UKBizDB.co.uk

SLEEPEEZEE LIMITED

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

This company is commonly known as Sleepeezee Limited. The company was founded 44 years ago and was given the registration number 01478223. The firm's registered office is in KENT. You can find them at Knight Road, Rochester, Kent, . This company's SIC code is 31030 - Manufacture of mattresses.

Company Information

Name:SLEEPEEZEE LIMITED
Company Number:01478223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31030 - Manufacture of mattresses

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

Director18 May 2021Active
15, Rue Traversiere, Paris, France, 75012

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

Director18 May 2021Active
Sleepeezee Ltd, Knight Road, Rochester, England, ME2 2BP

Director20 July 2017Active
26 Princes Gardens, Codsall, Wolverhampton, WV8 2DH

Secretary18 November 1992Active
33 Redlake Drive, Pedmore, Stourbridge, DY9 0RX

Secretary-Active
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

Secretary01 January 1998Active
11 Worcester Road, Droitwich Spa, WR9 8AA

Director10 October 1996Active
2 Vicarage Road West, Dudley, DY1 4NN

Director09 March 1992Active
15, Rue Traversiere, Paris, France, 75012

Director06 January 2020Active
26 Princes Gardens, Codsall, Wolverhampton, WV8 2DH

Director18 November 1992Active
The Farthings Holy Cross Lane, Belbroughton, Stourbridge, DY9 9SH

Director-Active
The Farthings Holy Cross Lane, Belbroughton, Stourbridge, DY9 9SH

Director-Active
33 Redlake Drive, Pedmore, Stourbridge, DY9 0RX

Director-Active
Milkwood 33 Redlake Drive, Stourbridge, DY9 0RX

Director-Active
28 Waresley Park, Hartlebury, DY11 7XE

Director-Active
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

Director01 January 1998Active
Knight Road, Rochester, Kent, ME2 2BP

Director06 November 2000Active
France Bedding Group, 3 Allee Emile Reynaud Batiment B, Torcy, France,

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

Director22 December 1995Active
284 Broadway North, Walsall, WS1 2PT

Director09 March 1992Active
3, Allee Emile Reynaud, Torcy, France, 77200

Director20 July 2017Active
7 The Waste, Mirfield, WF14 8PE

Director11 March 1999Active
15, Rue Traversiere, Paris, France, 75012

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

Director04 March 2003Active
7 Rue De Constantine, Paris, France, FOREIGN

Director22 December 1995Active
Knight Road, Rochester, Kent, ME2 2BP

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

Director13 May 1998Active
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 (6 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
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Mortgage

Mortgage charge part release with charge number.

Download
2023-03-02Mortgage

Mortgage charge part release with charge number.

Download
2023-02-23Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Officers

Change person director company with change date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

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
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Mortgage

Mortgage charge whole release with charge number.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.