Sweet Construct Limited

DataGardener
sweet construct limited
in liquidation
Medium

Sweet Construct Limited

06192071Private Limited With Share Capital

C/O Rsm Uk Restructuring Advisor, 10Th Floor, Birmingham, B33AG
Incorporated

29/03/2007

Company Age

19 years

Directors

1

Employees

68

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Sweet Construct Limited (06192071) is a private limited with share capital incorporated on 29/03/2007 (19 years old) and registered in birmingham, B33AG. The company operates under SIC code 43290 - other construction installation.

About founded in 1977, sweet construct is a family-owned commercial construction company. based in flax bourton, near bristol, we deliver projects for clients in a range of sectors including technology, healthcare and education. in addition, our sister company sweet joinery design, manufacture and f...

Private Limited With Share Capital
SIC: 43290
Medium
Incorporated 29/03/2007
B33AG
68 employees

Financial Overview

Total Assets

£10.86M

Liabilities

£8.98M

Net Assets

£1.88M

Turnover

£31.86M

Cash

£3.53M

Key Metrics

68

Employees

1

Directors

2

Shareholders

18

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

96
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-11-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-04-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-02-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-02-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-01-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2019
Resolution
Category:Resolution
Date:21-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2018
Legacy
Category:Miscellaneous
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Capital Cancellation Shares
Category:Capital
Date:17-05-2018
Capital Return Purchase Own Shares
Category:Capital
Date:17-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Capital Cancellation Shares
Category:Capital
Date:14-01-2013
Resolution
Category:Resolution
Date:14-01-2013
Capital Return Purchase Own Shares
Category:Capital
Date:14-01-2013
Termination Director Company With Name
Category:Officers
Date:10-01-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:28-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2010
Legacy
Category:Mortgage
Date:11-07-2009
Legacy
Category:Annual Return
Date:09-06-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2009
Gazette Notice Compulsary
Category:Gazette
Date:05-05-2009
Legacy
Category:Annual Return
Date:27-05-2008
Legacy
Category:Officers
Date:29-04-2008
Legacy
Category:Capital
Date:23-05-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Address
Date:28-04-2007
Incorporation Company
Category:Incorporation
Date:29-03-2007

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2022
Filing Date06/11/2021
Latest Accounts31/12/2020

Trading Addresses

Unit 9, Southfield Road Trading Estate Sout, Nailsea, Bristol, Avon, BS481JJ
C/O Rsm Uk Restructuring Advisor, 10Th Floor, Birmingham, B3 3Ag, B33AGRegistered

Contact

08450942699
accounts@sweetconstruct.co.ukhello@sweetconstruct.co.uk
sweetconstruct.co.uk
C/O Rsm Uk Restructuring Advisor, 10Th Floor, Birmingham, B33AG