AIRSPRUNG FURNITURE LIMITED

Register to unlock more data on OkredoRegister

AIRSPRUNG FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01503406

Incorporation date

20/06/1980

Size

Full

Contacts

Registered address

Registered address

Canal Road Industrial Estate, Trowbridge, Wiltshire BA14 8RLCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1980)
dot icon21/11/2025
Registration of charge 015034060003, created on 2025-11-20
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon05/02/2024
Notification of Airsprung Group Plc as a person with significant control on 2024-02-05
dot icon05/02/2024
Cessation of Portnard Limited as a person with significant control on 2024-02-05
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon04/09/2023
Notification of Portnard Limited as a person with significant control on 2023-09-04
dot icon04/09/2023
Cessation of Andrew Stewart Perloff as a person with significant control on 2023-09-04
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/02/2022
Director's details changed for Mr Antonio Lisanti on 2022-02-15
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon15/05/2018
Change of details for Mr Andrew Stewart Perloff as a person with significant control on 2018-03-14
dot icon15/05/2018
Director's details changed for Mr Simon Jeffrey Peters on 2018-05-14
dot icon06/10/2017
Full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon07/07/2016
Termination of appointment of Jeremy Yates as a director on 2016-07-06
dot icon07/07/2016
Termination of appointment of Richard Elton Panes as a director on 2016-07-06
dot icon07/07/2016
Termination of appointment of James Michael Murphy as a director on 2016-07-06
dot icon31/05/2016
Termination of appointment of Jeffrey Allan Deeprose as a director on 2016-05-27
dot icon31/05/2016
Termination of appointment of Jeffrey Allan Deeprose as a director on 2016-05-27
dot icon29/03/2016
Director's details changed for Mr Antonio Lisanti on 2016-03-29
dot icon29/03/2016
Secretary's details changed for Ms Tean Elizabeth Dallaway on 2016-03-29
dot icon29/03/2016
Director's details changed for Ms Tean Elizabeth Dallaway on 2016-03-29
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon07/10/2014
Director's details changed for Mr Richard Elton Panes on 2014-10-07
dot icon16/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon06/12/2013
Director's details changed for Mr James Michael Murphy on 2013-09-05
dot icon15/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon25/10/2012
Appointment of Mr Richard Elton Panes as a director
dot icon25/10/2012
Appointment of Mr Simon Jeffrey Peters as a director
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon28/09/2012
Appointment of Mr Jeffrey Allan Deeprose as a director
dot icon03/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon05/01/2012
Termination of appointment of Stephen Yates as a director
dot icon22/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2011
Termination of appointment of John Newman as a director
dot icon12/01/2011
Termination of appointment of Stuart Lyons as a director
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon16/07/2010
Director's details changed for John Newman on 2010-06-19
dot icon29/04/2010
Appointment of Mr Jeremy Yates as a director
dot icon29/04/2010
Appointment of Mr James Michael Murphy as a director
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 20/06/08; full list of members
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 20/06/07; full list of members
dot icon30/05/2007
Director resigned
dot icon10/02/2007
Full accounts made up to 2006-03-31
dot icon30/12/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 20/06/06; full list of members
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Director resigned
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon12/09/2005
Particulars of contract relating to shares
dot icon12/09/2005
Ad 04/01/05--------- £ si 4362000@1
dot icon18/07/2005
Return made up to 20/06/05; full list of members
dot icon07/02/2005
Nc inc already adjusted 04/01/05
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 20/06/04; full list of members
dot icon28/06/2004
Director's particulars changed
dot icon08/04/2004
Director resigned
dot icon08/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon22/07/2003
Return made up to 20/06/03; full list of members
dot icon14/03/2003
Director resigned
dot icon08/03/2003
Auditor's resignation
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon07/08/2002
Director's particulars changed
dot icon23/07/2002
Return made up to 20/06/02; full list of members
dot icon10/05/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon09/04/2002
Certificate of change of name
dot icon18/03/2002
Secretary's particulars changed
dot icon08/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/09/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon23/07/2001
Return made up to 20/06/01; full list of members
dot icon25/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon19/07/2000
Return made up to 20/06/00; full list of members
dot icon31/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/07/1999
Return made up to 20/06/99; no change of members
dot icon06/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/09/1998
Director's particulars changed
dot icon21/07/1998
Return made up to 20/06/98; full list of members
dot icon22/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon29/08/1997
New director appointed
dot icon29/08/1997
Director resigned
dot icon18/07/1997
Return made up to 20/06/97; no change of members
dot icon18/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/07/1996
Return made up to 20/06/96; full list of members
dot icon22/05/1996
Secretary resigned;director resigned
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New secretary appointed
dot icon23/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon04/07/1995
Return made up to 20/06/95; no change of members
dot icon06/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 20/06/94; no change of members
dot icon21/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon16/05/1994
Director resigned;new director appointed
dot icon08/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon08/07/1993
Return made up to 20/06/93; full list of members
dot icon21/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon21/07/1992
Return made up to 20/06/92; no change of members
dot icon01/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon01/07/1991
Return made up to 20/06/91; no change of members
dot icon07/02/1991
Resolutions
dot icon12/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon12/07/1990
Return made up to 20/06/90; full list of members
dot icon24/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon24/07/1989
Return made up to 21/06/89; full list of members
dot icon28/03/1989
Director resigned
dot icon22/07/1988
Accounts made up to 1988-03-31
dot icon22/07/1988
Return made up to 22/06/88; full list of members
dot icon19/08/1987
Full accounts made up to 1987-03-31
dot icon19/08/1987
Return made up to 29/06/87; full list of members
dot icon17/07/1987
Resolutions
dot icon19/07/1986
Full accounts made up to 1986-03-31
dot icon19/07/1986
Return made up to 25/06/86; full list of members
dot icon28/07/1980
Memorandum and Articles of Association
dot icon20/06/1980
Miscellaneous
dot icon20/06/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lisanti, Antonio
Director
29/04/2002 - Present
47
Peters, Simon Jeffrey
Director
25/10/2012 - Present
56
Dallaway, Tean Elizabeth
Director
31/03/2004 - Present
32

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRSPRUNG FURNITURE LIMITED

AIRSPRUNG FURNITURE LIMITED is an(a) Active company incorporated on 20/06/1980 with the registered office located at Canal Road Industrial Estate, Trowbridge, Wiltshire BA14 8RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSPRUNG FURNITURE LIMITED?

toggle

AIRSPRUNG FURNITURE LIMITED is currently Active. It was registered on 20/06/1980 .

Where is AIRSPRUNG FURNITURE LIMITED located?

toggle

AIRSPRUNG FURNITURE LIMITED is registered at Canal Road Industrial Estate, Trowbridge, Wiltshire BA14 8RL.

What does AIRSPRUNG FURNITURE LIMITED do?

toggle

AIRSPRUNG FURNITURE LIMITED operates in the Manufacture of mattresses (31.03 - SIC 2007) sector.

What is the latest filing for AIRSPRUNG FURNITURE LIMITED?

toggle

The latest filing was on 21/11/2025: Registration of charge 015034060003, created on 2025-11-20.