Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRSPRUNG FURNITURE LIMITED
Company Information for

AIRSPRUNG FURNITURE LIMITED

CANAL ROAD INDUSTRIAL ESTATE, TROWBRIDGE, WILTSHIRE, BA14 8RL,
Company Registration Number
01503406
Private Limited Company
Active

Company Overview

About Airsprung Furniture Ltd
AIRSPRUNG FURNITURE LIMITED was founded on 1980-06-20 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Airsprung Furniture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIRSPRUNG FURNITURE LIMITED
 
Legal Registered Office
CANAL ROAD INDUSTRIAL ESTATE
TROWBRIDGE
WILTSHIRE
BA14 8RL
Other companies in BA14
 
Filing Information
Company Number 01503406
Company ID Number 01503406
Date formed 1980-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:26:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIRSPRUNG FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
TEAN ELIZABETH DALLAWAY
Company Secretary 1996-04-29
TEAN ELIZABETH DALLAWAY
Director 2004-03-31
ANTONIO LISANTI
Director 2002-04-29
SIMON JEFFREY PETERS
Director 2012-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL MURPHY
Director 2010-03-31 2016-07-06
RICHARD ELTON PANES
Director 2012-10-25 2016-07-06
JEREMY PATRICK YATES
Director 2010-03-31 2016-07-06
JEFFREY ALLAN DEEPROSE
Director 2012-09-28 2016-05-27
STEPHEN GRAHAM WARRINER YATES
Director 2008-01-31 2011-12-31
STUART RANDOLPH LYONS
Director 2008-01-31 2011-01-12
JOHN NEWMAN
Director 2008-01-31 2011-01-12
STEPHEN GRAHAM WARRINER YATES
Director 2001-08-07 2007-03-31
PAUL RONALD LAMB
Director 2003-12-17 2006-02-01
JEREMY PATRICK YATES
Director 2002-03-28 2006-02-01
ANDREW JOHN ROSE ALSOP
Director 1996-04-29 2004-03-31
STEPHEN THOMAS HARRINGTON
Director 2002-03-28 2003-02-28
PETER RICHARD ZIEMNIAK
Director 1997-08-20 2001-08-31
JOHN EDWARD PIERCE
Director 1994-04-01 1997-08-20
BRIAN MALCOLM NETLEY
Company Secretary 1991-06-20 1996-04-29
BRIAN MALCOLM NETLEY
Director 1991-06-20 1996-04-29
JOHN GRAHAM WARRINER YATES
Director 1991-06-20 1995-04-01
MICHAEL LEONARD COPPEL
Director 1991-06-20 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEAN ELIZABETH DALLAWAY GAINSBOROUGH LIMITED Company Secretary 1999-12-03 CURRENT 1934-04-25 Active
TEAN ELIZABETH DALLAWAY NOCTURNE LIMITED Company Secretary 1999-11-02 CURRENT 1999-05-24 Active
TEAN ELIZABETH DALLAWAY SPRINGMASTER LIMITED Company Secretary 1999-11-02 CURRENT 1999-09-29 Active
TEAN ELIZABETH DALLAWAY DREAMNIGHT LIMITED Company Secretary 1997-06-17 CURRENT 1946-05-07 Active
TEAN ELIZABETH DALLAWAY UNITED BEDDING CORPORATION LIMITED Company Secretary 1997-06-17 CURRENT 1961-06-06 Active
TEAN ELIZABETH DALLAWAY SPRUNGFOAM LIMITED Company Secretary 1997-06-17 CURRENT 1955-09-12 Active
TEAN ELIZABETH DALLAWAY WARWICK UPHOLSTERY COMPANY LIMITED Company Secretary 1997-06-17 CURRENT 1948-02-02 Active
TEAN ELIZABETH DALLAWAY SLEEPMAKER BEDS LIMITED Company Secretary 1997-06-17 CURRENT 1943-03-06 Active
TEAN ELIZABETH DALLAWAY BYMACKS LIMITED Company Secretary 1996-04-29 CURRENT 1965-10-06 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG GROUP PLC Company Secretary 1996-04-29 CURRENT 1976-09-17 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG PROPERTY LIMITED Company Secretary 1996-04-29 CURRENT 1982-07-20 Active
TEAN ELIZABETH DALLAWAY AIROFREEM LIMITED Company Secretary 1996-04-29 CURRENT 1982-09-30 Active
