Company NameKozee Sleep (Midlands) Limited
DirectorsMohammed Zahoor and Naheeda Zahoor
Company StatusActive
Company Number02049788
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Mohammed Zahoor
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh House 5 Westbourne Road
Edgbaston
Birmingham
B15 3TH
Secretary NameMrs Naheeda Zahoor
NationalityBritish
StatusCurrent
Appointed06 September 2005(19 years after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh House
5 Westbourne Road, Edgbaston
Birmingham
West Midlands
B15 3TH
Director NameNaheeda Zahoor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(23 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh House 5 Westbourne Road
Birmingham
West Midlands
B15 3TH
Secretary NameMr Mohammed Zafar
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressHighfield House Wheelwright Drive
Dewsbury
West Yorkshire
WF13 4JB

Contact

Websitekozeesleep-beds.co.uk
Email address[email protected]
Telephone0121 7644024
Telephone regionBirmingham

Location

Registered AddressUnit 5 Kettlestring Lane
Concept Court
York
YO30 4XF
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1M. Zahoor
50.00%
Ordinary
5k at £1N. Zahoor
50.00%
Ordinary

Financials

Year2014
Net Worth£1,796,177
Current Liabilities£908,715

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

2 January 2002Delivered on: 12 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 35 and 36 and yard 38 sapcote business centre small heath business centre small heath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 1992Delivered on: 11 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture the entry in col.3 Above has this day been amended please see doc.M27 R.M.groves 11/8/92
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 April 1992Delivered on: 11 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of coventry road small heath birmingham to be known as unit 2 waverley trading estate small heath birmingham t/n WM27835 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1992Delivered on: 9 October 1992
Satisfied on: 16 December 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17328.84 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse of form 395 (see form for full details).
Fully Satisfied

Filing History

24 November 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
6 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
5 May 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
18 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
8 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
15 January 2020Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to Unit 5 Kettlestring Lane Concept Court York YO30 4XF on 15 January 2020 (1 page)
15 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
20 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
4 May 2017Director's details changed for Naheeda Zamoor on 6 April 2016 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Director's details changed for Naheeda Zamoor on 6 April 2016 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(5 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(5 pages)
4 February 2014Accounts made up to 30 April 2013 (16 pages)
4 February 2014Accounts made up to 30 April 2013 (16 pages)
10 October 2013Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 10 October 2013 (1 page)
10 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts made up to 30 April 2012 (16 pages)
10 October 2012Accounts made up to 30 April 2012 (16 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts made up to 30 April 2011 (16 pages)
3 November 2011Accounts made up to 30 April 2011 (16 pages)
2 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts made up to 30 April 2010 (17 pages)
3 November 2010Accounts made up to 30 April 2010 (17 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 February 2010Appointment of Naheeda Zamoor as a director (3 pages)
18 February 2010Appointment of Naheeda Zamoor as a director (3 pages)
19 November 2009Accounts made up to 30 April 2009 (17 pages)
19 November 2009Accounts made up to 30 April 2009 (17 pages)
8 July 2009Return made up to 30/04/09; full list of members (3 pages)
8 July 2009Return made up to 30/04/09; full list of members (3 pages)
5 December 2008Accounts made up to 30 April 2008 (17 pages)
5 December 2008Accounts made up to 30 April 2008 (17 pages)
7 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 December 2007Accounts made up to 30 April 2007 (16 pages)
14 December 2007Accounts made up to 30 April 2007 (16 pages)
21 May 2007Return made up to 30/04/07; no change of members (6 pages)
21 May 2007Return made up to 30/04/07; no change of members (6 pages)
18 December 2006Full accounts made up to 30 April 2006 (16 pages)
18 December 2006Full accounts made up to 30 April 2006 (16 pages)
17 May 2006Return made up to 30/04/06; full list of members (6 pages)
17 May 2006Return made up to 30/04/06; full list of members (6 pages)
24 February 2006Full accounts made up to 30 April 2005 (17 pages)
24 February 2006Full accounts made up to 30 April 2005 (17 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
15 June 2005Return made up to 30/04/05; full list of members (7 pages)
15 June 2005Return made up to 30/04/05; full list of members (7 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
8 December 2004Full accounts made up to 30 April 2004 (19 pages)
8 December 2004Full accounts made up to 30 April 2004 (19 pages)
15 May 2004Return made up to 30/04/04; full list of members (6 pages)
15 May 2004Return made up to 30/04/04; full list of members (6 pages)
18 September 2003Full accounts made up to 30 April 2003 (16 pages)
18 September 2003Full accounts made up to 30 April 2003 (16 pages)
27 June 2003Return made up to 30/04/03; full list of members (6 pages)
27 June 2003Return made up to 30/04/03; full list of members (6 pages)
21 February 2003Full accounts made up to 30 April 2002 (19 pages)
21 February 2003Full accounts made up to 30 April 2002 (19 pages)
10 May 2002Return made up to 30/04/02; full list of members (6 pages)
10 May 2002Return made up to 30/04/02; full list of members (6 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Full accounts made up to 30 April 2001 (16 pages)
2 January 2002Full accounts made up to 30 April 2001 (16 pages)
17 May 2001Return made up to 30/04/01; full list of members (6 pages)
17 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 March 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
9 March 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
5 May 2000Return made up to 30/04/00; full list of members (6 pages)
5 May 2000Return made up to 30/04/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (10 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (10 pages)
29 April 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 April 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 February 1999Full accounts made up to 30 April 1998 (17 pages)
24 February 1999Full accounts made up to 30 April 1998 (17 pages)
12 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 June 1997Return made up to 30/04/97; no change of members (4 pages)
4 June 1997Return made up to 30/04/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
1 May 1996Return made up to 30/04/96; full list of members (6 pages)
1 May 1996Return made up to 30/04/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
12 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
5 May 1995Return made up to 30/04/95; no change of members (4 pages)
5 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 August 1986Incorporation (15 pages)
26 August 1986Certificate of Incorporation (1 page)
26 August 1986Incorporation (15 pages)