Company Information for THE SLEEPER PEOPLE LIMITED
12 STATION ROAD STATION ROAD, TIPTREE, COLCHESTER, CO5 0AD,
|
Company Registration Number
04226954
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE SLEEPER PEOPLE LIMITED | |
Legal Registered Office | |
12 STATION ROAD STATION ROAD TIPTREE COLCHESTER CO5 0AD Other companies in CM9 | |
Company Number | 04226954 | |
---|---|---|
Company ID Number | 04226954 | |
Date formed | 2001-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 00:08:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN LAWRENCE |
||
JONATHAN LAWRENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WALTER WISEMAN |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
AD02 | Register inspection address changed from Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd England to 12 Station Road Station Road Tiptree Colchester CO5 0AD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Station Road Maldon Essex CM9 4LQ | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O B J Hammond & Co 10C West Station Yard, Spital Road Maldon Essex CM9 6TR United Kingdom to Heybridge Business Centre the Causeway Heybridge Maldon Essex CM9 4nd | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WISEMAN | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTER WISEMAN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE / 01/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 742 HIGH ROAD LEYTONSTONE LONDON E11 3AW | |
363a | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
88(2)R | AD 01/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 42,296 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SLEEPER PEOPLE LIMITED
Cash Bank In Hand | 2013-06-30 | £ 36,256 |
---|---|---|
Current Assets | 2013-06-30 | £ 98,395 |
Debtors | 2013-06-30 | £ 52,139 |
Stocks Inventory | 2013-06-30 | £ 10,000 |
Tangible Fixed Assets | 2013-06-30 | £ 17,294 |
Tangible Fixed Assets | 2012-07-01 | £ 20,718 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as THE SLEEPER PEOPLE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |