UKBizDB.co.uk

DREAMS LIVING LTD

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

This company is commonly known as Dreams Living Ltd. The company was founded 10 years ago and was given the registration number 08953570. The firm's registered office is in BIRMINGHAM. You can find them at Fairgate House 205 Kings Road, Tyseley, Birmingham, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:DREAMS LIVING LTD
Company Number:08953570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment
  • 47910 - Retail sale via mail order houses or via Internet
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Fairgate House 205 Kings Road, Tyseley, Birmingham, England, B11 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ingleby House, 11 Cannon Street, Birmingham, England, B2 5EN

Secretary10 December 2021Active
Ingleby House, 11 Cannon Street, Birmingham, England, B2 5EN

Director10 September 2018Active
Ingleby House, 11 Cannon Street, Birmingham, England, B2 5EN

Director15 January 2019Active
Ingleby House, 11 Cannon Street, Birmingham, England, B2 5EN

Director28 September 2017Active
Ingleby House, 11 Cannon Street, Birmingham, England, B2 5EN

Director24 March 2014Active
Ingleby House, 11 Cannon Street, Birmingham, England, B2 5EN

Director28 September 2017Active

People with Significant Control

Arca Living Holdings Ltd
Notified on:06 July 2021
Status:Active
Country of residence:England
Address:Ingleby House, 11 Cannon Street, Birmingham, England, B2 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Qianqian Yu
Notified on:01 January 2017
Status:Active
Date of birth:March 1985
Nationality:Chinese
Country of residence:England
Address:Fairgate House, 205 Kings Road, Birmingham, England, B11 2AA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Address

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

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Appoint person secretary company with name date.

Download
2021-10-20Change of name

Certificate change of name company.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-17Address

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

Download

Copyright © 2024. All rights reserved.