TEAN ELIZABETH DALLAWAY MENSACO LIMITED Company Secretary 1996-04-29 CURRENT 1987-03-16 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG SCOTLAND LIMITED Company Secretary 1996-04-29 CURRENT 1979-05-23 Active
TEAN ELIZABETH DALLAWAY SWANGLEN FURNISHINGS LIMITED Company Secretary 1996-04-29 CURRENT 1971-07-28 Active
TEAN ELIZABETH DALLAWAY INTASCO LIMITED Company Secretary 1996-04-29 CURRENT 1964-01-20 Active
TEAN ELIZABETH DALLAWAY GIMSON & SLATER LIMITED Company Secretary 1996-04-29 CURRENT 1982-06-01 Active
TEAN ELIZABETH DALLAWAY HUSH SLEEP COLLECTION LIMITED Company Secretary 1996-04-29 CURRENT 1982-09-09 Active
TEAN ELIZABETH DALLAWAY CASTERBRIDGE FURNITURE LIMITED Company Secretary 1996-04-29 CURRENT 1973-08-08 Active
TEAN ELIZABETH DALLAWAY CAVENDISH UPHOLSTERY LIMITED Company Secretary 1996-04-29 CURRENT 1985-05-09 Active
TEAN ELIZABETH DALLAWAY ARENA DESIGN ASSOCIATES LIMITED Company Secretary 1996-04-29 CURRENT 1959-11-25 Active
TEAN ELIZABETH DALLAWAY THE BED SHOW LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
TEAN ELIZABETH DALLAWAY THE SLEEP COUNCIL LIMITED Director 2009-04-22 CURRENT 2005-02-09 Active - Proposal to Strike off
TEAN ELIZABETH DALLAWAY THE NATIONAL BED FEDERATION LIMITED Director 2009-04-22 CURRENT 1912-01-03 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG GROUP PLC Director 2004-04-01 CURRENT 1976-09-17 Active
TEAN ELIZABETH DALLAWAY DREAMNIGHT LIMITED Director 2004-03-31 CURRENT 1946-05-07 Active
TEAN ELIZABETH DALLAWAY FLAMETEX FILLINGS LIMITED Director 2004-03-31 CURRENT 1958-08-08 Active
TEAN ELIZABETH DALLAWAY GAINSBOROUGH LIMITED Director 2004-03-31 CURRENT 1934-04-25 Active
TEAN ELIZABETH DALLAWAY FITEX PRODUCTS LIMITED Director 2004-03-31 CURRENT 1969-02-21 Active
TEAN ELIZABETH DALLAWAY UNITED BEDDING CORPORATION LIMITED Director 2004-03-31 CURRENT 1961-06-06 Active
TEAN ELIZABETH DALLAWAY NOCTURNE LIMITED Director 2004-03-31 CURRENT 1999-05-24 Active
TEAN ELIZABETH DALLAWAY SPRINGMASTER LIMITED Director 2004-03-31 CURRENT 1999-09-29 Active
TEAN ELIZABETH DALLAWAY BYMACKS LIMITED Director 2004-03-31 CURRENT 1965-10-06 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG BEDS LIMITED Director 2004-03-31 CURRENT 1965-12-07 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG LIMITED Director 2004-03-31 CURRENT 1978-08-08 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG PROPERTY LIMITED Director 2004-03-31 CURRENT 1982-07-20 Active
TEAN ELIZABETH DALLAWAY AIROFREEM LIMITED Director 2004-03-31 CURRENT 1982-09-30 Active
TEAN ELIZABETH DALLAWAY MENSACO LIMITED Director 2004-03-31 CURRENT 1987-03-16 Active
TEAN ELIZABETH DALLAWAY AIRSPRUNG SCOTLAND LIMITED Director 2004-03-31 CURRENT 1979-05-23 Active
TEAN ELIZABETH DALLAWAY SPRUNGFOAM LIMITED Director 2004-03-31 CURRENT 1955-09-12 Active
TEAN ELIZABETH DALLAWAY WARWICK UPHOLSTERY COMPANY LIMITED Director 2004-03-31 CURRENT 1948-02-02 Active
TEAN ELIZABETH DALLAWAY SLEEPMAKER BEDS LIMITED Director 2004-03-31 CURRENT 1943-03-06 Active
TEAN ELIZABETH DALLAWAY SWANGLEN FURNISHINGS LIMITED Director 2004-03-31 CURRENT 1971-07-28 Active
TEAN ELIZABETH DALLAWAY INTASCO LIMITED Director 2004-03-31 CURRENT 1964-01-20 Active
TEAN ELIZABETH DALLAWAY GIMSON & SLATER LIMITED Director 2004-03-31 CURRENT 1982-06-01 Active
TEAN ELIZABETH DALLAWAY HUSH SLEEP COLLECTION LIMITED Director 2004-03-31 CURRENT 1982-09-09 Active
TEAN ELIZABETH DALLAWAY CASTERBRIDGE FURNITURE LIMITED Director 2004-03-31 CURRENT 1973-08-08 Active
