THE SLEEP PEOPLE LIMITED

Unit 4 Royds Mills Unit 4 Royds Mills, Ossett, WF5 9YA, West Yorkshire
StatusACTIVE
Company No.09094101
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE SLEEP PEOPLE LIMITED is an active private limited company with number 09094101. It was incorporated 9 years, 10 months, 26 days ago, on 19 June 2014. The company address is Unit 4 Royds Mills Unit 4 Royds Mills, Ossett, WF5 9YA, West Yorkshire.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2024

Action Date: 12 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-12

Charge number: 090941010003

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-05

Officer name: Mr Tim James Hargreave

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim James Hargreave

Change date: 2022-06-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Patrick Flynn

Change date: 2022-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090941010001

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Damian Flynn

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Tim James Hargreave

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-01

Psc name: The Sleep People (Holdings) Limited

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-26

Charge number: 090941010002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-30

Charge number: 090941010001

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Mr Damian Flynn

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2018

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Flynn

Change date: 2018-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2014

Action Date: 19 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-19

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

New address: Unit 4 Royds Mills Leeds Road Ossett West Yorkshire WF5 9YA

Old address: 68 Whitcliffe Road Cleckheaton Bradford West Yorkshire BD19 3BY United Kingdom

Change date: 2014-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qadir Hussain Ali

Termination date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-10

Officer name: Mr Tim Hargreave

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Hargreave

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qadir Hussain Ali

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Flynn

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSA CONSULTANCY U.K. LIMITED

LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE

Number:11405791
Status:ACTIVE
Category:Private Limited Company

CREMINSINDUSTRIES LTD

16 DENNING PLACE,MANCHESTER,M27 8AB

Number:11486078
Status:ACTIVE
Category:Private Limited Company

HONEYSUCKLE SERVICE LTD

THE FIELD HOUSE,SKIPTON,BD23 5QA

Number:07496014
Status:ACTIVE
Category:Private Limited Company

J.U.C LIMITED

33 WINSTON AVENUE,COLCHESTER,CO3 4NG

Number:11828710
Status:ACTIVE
Category:Private Limited Company

OLLI43 LTD

CLOCK OFFICES HIGH STREET,SOUTHAMPTON,SO32 1AA

Number:09201335
Status:ACTIVE
Category:Private Limited Company

THE PICS GALLERY LIMITED

166 COLLEGE ROAD,HARROW,HA1 1BH

Number:07789601
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