This company is commonly known as Dreamboys London Limited. The company was founded 14 years ago and was given the registration number 07125134. The firm's registered office is in WICKFORD. You can find them at Unit 14 Oban Court, Hurricane Way, Wickford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DREAMBOYS LONDON LIMITED |
---|---|---|
Company Number | : | 07125134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Oban Court, Hurricane Way, Wickford, Essex, United Kingdom, SS11 8YB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Broad Street, Wokingham, England, RG40 1AB | Director | 20 September 2019 | Active |
28, Broad Street, Wokingham, England, RG40 1AB | Corporate Director | 20 September 2019 | Active |
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ | Director | 14 January 2010 | Active |
Holmes & Hills Solicitors, Trinity Street, Halstead, CO9 1JE | Director | 14 January 2010 | Active |
Unit 14 Oban Court, Hurricane Way, Wickford, United Kingdom, SS11 8YB | Director | 28 January 2014 | Active |
Newey Mccartney Holdings Ltd | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28, Broad Street, Wokingham, England, RG40 1AB |
Nature of control | : |
|
Miss Alice Jane Woods | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Broad Street, Wokingham, England, RG40 1AB |
Nature of control | : |
|
Mr David Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14 Oban Court, Hurricane Way, Wickford, United Kingdom, SS11 8YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Officers | Change corporate director company with change date. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-19 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Change of name | Certificate change of name company. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Capital | Capital name of class of shares. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-22 | Officers | Termination director company with name termination date. | Download |
2019-09-22 | Officers | Appoint corporate director company with name date. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.