TEAN ELIZABETH DALLAWAY CAVENDISH UPHOLSTERY LIMITED Director 2004-03-31 CURRENT 1985-05-09 Active
TEAN ELIZABETH DALLAWAY ARENA DESIGN ASSOCIATES LIMITED Director 1997-04-01 CURRENT 1959-11-25 Active
ANTONIO LISANTI DEVINGTON COURT MANAGEMENT COMPANY LIMITED Director 2013-04-27 CURRENT 1987-02-27 Active
ANTONIO LISANTI THE NATIONAL BED FEDERATION LIMITED Director 2008-03-25 CURRENT 1912-01-03 Active
ANTONIO LISANTI DREAMNIGHT LIMITED Director 2002-04-29 CURRENT 1946-05-07 Active
ANTONIO LISANTI FLAMETEX FILLINGS LIMITED Director 2002-04-29 CURRENT 1958-08-08 Active
ANTONIO LISANTI GAINSBOROUGH LIMITED Director 2002-04-29 CURRENT 1934-04-25 Active
ANTONIO LISANTI FITEX PRODUCTS LIMITED Director 2002-04-29 CURRENT 1969-02-21 Active
ANTONIO LISANTI UNITED BEDDING CORPORATION LIMITED Director 2002-04-29 CURRENT 1961-06-06 Active
ANTONIO LISANTI NOCTURNE LIMITED Director 2002-04-29 CURRENT 1999-05-24 Active
ANTONIO LISANTI SPRINGMASTER LIMITED Director 2002-04-29 CURRENT 1999-09-29 Active
ANTONIO LISANTI BYMACKS LIMITED Director 2002-04-29 CURRENT 1965-10-06 Active
ANTONIO LISANTI AIRSPRUNG BEDS LIMITED Director 2002-04-29 CURRENT 1965-12-07 Active
ANTONIO LISANTI AIRSPRUNG LIMITED Director 2002-04-29 CURRENT 1978-08-08 Active
ANTONIO LISANTI AIRSPRUNG GROUP PLC Director 2002-04-29 CURRENT 1976-09-17 Active
ANTONIO LISANTI AIRSPRUNG PROPERTY LIMITED Director 2002-04-29 CURRENT 1982-07-20 Active
ANTONIO LISANTI AIROFREEM LIMITED Director 2002-04-29 CURRENT 1982-09-30 Active
ANTONIO LISANTI MENSACO LIMITED Director 2002-04-29 CURRENT 1987-03-16 Active
ANTONIO LISANTI AIRSPRUNG SCOTLAND LIMITED Director 2002-04-29 CURRENT 1979-05-23 Active
ANTONIO LISANTI SPRUNGFOAM LIMITED Director 2002-04-29 CURRENT 1955-09-12 Active
ANTONIO LISANTI WARWICK UPHOLSTERY COMPANY LIMITED Director 2002-04-29 CURRENT 1948-02-02 Active
ANTONIO LISANTI SLEEPMAKER BEDS LIMITED Director 2002-04-29 CURRENT 1943-03-06 Active
ANTONIO LISANTI SWANGLEN FURNISHINGS LIMITED Director 2002-04-29 CURRENT 1971-07-28 Active
ANTONIO LISANTI INTASCO LIMITED Director 2002-04-29 CURRENT 1964-01-20 Active
ANTONIO LISANTI GIMSON & SLATER LIMITED Director 2002-04-29 CURRENT 1982-06-01 Active
ANTONIO LISANTI HUSH SLEEP COLLECTION LIMITED Director 2002-04-29 CURRENT 1982-09-09 Active
ANTONIO LISANTI CASTERBRIDGE FURNITURE LIMITED Director 2002-04-29 CURRENT 1973-08-08 Active
ANTONIO LISANTI CAVENDISH UPHOLSTERY LIMITED Director 2002-04-29 CURRENT 1985-05-09 Active
ANTONIO LISANTI ARENA DESIGN ASSOCIATES LIMITED Director 2002-04-29 CURRENT 1959-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Notification of Airsprung Group Plc as a person with significant control on 2024-02-05
2024-02-05CESSATION OF PORTNARD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-04Notification of Portnard Limited as a person with significant control on 2023-09-04
2023-09-04CESSATION OF ANDREW STEWART PERLOFF AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-28CH01Director's details changed for Mr Antonio Lisanti on 2022-02-15
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-05-15PSC04Change of details for Mr Andrew Stewart Perloff as a person with significant control on 2018-03-14
2018-05-15CH01Director's details changed for Mr Simon Jeffrey Peters on 2018-05-14
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 4362002
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY YATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PANES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DEEPROSE
