About

Registered Number: 02979394
Date of Incorporation: 14/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Sleepeezee Holdings Ltd, Knight Road, Rochester, Kent, ME2 2BP,

 

Founded in 1994, Sleep Technology Ltd have registered office in Rochester in Kent. We don't know the number of employees at this business. The current directors of the organisation are Ellis, Joanne Elizabeth, Veldeman, Valere.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VELDEMAN, Valere 21 December 1994 05 June 1997 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Joanne Elizabeth 20 October 1994 21 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 28 October 2019
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 27 September 2019
TM02 - Termination of appointment of secretary 21 May 2019
CH01 - Change of particulars for director 20 May 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 27 October 2017
PSC05 - N/A 23 October 2017
AD01 - Change of registered office address 23 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 20 September 2012
TM01 - Termination of appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH03 - Change of particulars for secretary 14 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 19 November 2008
353 - Register of members 19 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 23 October 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 15 May 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
363a - Annual Return 29 October 2001
AA - Annual Accounts 08 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 20 May 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 24 September 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
363s - Annual Return 15 November 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
AA - Annual Accounts 15 June 1996
363s - Annual Return 25 October 1995
287 - Change in situation or address of Registered Office 15 August 1995
395 - Particulars of a mortgage or charge 09 February 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
287 - Change in situation or address of Registered Office 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 January 1995
123 - Notice of increase in nominal capital 03 January 1995
RESOLUTIONS - N/A 04 November 1994
CERTNM - Change of name certificate 01 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1994
287 - Change in situation or address of Registered Office 28 October 1994
288 - N/A 28 October 1994
288 - N/A 28 October 1994
NEWINC - New incorporation documents 14 October 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.