UKBizDB.co.uk

AIRSPRUNG BEDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airsprung Beds Limited. The company was founded 58 years ago and was given the registration number 00865928. The firm's registered office is in TROWBRIDGE. You can find them at Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AIRSPRUNG BEDS LIMITED
Company Number:00865928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ladydown Industrial Estate, Canal Road, Trowbridge, Wilts, BA14 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Secretary22 February 2023Active
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Director31 March 2004Active
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Director29 April 2002Active
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Director30 September 2021Active
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Director01 November 2000Active
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Director22 February 2023Active
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Director09 July 2018Active
10 Westbury Road, North Bradley, Trowbridge, BA14 0TN

Secretary19 September 2001Active
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Secretary01 May 2004Active
26 The Parklands, Hullavington, Chippenham, SN14 6DL

Secretary28 July 2000Active
West End, Compton Martin, Bristol, BS40 6JF

Secretary-Active
5 Rylestone Grove, Stoke Bishop, Bristol, BS9 3UT

Secretary01 July 1997Active
12 Pound Close, Semington, Trowbridge, BA14 6JP

Director01 November 1996Active
195 Devizes Road, Hilperton, Trowbridge, BA14 7QR

Director01 September 1995Active
4 Late Broads, Winsley, Bradford On Avon, BA15 2NW

Director03 April 1998Active
19 Woolley Street, Bradford On Avon, BA15 1AD

Director-Active
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Director01 August 2022Active
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Director04 January 2010Active
The Hollies Willaston Avenue, Blacko, Nelson, BB9 6LU

Director01 October 1994Active
Dormers Private Road, Rodborough Common, Stroud, GL5 5BT

Director01 November 2000Active
9a Ludmead Road, Prospect, Corsham, SN13 9AS

Director-Active
Brae Orchard, Bulls Hill Wellow, Bath, BA2 8QS

Director21 May 2001Active
39 Boundary Walk, Trowbridge, BA14 0LZ

Director01 April 1998Active
2 Fullans Cottages, Moor Lane Sessay, Thirsk, YO7 3ND

Director02 December 2002Active
48 Pedlars Grove, Frome, BA11 2SX

Director01 January 1996Active
Gaskyns The Hollow, Chirton, Devizes, SN10 3QP

Director01 October 1993Active
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Director31 March 2003Active
11 St Margarets Place, Bradford On Avon, BA15 1DT

Director-Active
4 The Briars, Hawkeridge Road Yarnbrook, Trowbridge, BA14 6AD

Director16 January 1997Active
Hillbrow House, Great Hinton, Trowbridge, BA14 6BU

Director01 July 1994Active
Ladydown Industrial Estate, Canal Road, Trowbridge, BA14 8RQ

Director09 July 2018Active
Amoril House, 278 The High Street Batheaston, Bath, BA1 7RA

Director-Active
31 Upper Whatcombe, Vallis Park, Frome, BA11 3SA

Director01 October 1993Active
34 Home Mead, Corsham, SN13 9UB

Director17 May 2006Active
West End, Compton Martin, Bristol, BS40 6JF

Director-Active

People with Significant Control

Mr Andrew Stewart Perloff
Notified on:06 April 2017
Status:Active
Date of birth:September 1944
Nationality:British
Address:Ladydown Industrial Estate, Trowbridge, BA14 8RQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person secretary company with name date.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.