Company NameTime4Sleep Ltd
DirectorJonathan Nicholas Warren
Company StatusActive
Company Number05573764
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jonathan Nicholas Warren
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressEllistones Croft, Stainland Road
Stainland
Halifax
West Yorkshire
HX4 9HF
Secretary NameVictoria Jane Warren
NationalityBritish
StatusCurrent
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit G2 Lacy Way, Lowfields Business Park Elland
Halifax
West Yorkshire
HX5 9DB

Contact

Websitewww.time4sleep.co.uk
Email address[email protected]
Telephone01484 500560
Telephone regionHuddersfield

Location

Registered AddressUnit G2 Lacy Way, Lowfields Business Park
Elland
Halifax
West Yorkshire
HX5 9DB
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£644,336
Cash£638,623
Current Liabilities£406,261

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

10 January 2006Delivered on: 13 January 2006
Persons entitled: Andrew James Aldridge and Nicola Lesley Aldridge

Classification: Rent deposit deed
Secured details: £1,690.00 and all other monies due or to become due.
Particulars: The initial deposit of £1,690.00 together with any future monies.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 October 2023 (7 pages)
26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
6 October 2021Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to Unit G2 Lacy Way, Lowfields Business Park Elland Halifax West Yorkshire HX5 9DB on 6 October 2021 (1 page)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 October 2017 (7 pages)
3 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 November 2016Satisfaction of charge 1 in full (1 page)
16 November 2016Satisfaction of charge 1 in full (1 page)
10 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
13 February 2013Director's details changed for Mr Jonathan Nicholas Warren on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Jonathan Nicholas Warren on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Jonathan Nicholas Warren on 1 February 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 December 2012Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (17 pages)
7 December 2012Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (17 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH December 2012.
(4 pages)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH December 2012.
(4 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed (2 pages)
4 October 2010Director's details changed (2 pages)
4 October 2010Secretary's details changed for Victoria Jane Warren on 24 September 2010 (1 page)
4 October 2010Secretary's details changed for Victoria Jane Warren on 24 September 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
28 January 2009Secretary's change of particulars / victoria revell / 30/09/2006 (1 page)
28 January 2009Secretary's change of particulars / victoria revell / 30/09/2006 (1 page)
18 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 October 2008Return made up to 26/09/08; full list of members (3 pages)
3 October 2008Return made up to 26/09/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 October 2007Return made up to 26/09/07; full list of members (2 pages)
2 October 2007Return made up to 26/09/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 November 2006Return made up to 26/06/06; full list of members (2 pages)
15 November 2006Return made up to 26/06/06; full list of members (2 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
18 October 2005Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
18 October 2005Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
26 September 2005Incorporation (30 pages)
26 September 2005Incorporation (30 pages)