UKBizDB.co.uk

DREAMRIGHT BEDS LIMITED

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

This company is commonly known as Dreamright Beds Limited. The company was founded 7 years ago and was given the registration number 10482997. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 7, The Court House 72 Moorland Road, Burslem, Stoke-on-trent, Staffordshire. This company's SIC code is 31030 - Manufacture of mattresses.

Company Information

Name:DREAMRIGHT BEDS LIMITED
Company Number:10482997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 November 2016
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 31030 - Manufacture of mattresses
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 7, The Court House 72 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, United Kingdom, ST6 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, The Court House, 72 Moorland Road, Burslem, Stoke-On-Trent, United Kingdom, ST6 1DY

Director17 June 2019Active
Unit 7, The Court House, 72 Moorland Road, Burslem, Stoke-On-Trent, United Kingdom, ST6 1DY

Director17 November 2016Active

People with Significant Control

Mr John Frederick Simpson
Notified on:07 April 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, The Court House, 72 Moorland Road, Stoke-On-Trent, United Kingdom, ST6 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tiva Properties Limited
Notified on:14 November 2019
Status:Active
Country of residence:England
Address:Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Colemon
Notified on:18 June 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Longmeadows Lodge, Feniton, Honiton, England, EX14 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Pugh
Notified on:18 June 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Weaver Barn, Plymtree, Cullompton, England, EX15 2JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew John Hawley
Notified on:17 November 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, The Court House, 72 Moorland Road, Stoke-On-Trent, United Kingdom, ST6 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-15Gazette

Gazette notice voluntary.

Download
2020-09-04Dissolution

Dissolution application strike off company.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Capital

Capital allotment shares.

Download
2018-02-12Capital

Capital allotment shares.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Capital

Capital allotment shares.

Download
2016-11-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.