UKBizDB.co.uk

TEMPUR UK LIMITED

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

This company is commonly known as Tempur Uk Limited. The company was founded 31 years ago and was given the registration number 02748033. The firm's registered office is in HAYES. You can find them at Caxton Point, Printing House Lane, Hayes, Middlesex. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:TEMPUR UK LIMITED
Company Number:02748033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1992
End of financial year:31 December 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:Caxton Point, Printing House Lane, Hayes, Middlesex, UB3 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caxton Point, Printing House Lane, Hayes, UB3 1AP

Secretary19 August 2022Active
Caxton Point, Printing House Lane, Hayes, UB3 1AP

Director26 November 2019Active
Caxton Point, Printing House Lane, Hayes, UB3 1AP

Director30 October 2015Active
Caxton Point, Printing House Lane, Hayes, UB3 1AP

Director01 November 2017Active
Caxton Point, Printing House Lane, Hayes, UB3 1AP

Director26 November 2019Active
7b15 Rue Paul Valery, Paris, France, 75116

Secretary01 June 1993Active
63 Woodside Road, New Malden, KT3 3AW

Secretary03 December 2001Active
17 Bramley Road, Ealing, London, W5 4SR

Secretary28 November 1995Active
78 Stanley Gardens Road, Teddington, TW11 8SZ

Secretary05 December 2006Active
82 Hackington Road, Tyler Hill, Canterbury, CT2 9NQ

Secretary09 October 1992Active
9 Southfield Road, Chiswick, London, W4 1AG

Secretary16 September 1992Active
Glen Kerry Old Moor Lane, Wooburn Moor, HP10 0NA

Secretary16 August 1996Active
The Mews 19 Roxborough Park, Harrow, HA1 3BA

Secretary08 December 1994Active
Caxton Point, Printing House Lane, Hayes, UB3 1AP

Secretary28 August 2007Active
Flat 2 14 Cambridge Park, East Twickenham, TW1 2PF

Secretary01 November 2004Active
7b15 Rue Paul Valery, Paris, France, 75116

Director09 October 1992Active
3145 Brighton Drive, Lexington, Usa,

Director31 August 2006Active
112 Park Road, Hampton Hill, Hampton, TW12 1HR

Director16 September 1992Active
551 Gingermill Lane, Lexington, Usa,

Director01 November 2002Active
Caxton Point, Printing House Lane, Hayes, UB3 1AP

Director04 September 2015Active
12 Skogvaktarv, 13150 Saltsjo-Duvnas, Sweden, FOREIGN

Director10 November 1992Active
Fagerdala World Foams Ab, Varmdo, Sweden, S13922

Director10 November 1992Active
Caxton Point, Printing House Lane, Hayes, UB3 1AP

Director14 August 2003Active
Caxton Point, Printing House Lane, Hayes, UB3 1AP

Director01 January 1995Active
248 Holiday Road, Lexington, Usa,

Director01 November 2002Active
Flat 2 14 Cambridge Park, East Twickenham, TW1 2PF

Director05 December 2006Active
Caxton Point, Printing House Lane, Hayes, UB3 1AP

Director14 August 2003Active

People with Significant Control

Dan Foam As
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Holmelund 43, Holmelund 43, Aarup, Denmark,
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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-19Officers

Appoint person secretary company with name date.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-07-07Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.