Airsprung Furniture Limited WILTSHIRE


Founded in 1980, Airsprung Furniture, classified under reg no. 01503406 is an active company. Currently registered at Canal Road Industrial Estate BA14 8RL, Wiltshire the company has been in the business for 44 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 9th April 2002 Airsprung Furniture Limited is no longer carrying the name Sleepmaker Beds.

At the moment there are 3 directors in the the firm, namely Simon P., Tean D. and Antonio L.. In addition one secretary - Tean D. - is with the company. As of 1 June 2024, there were 17 ex directors - Richard P., Jeffrey D. and others listed below. There were no ex secretaries.

Airsprung Furniture Limited Address / Contact

Office Address Canal Road Industrial Estate
Office Address2 Trowbridge
Town Wiltshire
Post code BA14 8RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01503406
Date of Incorporation Fri, 20th Jun 1980
Industry Manufacture of other furniture
Industry Manufacture of mattresses
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Simon P.

Position: Director

Appointed: 25 October 2012

Tean D.

Position: Director

Appointed: 31 March 2004

Antonio L.

Position: Director

Appointed: 29 April 2002

Tean D.

Position: Secretary

Appointed: 29 April 1996

Richard P.

Position: Director

Appointed: 25 October 2012

Resigned: 06 July 2016

Jeffrey D.

Position: Director

Appointed: 28 September 2012

Resigned: 27 May 2016

Jeremy Y.

Position: Director

Appointed: 31 March 2010

Resigned: 06 July 2016

James M.

Position: Director

Appointed: 31 March 2010

Resigned: 06 July 2016

John N.

Position: Director

Appointed: 31 January 2008

Resigned: 12 January 2011

Stuart L.

Position: Director

Appointed: 31 January 2008

Resigned: 12 January 2011

Stephen Y.

Position: Director

Appointed: 31 January 2008

Resigned: 31 December 2011

Paul L.

Position: Director

Appointed: 17 December 2003

Resigned: 01 February 2006

Jeremy Y.

Position: Director

Appointed: 28 March 2002

Resigned: 01 February 2006

Stephen H.

Position: Director

Appointed: 28 March 2002

Resigned: 28 February 2003

Stephen Y.

Position: Director

Appointed: 07 August 2001

Resigned: 31 March 2007

Peter Z.

Position: Director

Appointed: 20 August 1997

Resigned: 31 August 2001

Andrew A.

Position: Director

Appointed: 29 April 1996

Resigned: 31 March 2004

John P.

Position: Director

Appointed: 01 April 1994

Resigned: 20 August 1997

Michael C.

Position: Director

Appointed: 20 June 1991

Resigned: 31 March 1994

Brian N.

Position: Director

Appointed: 20 June 1991

Resigned: 29 April 1996

John Y.

Position: Director

Appointed: 20 June 1991

Resigned: 01 April 1995

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Airsprung Group Plc from Trowbridge, England. This PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Portnard Limited that put Potters Bar, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Andrew P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Airsprung Group Plc

Airsprung Group Canal Road, Trowbridge, BA14 8RQ, England

Legal authority England
Legal form Plc
Country registered England
Place registered England
Registration number 1277785
Notified on 5 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Portnard Limited

Unicorn House Station Close, Potters Bar, EN6 1TL, England

Legal authority Guernsey
Legal form Limited
Country registered Jersey
Place registered Jersey
Registration number 12672
Notified on 4 September 2023
Ceased on 5 February 2024
Nature of control: 75,01-100% shares

Andrew P.

Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: 50,01-75% shares

Company previous names

Sleepmaker Beds April 9, 2002

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 17th, October 2023
Free Download (29 pages)

Company search

Advertisements