UKBizDB.co.uk

DALEREAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daleream Limited. The company was founded 22 years ago and was given the registration number 04329128. The firm's registered office is in DRIFFIELD. You can find them at 34 Middle Street South, , Driffield, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:DALEREAM LIMITED
Company Number:04329128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34 Middle Street South, Driffield, England, YO25 6PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Middle Street South, Driffield, England, YO25 6PS

Secretary09 September 2022Active
Hill, House, Over Dinsdale, Darlington, United Kingdom, DL2 1PW

Director31 December 2001Active
Hill, House, Over Dinsdale, Darlington, United Kingdom, DL2 1PW

Secretary31 December 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 November 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 November 2001Active
Hill, House, Over Dinsdale, Darlington, United Kingdom, DL2 1PW

Director31 December 2001Active

People with Significant Control

Mrs June Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:34, Middle Street South, Driffield, England, YO25 6PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond John Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:34, Middle Street South, Driffield, England, YO25 6PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person secretary company with name date.

Download
2022-10-06Officers

Termination secretary company with name termination date.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.