Sweetzone Ltd DUNDEE


Founded in 2002, Sweetzone, classified under reg no. SC232447 is an active company. Currently registered at Block 2 Unit 2 DD5 3RX, Dundee the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 18th Dec 2015 Sweetzone Ltd is no longer carrying the name Unibev.

At present there are 3 directors in the the firm, namely Yasin O., Rachida O. and Bashir O.. In addition one secretary - Rachida O. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Yasin O. who worked with the the firm until 18 November 2020.

Sweetzone Ltd Address / Contact

Office Address Block 2 Unit 2
Office Address2 Pearce Avenue West Pitkerro Industrial Estate
Town Dundee
Post code DD5 3RX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC232447
Date of Incorporation Thu, 6th Jun 2002
Industry Wholesale of sugar and chocolate and sugar confectionery
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Yasin O.

Position: Director

Appointed: 23 November 2020

Rachida O.

Position: Secretary

Appointed: 18 November 2020

Rachida O.

Position: Director

Appointed: 18 November 2020

Bashir O.

Position: Director

Appointed: 20 February 2012

Mohammed O.

Position: Director

Appointed: 20 June 2021

Resigned: 15 October 2021

Rachida O.

Position: Director

Appointed: 28 April 2003

Resigned: 14 January 2013

Yasin O.

Position: Director

Appointed: 28 April 2003

Resigned: 18 November 2020

Bashir O.

Position: Director

Appointed: 06 June 2002

Resigned: 28 April 2003

Yasin O.

Position: Secretary

Appointed: 06 June 2002

Resigned: 18 November 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Bashir O. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Bashir O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Unibev December 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand135 174275 905337 492443 122336 215429 0701 581 0051 144 251
Current Assets 1 023 702852 6661 122 5501 397 5071 975 5952 984 0663 519 011
Debtors387 152386 523346 478447 033651 948744 981981 841827 507
Net Assets Liabilities 654 212704 571703 922797 5181 056 2321 505 9372 034 065
Property Plant Equipment551 840495 808474 956490 249456 299464 441445 818466 675
Total Inventories305 527361 274168 696232 396409 344801 544421 2201 547 253
Other
Accumulated Depreciation Impairment Property Plant Equipment51 10159 91380 76597 997112 947117 844136 467141 722
Additions Other Than Through Business Combinations Property Plant Equipment     29 538 53 800
Average Number Employees During Period   910101315
Corporation Tax Payable39 00931 22338 24645 08467 134132 029209 133172 267
Creditors 862 369623 051854 079995 0431 324 3511 865 3171 874 694
Future Minimum Lease Payments Under Non-cancellable Operating Leases      34 80425 442
Increase From Depreciation Charge For Year Property Plant Equipment 24 55220 85217 23220 23519 73518 62321 868
Net Current Assets Liabilities 161 333229 615268 471402 464651 2441 118 7491 644 317
Number Shares Issued Fully Paid  200     
Other Creditors30 760862 3699 23680 210126 44899 129377 591353 135
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 740  5 28514 838 16 613
Other Disposals Property Plant Equipment 47 220  19 25016 499 27 688
Other Taxation Social Security Payable48 47032 18537 24443 98659 262283 217402 125294 492
Par Value Share  1     
Profit Loss 97 762140 359189 150    
Property Plant Equipment Gross Cost602 941555 721555 721588 246569 246582 285582 285608 397
Provisions For Liabilities Balance Sheet Subtotal 2 929 54 79861 24559 45358 63076 927
Taxation Including Deferred Taxation Balance Sheet Subtotal    61 24559 45358 63076 927
Total Additions Including From Business Combinations Property Plant Equipment   32 525250   
Total Assets Less Current Liabilities 657 141704 571758 720858 7631 115 6851 564 5672 110 992
Trade Creditors Trade Payables517 344737 935538 325684 799743 138809 976876 4681 054 800
Trade Debtors Trade Receivables387 152386 523346 478447 033651 948744 981981 841827 507

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, September 2023
Free Download (7 pages)

Company search

Advertisements