UKBizDB.co.uk

SLEEP TRADE LTD

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

This company is commonly known as Sleep Trade Ltd. The company was founded 9 years ago and was given the registration number 09211263. The firm's registered office is in LIVERPOOL. You can find them at Landmark House 43-45, Merton Road, Liverpool, Merseyside. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SLEEP TRADE LTD
Company Number:09211263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Landmark House 43-45, Merton Road, Liverpool, Merseyside, L20 7AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116 Duke Street, Liverpool, England, L1 5JW

Director11 October 2021Active
116 Duke Street, Liverpool, England, L1 5JW

Director11 October 2021Active
Landmark House, 43-45, Merton Road, Liverpool, United Kingdom, L20 7AP

Director03 February 2021Active
Landmark House, 43-45, Merton Road, Liverpool, United Kingdom, L20 7AP

Director10 September 2014Active
Landmark House, 43-45, Merton Road, Liverpool, United Kingdom, L20 7AP

Director19 July 2021Active

People with Significant Control

8 & 22 Ltd
Notified on:05 May 2022
Status:Active
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Mcgann
Notified on:05 February 2022
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Marie Mcgann
Notified on:21 September 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Sterit
Notified on:19 July 2021
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Landmark House, 43-45, Liverpool, United Kingdom, L20 7AP
Nature of control:
  • Significant influence or control
Mr Luke Mcgann
Notified on:04 February 2020
Status:Active
Date of birth:August 1995
Nationality:British
Address:Landmark House, 43-45, Liverpool, L20 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Marie Mcgann
Notified on:01 September 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Landmark House, 43-45, Liverpool, L20 7AP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Address

Change registered office address company with date old address new address.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.