UKBizDB.co.uk

SUBLIME SLEEP LTD

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

This company is commonly known as Sublime Sleep Ltd. The company was founded 7 years ago and was given the registration number 10470838. The firm's registered office is in OSSETT. You can find them at Unit 4 Royds Mills, Leeds Road, Ossett, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SUBLIME SLEEP LTD
Company Number:10470838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2016
End of financial year:30 November 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:Unit 4 Royds Mills, Leeds Road, Ossett, United Kingdom, WF5 9YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Royds Mills, Leeds Road, Ossett, United Kingdom, WF5 9YA

Director09 November 2016Active
Unit 4, Royds Mills, Leeds Road, Ossett, United Kingdom, WF5 9YA

Director09 November 2016Active
Unit 4, Royds Mills, Leeds Road, Ossett, United Kingdom, WF5 9YA

Director09 November 2016Active
Unit 4, Royds Mills, Leeds Road, Ossett, United Kingdom, WF5 9YA

Director09 November 2016Active

People with Significant Control

Mr Damian Patrick Flynn
Notified on:19 November 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Royds Mills, Ossett, United Kingdom, WF5 9YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy James Hargreave
Notified on:19 November 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Royds Mills, Ossett, United Kingdom, WF5 9YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Hands
Notified on:09 November 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Royds Mills, Ossett, United Kingdom, WF5 9YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-09Accounts

Change account reference date company previous shortened.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-11-17Gazette

Gazette filings brought up to date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-04-12Accounts

Change account reference date company previous shortened.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Change account reference date company previous extended.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.