SIMMONS (U.K.) LIMITED - ROCHESTER
Company Profile | Company Filings |
Overview
SIMMONS (U.K.) LIMITED is a Private Limited Company from ROCHESTER ENGLAND and has the status: Active.
SIMMONS (U.K.) LIMITED was incorporated 28 years ago on 04/08/1995 and has the registered number: 03087769. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIMMONS (U.K.) LIMITED was incorporated 28 years ago on 04/08/1995 and has the registered number: 03087769. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIMMONS (U.K.) LIMITED - ROCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SLEEPEEZEE HOLDINGS LTD
ROCHESTER
KENT
ME2 2BP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN WARREN | Apr 1969 | British | Director | 2021-10-28 | CURRENT |
RICHARD THOMAS BURNS | Oct 1967 | British | Director | 2021-10-28 | CURRENT |
JOHN WISEMAN | Dec 1948 | British | Director | 2000-11-09 UNTIL 2004-04-02 | RESIGNED |
MR HOWARD GEORGE WILSON | Dec 1957 | British | Director | 2012-02-24 UNTIL 2021-10-28 | RESIGNED |
JOHN MACKENZIE | Jun 1935 | British | Director | 1995-08-04 UNTIL 2001-05-15 | RESIGNED |
MR KEITH HOWARD FOULSTONE | Apr 1947 | British | Director | 2000-11-09 UNTIL 2013-09-25 | RESIGNED |
STEPHEN JOHN FORD | Nov 1947 | British | Director | 1995-08-04 UNTIL 2001-11-27 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1995-08-04 UNTIL 1995-08-04 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1995-08-04 UNTIL 1995-08-04 | RESIGNED | |
STEPHEN JOHN FORD | Nov 1947 | British | Secretary | 1995-08-04 UNTIL 2000-11-09 | RESIGNED |
MR DEREK EAGLES | Sep 1948 | British | Secretary | 2000-11-09 UNTIL 2007-04-12 | RESIGNED |
COLIN FRANCIS COUSINS | Jul 1954 | British | Secretary | 2007-04-12 UNTIL 2019-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Simmons Bedding Group Plc | 2016-04-06 - 2016-12-29 | Kent | Ownership of shares 75 to 100 percent | |
Sleepeezee Holdings Ltd | 2016-04-06 | Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SIMMONS (U.K.) LIMITED | 2023-09-13 | 31-12-2022 | £2 Cash £2 equity |
Dormant Company Accounts - SIMMONS (U.K.) LIMITED | 2022-09-10 | 31-12-2021 | £2 Cash £2 equity |
Dormant Company Accounts - SIMMONS (U.K.) LIMITED | 2021-05-08 | 31-12-2020 | £2 Cash £2 equity |
Dormant Company Accounts - SIMMONS (U.K.) LIMITED | 2020-03-28 | 31-12-2019 | £2 Cash £2 equity |
Dormant Company Accounts - SIMMONS (U.K.) LIMITED | 2019-09-28 | 31-12-2018 | £2 Cash £2 equity |
Dormant Company Accounts - SIMMONS (U.K.) LIMITED | 2018-10-02 | 31-12-2017 | £2 equity |
Dormant Company Accounts - SIMMONS (U.K.) LIMITED | 2017-09-29 | 31-12-2016 | £2 equity |
Dormant Company Accounts - SIMMONS (U.K.) LIMITED | 2016-09-28 | 31-12-2015 | £2 equity |
Dormant Company Accounts - SIMMONS (U.K.) LIMITED | 2015-09-04 | 31-12-2014 | £2 equity |
Dormant Company Accounts - SIMMONS (U.K.) LIMITED | 2014-09-19 | 31-12-2013 | £2 equity |