Sleep Inn Textiles Limited

General information

Name:

Sleep Inn Textiles Ltd

Office Address:

2 Sentinel Court Wilkinson Way BB1 2EH Blackburn

Number: 07706773

Incorporation date: 2011-07-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Sleep Inn Textiles was established on Fri, 15th Jul 2011 as a Private Limited Company. The company's head office can be contacted at Blackburn on 2 Sentinel Court, Wilkinson Way. When you want to reach this firm by mail, the postal code is BB1 2EH. The company registration number for Sleep Inn Textiles Limited is 07706773. The company's SIC code is 46410 meaning Wholesale of textiles. The company's most recent annual accounts cover the period up to 2022-10-31 and the latest annual confirmation statement was filed on 2023-07-15.

Masood A., Sasheen H. and Ovais A. are listed as enterprise's directors and have been expanding the company since December 2020.

Executives with significant control over the firm are: Ovais A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sasheen A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Masood A.

Role: Director

Appointed: 01 December 2020

Latest update: 20 April 2024

Sasheen H.

Role: Director

Appointed: 18 June 2013

Latest update: 20 April 2024

Ovais A.

Role: Director

Appointed: 10 August 2011

Latest update: 20 April 2024

People with significant control

Ovais A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sasheen A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 July 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 27 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates July 15, 2023 (CS01)
filed on: 17th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Reedham House 31 King Street West

City / Town:

Manchester

HQ address,
2013

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2014

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2015

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2016

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
12
Company Age

Closest Companies - by postcode