About

Registered Number: 04698814
Date of Incorporation: 14/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Tempur House, Caxton Point, Printing House Lane Hayes, Middlesex, UB3 1AP

 

Tempur Sealy International Ltd was setup in 2003, it's status at Companies House is "Active". This organisation has 6 directors listed as Montgomery, David, Rao, Bhaskar, Heath, Jeffrey Porter, Hytinen, Barry Alan, Trussell, Robert Browing Jr, Williams, Dale.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTGOMERY, David 02 April 2003 - 1
RAO, Bhaskar 01 November 2017 - 1
HEATH, Jeffrey Porter 02 April 2003 14 August 2003 1
HYTINEN, Barry Alan 11 September 2015 01 November 2017 1
TRUSSELL, Robert Browing Jr 02 April 2003 07 June 2004 1
WILLIAMS, Dale 14 August 2003 11 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 December 2016
AUD - Auditor's letter of resignation 30 June 2016
AUD - Auditor's letter of resignation 20 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 10 November 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 14 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 07 October 2014
CERTNM - Change of name certificate 14 April 2014
RESOLUTIONS - N/A 03 April 2014
CONNOT - N/A 03 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 16 November 2004
225 - Change of Accounting Reference Date 16 November 2004
395 - Particulars of a mortgage or charge 05 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.