 064132 35980 31758 31750 1972 077108 5308 171
Average Number Employees During Period     101084333
Bank Borrowings         50 00042 18432 389
Bank Overdrafts        9 556   
Corporation Tax Payable     3 971      
Creditors    22 53342 02559 95877 050133 38236 758176 11877 807
Finance Lease Liabilities Present Value Total     6 3153 0682 797    
Fixed Assets243 155243 155270 216270 216339 884325 767308 909288 932276 348266 900260 698255 906
Increase From Depreciation Charge For Year Property Plant Equipment     30 25624 63618 47713 78410 6348 5676 970
Investments Fixed Assets235 000235 000235 000235 000235 000235 000235 000235 000235 000235 000235 000235 000
Net Current Assets Liabilities-43 412-43 412-72 700-72 700249 21643 26065 21745 38025 730108 886-23 07911 006
Other Creditors    22 00030 00039 63348 44593 61319 41210 42025 556
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 811500    
Other Disposals Property Plant Equipment      16 3782 000    
Other Investments Other Than Loans     235 000235 000235 000235 000235 000235 000235 000
Other Taxation Social Security Payable    5331 739      
Property Plant Equipment Gross Cost    150 740166 879165 846163 846165 046166 232168 597170 775
Taxation Social Security Payable     5 71017 257-1 422-429-3 9494 83212
Total Assets Less Current Liabilities199 743199 743197 516197 516589 100369 027374 126334 312302 078375 786237 619266 912
Trade Creditors Trade Payables       27 23030 64221 29552 33644 068
Trade Debtors Trade Receivables        10 5431 64911 1793 490
Bank Borrowings Overdrafts Secured    387 976       
Borrowings  104 068 22 582       
Capital Employed199 743199 743197 516197 516201 124       
Creditors Due After One Year    387 976       
Creditors Due Within One Year105 184105 184104 068104 06822 582       
Number Shares Allotted 200 000 200 000200 000       
Number Shares Allotted Increase Decrease During Period 200 000          
Par Value Share 1 11       
Share Capital Allotted Called Up Paid200 000200 000200 000200 000200 000       
Tangible Fixed Assets Additions 10 874 38 800101 066       
Tangible Fixed Assets Cost Or Valuation 10 874 49 674150 740       
Tangible Fixed Assets Depreciation 2 719 14 45845 856       
Tangible Fixed Assets Depreciation Charged In Period 2 719 11 73931 398       
Value Shares Allotted Increase Decrease During Period 200 000          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Confirmation statement with no updates 2024/01/30
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements