SUGAR THERAPY (T/A THE HARROGATE CAKE CO) LTD

Unit I&J Lumley Close Unit I&J Lumley Close, Thirsk, YO7 3TD, North Yorkshire
StatusACTIVE
Company No.07063226
CategoryPrivate Limited Company
Incorporated02 Nov 2009
Age14 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

SUGAR THERAPY (T/A THE HARROGATE CAKE CO) LTD is an active private limited company with number 07063226. It was incorporated 14 years, 6 months, 19 days ago, on 02 November 2009. The company address is Unit I&J Lumley Close Unit I&J Lumley Close, Thirsk, YO7 3TD, North Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070632260003

Charge creation date: 2023-05-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlotte Marrifield

Change date: 2022-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Marrifield

Notification date: 2022-11-02

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Mr Kevin Marrifield

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-02

Officer name: Mrs Charlotte Marrifield

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Mr Kevin Marrifield

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlotte Marrifield

Change date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlotte Marrifield

Change date: 2022-05-12

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sugar therapy (t/a the harrogate cake co) LTD LTD.\certificate issued on 01/04/22

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sugar therapy LIMITED\certificate issued on 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Mr Kevin Marrifield

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Mrs Charlotte Marrifield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070632260001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-19

Charge number: 070632260002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlotte Marrifield

Change date: 2017-07-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2015

Action Date: 17 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070632260001

Charge creation date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2015

Action Date: 02 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-02

New address: Unit I&J Lumley Close Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD

Old address: Unit 2 Bower House Station Parade Harrogate North Yorkshire HG1 1UF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Capital allotment shares

Date: 18 May 2011

Action Date: 30 Apr 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: 33 Wingfield Terrace Treharris Mid Glamorgan CF46 5DB Wales

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Address

Type: AD01

Old address: 2 Little Dock Street Penarth South Glamorgan CF64 2JT United Kingdom

Change date: 2010-03-20

Documents

View document PDF

Incorporation company

Date: 02 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMTREX INTERNATIONAL LIMITED

UNIT 2A,WILMSLOW,SK9 1HB

Number:10599648
Status:ACTIVE
Category:Private Limited Company

ANAERO TECHNOLOGY LIMITED

UNIT 5, RONALD ROLPH COURT,CAMBRIDGE,CB5 8PX

Number:08373880
Status:ACTIVE
Category:Private Limited Company

BURRYS JOINERY LIMITED

227A WEST STREET,FAREHAM,PO16 0HZ

Number:11887237
Status:ACTIVE
Category:Private Limited Company

DURHAM HAND CLINIC LIMITED

MULLEN STOKER HOUSE MANDALE BUSINESS PARK,DURHAM,DH1 1TH

Number:08096860
Status:ACTIVE
Category:Private Limited Company

KINETEK SOLUTIONS LIMITED

SUITE 8C, 1 THE COURTYARD EARL ROAD,CHEADLE,SK8 6GN

Number:08608234
Status:ACTIVE
Category:Private Limited Company

NEXT FOODS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10498272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source