UKBizDB.co.uk

DREAMFIRST LIMITED

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

This company is commonly known as Dreamfirst Limited. The company was founded 21 years ago and was given the registration number 04531513. The firm's registered office is in BIRMINGHAM. You can find them at Walker Building 58 Oxford Street, Digbeth, Birmingham, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DREAMFIRST LIMITED
Company Number:04531513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2002
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Walker Building 58 Oxford Street, Digbeth, Birmingham, B5 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Griffins Brook Lane, Bournville, Birmingham, B30 1PS

Director01 August 2005Active
5 Tenbury Road, Kings Heath, Birmingham, B14 6AD

Director01 August 2005Active
9 Drybrooks Close, Balsall Common, Coventry, CV7 7PY

Secretary10 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 September 2002Active
35 Belbroughton Road, Blakedown, Kidderminster, DY10 3JG

Director10 September 2002Active
11 Park Edge, Harborne, Birmingham, B17 9ER

Director10 September 2002Active
9 Drybrooks Close, Balsall Common, Coventry, CV7 7PY

Director10 September 2002Active
1 Ivy Cottages, Langsett, Stocksbridge, Sheffield, S36 4GY

Director10 September 2002Active
Heath Barn Cottage, Whittington, Kinver, Stourbridge, DY7 6PB

Director10 September 2002Active
1 Ivy Cottages, Langsett, Stocksbridge, S36 4GY

Director01 August 2005Active
19 Tydfil Place, Roath Park, Cardiff, CF23 5HP

Director10 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 September 2002Active

People with Significant Control

Mr John Eric Abbott
Notified on:01 March 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:27 Griffins Brook Lane, Bournville, Birmingham, United Kingdom, B30 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Niall Way
Notified on:01 March 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:5 Tenbury Road, Kings Heath, Birmingham, United Kingdom, B14 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim David Johnson
Notified on:10 September 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:1 Ivy Cottages, Langsett, Sheffield, England, S36 4GY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Capital

Capital cancellation shares.

Download
2018-04-26Capital

Capital return purchase own shares.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Capital

Capital cancellation shares.

Download
2018-01-09Capital

Capital cancellation shares.

Download
2018-01-09Capital

Capital return purchase own shares.

Download
2018-01-09Capital

Capital return purchase own shares.

Download
2017-12-21Resolution

Resolution.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.