SOMNUS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5SN

Company number 04224276
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address HARRISON SPINKS BEDS LIMITED, . WESTLAND ROAD, LEEDS, WEST YORKSHIRE, LS11 5SN
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of SOMNUS LIMITED are www.somnus.co.uk, and www.somnus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Wakefield Westgate Rail Station is 6.2 miles; to Wakefield Kirkgate Rail Station is 6.7 miles; to Ravensthorpe Rail Station is 7.6 miles; to Sandal & Agbrigg Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somnus Limited is a Private Limited Company. The company registration number is 04224276. Somnus Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Somnus Limited is Harrison Spinks Beds Limited Westland Road Leeds West Yorkshire Ls11 5sn. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. SHEA, Amanda Jane is a Secretary of the company. BROUGHAM, Steven is a Director of the company. SHEA, Amanda Jane is a Director of the company. SPINKS, Peter Douglas is a Director of the company. SPINKS, Simon Paul is a Director of the company. Secretary TERRY, Michael David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SCOTT, Alan Wilfred has been resigned. Director TERRY, Michael David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of mattresses".


somnus Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
SHEA, Amanda Jane
Appointed Date: 17 November 2003

Director
BROUGHAM, Steven
Appointed Date: 28 May 2002
67 years old

Director
SHEA, Amanda Jane
Appointed Date: 17 November 2003
56 years old

Director
SPINKS, Peter Douglas
Appointed Date: 28 May 2002
81 years old

Director
SPINKS, Simon Paul
Appointed Date: 28 May 2002
56 years old

Resigned Directors

Secretary
TERRY, Michael David
Resigned: 28 November 2003
Appointed Date: 28 May 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 May 2002
Appointed Date: 29 May 2001

Director
SCOTT, Alan Wilfred
Resigned: 12 December 2014
Appointed Date: 26 February 2007
79 years old

Director
TERRY, Michael David
Resigned: 28 November 2003
Appointed Date: 28 May 2002
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 May 2002
Appointed Date: 29 May 2001

SOMNUS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
09 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

09 Jun 2015
Termination of appointment of Alan Wilfred Scott as a director on 12 December 2014
...
... and 35 more events
13 Jun 2002
Director resigned
13 Jun 2002
New secretary appointed;new director appointed
13 Jun 2002
New director appointed
13 Jun 2002
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 2001
Incorporation