Download leads from Nexok and grow your business. Find out more

Sweet Tooth Delivery Sunderland Limited

Private Limited Company

Sweet Tooth Delivery Sunderland Limited
Unit 13a Enterprise Court
Seaham Grange Industrial Estate
Seaham
SR7 0PS
Company NameSweet Tooth Delivery Sunderland Limited
Company StatusDissolved 2018
Company Number09923877
Incorporation Date21 December 2015
Dissolution Date31 July 2018 (active for 2 years, 7 months)
CategoryPrivate Limited Company with Share Capital
Previous NameSweet Tooth Holdings Limited
Current Directors2
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityRetail Sale of Bread, Cakes, Flour Confectionery and Sugar Confectionery In Specialised Stores
Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due
Accounts CategoryTotal Exemption Small
Accounts Year End31 December
Latest Return
Next Return Due

Contact

Registered AddressUnit 13a Enterprise Court
Seaham Grange Industrial Estate
Seaham
SR7 0PS
Shared Address This company doesn't share its address with any other companies
ConstituencyEasington
RegionNorth East
CountyCounty Durham
Built Up AreaSeaham
ParishSeaham

Accounts & Returns

Accounts Year End31 December
CategoryTotal Exemption Small
Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due
Latest Return
Next Return Due

Director Overview

Current

2

Retired

Closed

Classification

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5224)Retail bread, cakes, confectionery
SIC 2007 (47240)Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Event History

21 September 2017Total exemption small company accounts made up to 31 December 2016
23 December 2016Registered office address changed from 26 Ascot Court West Boldon Tyne & Wear NE36 0DA United Kingdom to Unit 13a Enterprise Court Seaham Grange Industrial Estate Seaham SR7 0PS on 23 December 2016
23 December 2016Confirmation statement made on 20 December 2016 with updates
11 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed