Tempur Uk Limited HAYES


Tempur Uk started in year 1992 as Private Limited Company with registration number 02748033. The Tempur Uk company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Hayes at Caxton Point. Postal code: UB3 1AP. Since 2000/02/08 Tempur Uk Limited is no longer carrying the name Tempur-pedic (UK).

Currently there are 4 directors in the the firm, namely Hansbart W., Dirk H. and Bhaskar R. and others. In addition one secretary - Mervin A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the UB3 1AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1079522 . It is located at Tempur Uk Ltd, Caxton Point, Hayes with a total of 25 cars.

Tempur Uk Limited Address / Contact

Office Address Caxton Point
Office Address2 Printing House Lane
Town Hayes
Post code UB3 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02748033
Date of Incorporation Wed, 16th Sep 1992
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Mervin A.

Position: Secretary

Appointed: 19 August 2022

Hansbart W.

Position: Director

Appointed: 26 November 2019

Dirk H.

Position: Director

Appointed: 26 November 2019

Bhaskar R.

Position: Director

Appointed: 01 November 2017

Tobin J.

Position: Director

Appointed: 30 October 2015

Barry H.

Position: Director

Appointed: 04 September 2015

Resigned: 01 November 2017

Paula T.

Position: Secretary

Appointed: 28 August 2007

Resigned: 17 August 2022

Frederic C.

Position: Secretary

Appointed: 05 December 2006

Resigned: 28 August 2007

Jansbart W.

Position: Director

Appointed: 05 December 2006

Resigned: 13 May 2008

Huey B.

Position: Director

Appointed: 31 August 2006

Resigned: 04 August 2008

Hansbart W.

Position: Secretary

Appointed: 01 November 2004

Resigned: 05 December 2006

Dale W.

Position: Director

Appointed: 14 August 2003

Resigned: 04 September 2015

David M.

Position: Director

Appointed: 14 August 2003

Resigned: 26 November 2019

Jeffrey H.

Position: Director

Appointed: 01 November 2002

Resigned: 14 August 2003

Robert T.

Position: Director

Appointed: 01 November 2002

Resigned: 31 August 2006

Karen M.

Position: Secretary

Appointed: 03 December 2001

Resigned: 30 September 2003

Jacqueline S.

Position: Secretary

Appointed: 16 August 1996

Resigned: 01 November 2004

Darryn C.

Position: Secretary

Appointed: 28 November 1995

Resigned: 16 August 1996

Jacqueline S.

Position: Director

Appointed: 01 January 1995

Resigned: 30 October 2015

Jacqueline S.

Position: Secretary

Appointed: 08 December 1994

Resigned: 28 November 1995

Michael A.

Position: Secretary

Appointed: 01 June 1993

Resigned: 30 April 1994

Mikael M.

Position: Director

Appointed: 10 November 1992

Resigned: 01 April 1998

Dag L.

Position: Director

Appointed: 10 November 1992

Resigned: 01 November 2002

Michael A.

Position: Director

Appointed: 09 October 1992

Resigned: 30 April 1994

Anthony F.

Position: Secretary

Appointed: 09 October 1992

Resigned: 01 June 1993

Balvinder C.

Position: Director

Appointed: 16 September 1992

Resigned: 09 October 1992

Vimal S.

Position: Secretary

Appointed: 16 September 1992

Resigned: 09 October 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Dan Foam As from Aarup, Denmark. The abovementioned PSC is classified as "an aps" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dan Foam As

Holmelund 43 Holmelund 43, Dk-5560, Aarup, Denmark

Legal authority The Danish Companies Act
Legal form Aps
Country registered Denmark
Place registered Danish Business Authority
Registration number 24209709
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tempur-pedic (UK) February 8, 2000

Transport Operator Data

Tempur Uk Ltd
Address Caxton Point , Caxton Trading Estate , Printing House Lane
City Hayes
Post code UB3 1AP
Vehicles 25

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, October 2023
Free Download (30 pages)

Company search

Advertisements