About

Registered Number: 05480730
Date of Incorporation: 14/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 52-56 Coatsworth Road, Gateshead, Tyne & Wear, NE8 1QN

 

Mattress Shop Ltd was registered on 14 June 2005, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Simon 01 July 2011 - 1
CLARK, Trish 18 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 15 June 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 19 August 2015
MR01 - N/A 01 May 2015
MR04 - N/A 21 April 2015
AA - Annual Accounts 17 March 2015
CERTNM - Change of name certificate 05 January 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 04 May 2012
DISS40 - Notice of striking-off action discontinued 25 October 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 24 October 2011
AP01 - Appointment of director 24 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 10 September 2008
225 - Change of Accounting Reference Date 12 February 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 13 April 2007
395 - Particulars of a mortgage or charge 23 December 2006
363s - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2015 Outstanding

N/A

Debenture 20 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.