Divine Sleep Limited DEWSBURY


Divine Sleep started in year 2010 as Private Limited Company with registration number 07192745. The Divine Sleep company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Dewsbury at River House. Postal code: WF12 9QB.

There is a single director in the company at the moment - Mohammed I., appointed on 1 March 2018. In addition, a secretary was appointed - Mohammed I., appointed on 1 March 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Qamar Z. who worked with the the company until 1 March 2018.

This company operates within the WF12 9QB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1106063 . It is located at Land Adjoining 135 Huddersfield Road, Dewsbury with a total of 3 cars.

Divine Sleep Limited Address / Contact

Office Address River House
Office Address2 Watergate Road
Town Dewsbury
Post code WF12 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07192745
Date of Incorporation Wed, 17th Mar 2010
Industry Manufacture of other furniture
Industry Manufacture of mattresses
End of financial Year 29th February
Company age 14 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Mohammed I.

Position: Director

Appointed: 01 March 2018

Mohammed I.

Position: Secretary

Appointed: 01 March 2018

Sammer T.

Position: Director

Appointed: 09 October 2015

Resigned: 01 March 2018

Qamar Z.

Position: Secretary

Appointed: 17 March 2010

Resigned: 01 March 2018

Mohammed I.

Position: Director

Appointed: 17 March 2010

Resigned: 09 October 2015

Qamar Z.

Position: Director

Appointed: 17 March 2010

Resigned: 17 March 2010

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Mohammed I. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Sammer T. This PSC owns 25-50% shares.

Mohammed I.

Notified on 1 March 2018
Nature of control: significiant influence or control

Sammer T.

Notified on 16 March 2017
Ceased on 1 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-28
Net Worth7 590-22 249-9 21127 53044 233        
Balance Sheet
Cash Bank On Hand    22 81118 7733 9903 67819 47463 950173 981111 779175 216
Current Assets94 73189 95882 08294 740114 832159 865156 989139 181143 921205 700438 537446 729439 196
Debtors15 081  20 20817 02116 09240 49927 5539 9471 500143 556184 950167 480
Net Assets Liabilities    44 23351 92552 09158 13859 55756 814123 819134 526142 075
Property Plant Equipment    36 13629 87233 20655 36446 18473 19176 72980 27167 586
Total Inventories    75 000125 000112 500107 950114 500140 250121 000150 00096 500
Cash Bank In Hand 8 7081 5823222 811        
Net Assets Liabilities Including Pension Asset Liability7 590-22 249-9 21127 53044 233        
Stocks Inventory79 65081 25080 50074 50075 000        
Tangible Fixed Assets16 66713 66723 30025 66636 136        
Reserves/Capital
Called Up Share Capital1100100100100        
Profit Loss Account Reserve7 589-42 207-9 31127 43044 133        
Shareholder Funds7 590-22 249-9 21127 53044 233        
Other
Accumulated Depreciation Impairment Property Plant Equipment     34 58841 87637 67446 85457 52171 48389 102103 937
Average Number Employees During Period         20243030
Bank Borrowings Overdrafts     3 639 6 561     
Creditors    38 23940 56182 458104 50794 323166 208195 985149 933108 687
Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 030     
Disposals Property Plant Equipment       14 349     
Dividends Paid On Shares     20 00020 000      
Fixed Assets16 66713 66723 30025 66636 13629 87233 20655 36446 18473 19176 72980 27167 586
Increase From Depreciation Charge For Year Property Plant Equipment      7 2884 8289 18010 66713 96217 61914 835
Net Current Assets Liabilities38 15111 35514 88342 80246 33662 614101 343107 281107 696149 831243 075204 188183 176
Other Creditors     40 56182 458104 50794 323166 208162 306128 60697 980
Property Plant Equipment Gross Cost     64 46075 08293 03893 038130 712148 212169 373171 523
Taxation Social Security Payable       13 23812 35522 27151 56041 65839 812
Total Additions Including From Business Combinations Property Plant Equipment      10 62232 305 37 67417 50021 1612 150
Total Assets Less Current Liabilities54 81824 97938 18368 46882 47292 486134 549162 645153 880223 022319 804284 459250 762
Trade Creditors Trade Payables     63 40326 13112 10123 87033 59833 67921 32710 707
Trade Debtors Trade Receivables     16 09240 49927 5539 9471 500143 556184 950167 480
Director Remuneration     7 4487 7763 94610 20110 83332 02018 20019 880
Entity Trading    1        
Creditors Due After One Year47 22847 22847 39440 93838 239        
Creditors Due Within One Year56 58078 60367 19951 93868 496        
Number Shares Allotted    100        
Par Value Share    1        
Tangible Fixed Assets Additions  14 7488 00018 403        
Tangible Fixed Assets Cost Or Valuation23 06823 06837 81645 81664 219        
Tangible Fixed Assets Depreciation6 4019 40114 51620 15028 083        
Tangible Fixed Assets Depreciation Charged In Period 3 0005 1155 6347 933        
Share Capital Allotted Called Up Paid    100        
Value Shares Allotted    100        

Transport Operator Data

Land Adjoining 135 Huddersfield Road
City Dewsbury
Post code WF13 2RP
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-07-06
filed on: 13th, July 2023
Free Download (3 pages)

Company search

Advertisements