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DEEPROSE
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO LISANTI / 29/03/2016
2016-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MS TEAN ELIZABETH DALLAWAY on 2016-03-29
2016-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TEAN ELIZABETH DALLAWAY / 29/03/2016
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 4362002
2015-07-06AR0102/07/15 ANNUAL RETURN FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07CH01Director's details changed for Mr Richard Elton Panes on 2014-10-07
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 4362002
2014-07-16AR0102/07/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-06CH01Director's details changed for Mr James Michael Murphy on 2013-09-05
2013-07-15AR0102/07/13 ANNUAL RETURN FULL LIST
2012-10-25AP01DIRECTOR APPOINTED MR RICHARD ELTON PANES
2012-10-25AP01DIRECTOR APPOINTED MR SIMON JEFFREY PETERS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-28AP01DIRECTOR APPOINTED MR JEFFREY ALLAN DEEPROSE
2012-07-03AR0102/07/12 FULL LIST
2012-06-25AR0120/06/12 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YATES
2011-06-22AR0120/06/11 FULL LIST
2011-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMAN
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART LYONS
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-16AR0120/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWMAN / 19/06/2010
2010-04-29AP01DIRECTOR APPOINTED MR JEREMY YATES
2010-04-29AP01DIRECTOR APPOINTED MR JAMES MICHAEL MURPHY
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-30288bDIRECTOR RESIGNED
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-1288(2)RAD 04/01/05--------- £ SI 4362000@1
2005-07-18363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-02-07123NC INC ALREADY ADJUSTED 04/01/05
2005-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-03-14288bDIRECTOR RESIGNED
2003-03-08AUDAUDITOR'S RESIGNATION
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07288cDIRECTOR'S PARTICULARS CHANGED
2002-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-04-12288aNEW DIRECTOR APPOINTED
2002-04-12288aNEW DIRECTOR APPOINTED
2002-04-09CERTNMCOMPANY NAME CHANGED SLEEPMAKER BEDS LIMITED CERTIFICATE ISSUED ON 09/04/02
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31030 - Manufacture of mattresses

31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture



Licences & Regulatory approval
We could not find any licences issued to AIRSPRUNG FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRSPRUNG FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-12-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRSPRUNG FURNITURE LIMITED

Intangible Assets
Patents
We have not found any records of AIRSPRUNG FURNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRSPRUNG FURNITURE LIMITED
Trademarks
We have not found any records of AIRSPRUNG FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRSPRUNG FURNITURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31030 - Manufacture of mattresses) as AIRSPRUNG FURNITURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRSPRUNG FURNITURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRSPRUNG FURNITURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRSPRUNG FURNITURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.