Warning: file_put_contents(c/7a4026e7ccf907793ff5764a874c9677.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5ac32cbdea2442e1407c7dadb5ef3130.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sleep Express Ltd, WF13 1EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SLEEP EXPRESS LTD

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

This company is commonly known as Sleep Express Ltd. The company was founded 8 years ago and was given the registration number 09845684. The firm's registered office is in DEWSBURY. You can find them at Kashmir House, Bradford Street, Dewsbury, West Yorkshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SLEEP EXPRESS LTD
Company Number:09845684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Kashmir House, Bradford Street, Dewsbury, West Yorkshire, England, WF13 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kashmir House, Bradford Street, Dewsbury, England, WF13 1EN

Director28 October 2015Active
Kashmir House, Bradford Street, Dewsbury, England, WF13 1EN

Director21 March 2021Active

People with Significant Control

Arshad Mahmood Butt
Notified on:28 October 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Kashmir House, Bradford Street, Dewsbury, England, WF13 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Majid Ifrahim
Notified on:28 October 2018
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Kashmir House, Bradford Street, Dewsbury, England, WF13 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Badar Un Nisa
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Kashmir House, Bradford Street, Dewsbury, England, WF13 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Second filing of director appointment with name.

Download
2021-08-18Officers

Second filing of director appointment with name.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.