This company is commonly known as Somnus Limited. The company was founded 23 years ago and was given the registration number 04224276. The firm's registered office is in LEEDS. You can find them at The Innovation Centre, Westland Road, Leeds, . This company's SIC code is 31030 - Manufacture of mattresses.
Name | : | SOMNUS LIMITED |
---|---|---|
Company Number | : | 04224276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Innovation Centre, Westland Road, Leeds, England, LS11 5SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft, Rawson Avenue, Halifax, HX3 0JP | Secretary | 17 November 2003 | Active |
The Croft, Rawson Avenue, Halifax, HX3 0JP | Director | 17 November 2003 | Active |
Stream Farm, Sherburn In Elmet, Leeds, LS25 6EJ | Director | 28 May 2002 | Active |
Oxfield Grange, Church End, Cawood, YO8 3SN | Director | 28 May 2002 | Active |
50 The Leavens, Apperley Bridge, Bradford, BD10 0UW | Secretary | 28 May 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 29 May 2001 | Active |
Parsonage House, Edge Road Thornhill Edge, Dewsbury, WF12 8HD | Director | 28 May 2002 | Active |
1, Wood Royd Gardens, Ilkley, United Kingdom, LS29 8BU | Director | 26 February 2007 | Active |
50 The Leavens, Apperley Bridge, Bradford, BD10 0UW | Director | 28 May 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 29 May 2001 | Active |
Ms Amanda Jane Shea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harrison Spinks Beds Limited, Westland Road, Leeds, England, LS11 5SN |
Nature of control | : |
|
Mr Peter Douglas Spinks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harrison Spinks Beds Limited, Westland Road, Leeds, England, LS11 5SN |
Nature of control | : |
|
Mr Simon Paul Spinks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harrison Spinks Beds Limited, Westland Road, Leeds, England, LS11 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Officers | Termination director company with name termination date. | Download |
2015-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2013-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.