General information

Name:

Sweetpip Limited

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 04581193

Incorporation date: 2002-11-04

Dissolution date: 2019-05-22

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sweetpip came into being in 2002 as a company enlisted under no 04581193, located at M2 4NG Manchester at The Pinnacle 3rd Floor. Its last known status was dissolved. Sweetpip had been on the market for at least 17 years.

Regarding to this particular limited company, most of director's assignments had been carried out by Michael N., Peter T. and Christopher P.. As for these three individuals, Michael N. had supervised the limited company the longest, having been a vital addition to company's Management Board for 17 years.

Micheal N. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Christopher P.

Role: Secretary

Appointed: 06 February 2004

Latest update: 28 January 2024

Michael N.

Role: Director

Appointed: 04 November 2002

Latest update: 28 January 2024

Peter T.

Role: Director

Appointed: 04 November 2002

Latest update: 28 January 2024

Christopher P.

Role: Director

Appointed: 04 November 2002

Latest update: 28 January 2024

People with significant control

Micheal N.
Notified on 4 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 18 November 2018
Confirmation statement last made up date 04 November 2017
Annual Accounts 24 October 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 24 October 2013
Annual Accounts 2 October 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 2 October 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 24 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 15 September 2016
Annual Accounts 7 August 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 7 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG. Change occurred on 2018-02-20. Company's previous address: Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS England. (AD01)
filed on: 20th, February 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
16
Company Age

Similar companies nearby

Closest companies