Sleepwise Limited MANCHESTER


Sleepwise started in year 2000 as Private Limited Company with registration number 04086986. The Sleepwise company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Manchester at 23 Woodlands Road. Postal code: M8 9LF.

The firm has 2 directors, namely Shahid K., Mohammed K.. Of them, Mohammed K. has been with the company the longest, being appointed on 1 November 2000 and Shahid K. has been with the company for the least time - from 20 August 2020. Currenlty, the firm lists one former director, whose name is Shahid K. and who left the the firm on 20 May 2020. In addition, there is one former secretary - Anees K. who worked with the the firm until 19 May 2020.

Sleepwise Limited Address / Contact

Office Address 23 Woodlands Road
Office Address2 Crumpsall
Town Manchester
Post code M8 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04086986
Date of Incorporation Tue, 10th Oct 2000
Industry Wholesale of textiles
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Shahid K.

Position: Director

Appointed: 20 August 2020

Mohammed K.

Position: Director

Appointed: 01 November 2000

Shahid K.

Position: Director

Appointed: 11 November 2014

Resigned: 20 May 2020

Anees K.

Position: Secretary

Appointed: 01 November 2000

Resigned: 19 May 2020

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 10 October 2000

Resigned: 12 October 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 10 October 2000

Resigned: 12 October 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Mohammad K. The abovementioned PSC and has 50,01-75% shares.

Mohammad K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth170 790190 608215 981234 489       
Balance Sheet
Cash Bank On Hand    17 92128 46616 467269 300215 525114 859110 043
Current Assets556 831632 908707 247815 315947 7671 077 684927 323928 663931 089978 396821 689
Debtors2 6474 0057 5606 7286 6004 2405 874 82 6881 6002 364
Net Assets Liabilities    250 058266 854289 429314 363334 622349 260368 672
Property Plant Equipment    16 52312 4429 37330 12224 70020 25416 608
Total Inventories    923 2461 044 978904 982659 363798 252861 937709 282
Cash Bank In Hand29 09674110 93310 965       
Net Assets Liabilities Including Pension Asset Liability170 790190 608215 981234 489       
Stocks Inventory525 088628 162688 754797 622       
Tangible Fixed Assets16 35424 799         
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve170 789190 607215 980234 488       
Shareholder Funds170 790190 608215 981234 489       
Other
Version Production Software    111 111
Accumulated Depreciation Impairment Property Plant Equipment    16 52312 4429 373-20 749 20 254 
Average Number Employees During Period      55555
Bank Borrowings Overdrafts         50 00050 000
Bank Overdrafts         35 80227 816
Comprehensive Income Expense         14 63819 413
Corporation Tax Payable         3 4334 557
Creditors    652 398761 438573 445518 524609 333637 556457 791
Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 749   
Fixed Assets16 35424 79929 16621 94916 52312 4429 37330 12224 70020 25416 608
Increase From Depreciation Charge For Year Property Plant Equipment    16 52312 4429 373  20 254 
Net Current Assets Liabilities160 134241 296256 403284 206295 369316 246341 890410 139321 756340 840363 898
Other Taxation Social Security Payable         13 79010 881
Profit Loss         14 63819 413
Property Plant Equipment Gross Cost      9 37324 70024 70016 60816 608
Raw Materials Consumables         861 937709 282
Total Assets Less Current Liabilities176 488266 095285 569306 155311 892328 688363 251440 261346 456361 094380 506
Trade Creditors Trade Payables         520 762350 850
Trade Debtors Trade Receivables         1 6002 364
Value-added Tax Payable         13 76913 687
Creditors Due After One Year5 69875 48769 58871 666       
Creditors Due Within One Year396 697391 612450 844531 109       
Number Shares Allotted11         
Par Value Share11         
Share Capital Allotted Called Up Paid11         
Tangible Fixed Assets Additions 16 600         
Tangible Fixed Assets Cost Or Valuation16 35432 954         
Tangible Fixed Assets Depreciation 8 155         
Tangible Fixed Assets Depreciation Charged In Period 8 155         

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 22nd, January 2024
Free Download (12 pages)

Company search

Advertisements