UKBizDB.co.uk

DREAMS OF MIRRORS LTD

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

This company is commonly known as Dreams Of Mirrors Ltd. The company was founded 12 years ago and was given the registration number 07721238. The firm's registered office is in STOURBRIDGE. You can find them at 3 Cherry Street, , Stourbridge, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DREAMS OF MIRRORS LTD
Company Number:07721238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Cherry Street, Stourbridge, West Midlands, DY8 3YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Bromley Street, Stourbridge, England, DY9 8HZ

Director27 September 2022Active
3, Cherry Street, Stourbridge, England, DY8 3YQ

Director22 June 2021Active
3, Cherry Street, Stourbridge, England, DY8 3YQ

Director28 July 2011Active
26, Worcester Close, Hagley, Stourbridge, England, DY9 0NP

Director10 October 2019Active
3, Cherry Street, Stourbridge, England, DY8 3YQ

Director12 July 2012Active

People with Significant Control

Ms Rebecca Roberts
Notified on:01 February 2023
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Unit 7 Imperial Works, Bromley Street, Stourbridge, England, DY9 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Duncan Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:3, Cherry Street, Stourbridge, England, DY8 3YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruce Mark Baron
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:158, Birmingham Road, Kidderminster, England, DY10 2SL
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Change account reference date company previous shortened.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Address

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

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.