UKBizDB.co.uk

SLEEPEEZEE BEDS LIMITED

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

This company is commonly known as Sleepeezee Beds Limited. The company was founded 26 years ago and was given the registration number 03418448. The firm's registered office is in KENT. You can find them at Knight Road, Rochester, Kent, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:SLEEPEEZEE BEDS LIMITED
Company Number:03418448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Knight Road, Rochester, Kent, ME2 2BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knight Road, Rochester, Kent, ME2 2BP

Director28 October 2021Active
15, Rue Traversiere, Paris, France, 75012

Director06 January 2020Active
Sleepeezee Ltd, Knight Road, Rochester, England, ME2 2BP

Director20 July 2017Active
Knight Road, Rochester, Kent, ME2 2BP

Secretary20 February 2007Active
123 Tudor Avenue, Worcester Park, KT4 8TU

Secretary06 November 2000Active
The Long House Crondall Lane, Dippenhall, Farnham, GU10 5DL

Secretary12 August 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary12 August 1997Active
15, Rue Traversiere, Paris, France, 75012

Director06 January 2020Active
Knight Road, Rochester, Kent, ME2 2BP

Director04 March 2003Active
France Bedding Group, 3 Allee Emile Reynaud Batiment B, Torcy, France,

Director25 October 2016Active
The Long House Crondall Lane, Dippenhall, Farnham, GU10 5DL

Director12 August 1997Active
Knight Road, Rochester, Kent, ME2 2BP

Director06 November 2000Active
Little Manor Barn, Lower Road, Britford, Salisbury, SP5 4DU

Director22 March 2001Active
219 Parkgate, Upper College Street, Nottingham, NG1 5AP

Director11 March 1999Active
France Bedding Group, 3 Allee Emile Reynaud Batiment B, Torcy, France,

Director25 October 2016Active
Seaforth House Birtley Rise, Bramley, Guildford, GU5 0HZ

Director15 December 1998Active
22 Cromwell Place, Cranleigh, GU6 7LF

Director12 August 1997Active
3, Allee Emile Reynaud, Torcy, France, 77200

Director20 July 2017Active
15, Rue Traversiere, Paris, France, 75012

Director06 January 2020Active
Knight Road, Rochester, Kent, ME2 2BP

Director22 March 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director12 August 1997Active
Knight Road, Rochester, Kent, ME2 2BP

Director04 March 2003Active
8 Fellwood Avenue, Haworth, Keighley, BD33 9ES

Director06 November 2000Active
Knight Road, Rochester, Kent, ME2 2BP

Director01 September 2018Active
Knight Road, Rochester, Kent, ME2 2BP

Director01 September 2018Active

People with Significant Control

Simmons Bedding Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Knight Road, Rochester, Kent, United Kingdom, ME2 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Sleepeezee Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Knight Road, Rochester, Kent, England, ME2 2BP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts amended with accounts type dormant.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Second filing of director appointment with name.

Download
2020-01-22Officers

Second filing of director appointment with name.

Download
2020-01-22Officers

Second filing of director appointment with name.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.