This company is commonly known as Dreamcrest Limited. The company was founded 26 years ago and was given the registration number 03443122. The firm's registered office is in WARMINSTER. You can find them at The Green House, Kingston Deverill, Warminster, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DREAMCREST LIMITED |
---|---|---|
Company Number | : | 03443122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Green House, Kingston Deverill, Warminster, Wiltshire, United Kingdom, BA12 7HG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Green House, Kingston Deverill, Warminster, United Kingdom, BA12 7HG | Secretary | 16 February 2005 | Active |
The Green House, Kingston Deverill, Warminster, United Kingdom, BA12 7HG | Director | 16 February 2005 | Active |
Foremans Cottage, Gredington, Hanmer, United Kingdom, SY13 3DJ | Director | 01 March 2012 | Active |
Marvins Farmhouse Kingston Deverill, Warminster, BA12 7HG | Secretary | 10 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 01 October 1997 | Active |
24 Shrewton Close, Trowbridge, BA14 0XS | Director | 01 September 1999 | Active |
Marvins Farmhouse Kingston Deverill, Warminster, BA12 7HG | Director | 10 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 October 1997 | Active |
Murtry Hill House, Buckland Dinham, Frome, BA11 2QJ | Director | 10 November 1997 | Active |
Alexandra Charlotte Struan Blair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | Centenary House Peninsular Park, Rydon Lane, Exeter, EX2 7XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-16 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-14 | Resolution | Resolution. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
2017-07-27 | Officers | Change person secretary company with change date. | Download |
2017-07-27 | Officers | Change person director company with change date. | Download |
2017-07-27 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Officers | Change person secretary company with change date. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.