Company NameSublime Sleep Ltd
DirectorsDamian Patrick Flynn and Timothy James Hargreave
Company StatusActive
Company Number10470838
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Damian Patrick Flynn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Royds Mills
Leeds Road
Ossett
WF5 9YA
Director NameMr Timothy James Hargreave
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Royds Mills
Leeds Road
Ossett
WF5 9YA
Director NameMr Jamie Hands
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Royds Mills
Leeds Road
Ossett
WF5 9YA
Director NameMr Keith Robert Scott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Royds Mills
Leeds Road
Ossett
WF5 9YA

Location

Registered AddressUnit 4 Royds Mills
Leeds Road
Ossett
WF5 9YA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due9 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

28 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
21 July 2022Change of details for Mr Timothy James Hargreave as a person with significant control on 8 June 2022 (2 pages)
21 July 2022Director's details changed for Mr Timothy James Hargreave on 8 June 2022 (2 pages)
21 July 2022Change of details for Mr Damian Patrick Flynn as a person with significant control on 8 June 2022 (2 pages)
21 July 2022Director's details changed for Mr Damian Patrick Flynn on 8 June 2022 (2 pages)
12 April 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
26 March 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
4 December 2019Notification of Timothy James Hargreave as a person with significant control on 19 November 2018 (2 pages)
4 December 2019Change of details for Mr Damian Patrick Flynn as a person with significant control on 19 November 2018 (2 pages)
4 December 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
21 November 2018Notification of Damian Flynn as a person with significant control on 19 November 2018 (2 pages)
21 November 2018Cessation of Jamie Hands as a person with significant control on 19 November 2018 (1 page)
20 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
19 November 2018Termination of appointment of Keith Robert Scott as a director on 19 November 2018 (1 page)
19 November 2018Termination of appointment of Jamie Hands as a director on 19 November 2018 (1 page)
7 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
8 January 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 4
(31 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 4
(31 pages)