This company is commonly known as Dreamspace Construction Limited. The company was founded 16 years ago and was given the registration number 06357182. The firm's registered office is in LANCASHIRE. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | DREAMSPACE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 06357182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY | Secretary | 31 August 2007 | Active |
416 Oud Metha Offices A, Sh Rashid Road, Dubai, United Arab Emirates, | Director | 04 March 2024 | Active |
Canada House, Unit 3c, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Corporate Director | 31 July 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 31 August 2007 | Active |
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY | Director | 31 August 2007 | Active |
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY | Director | 31 August 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 31 August 2007 | Active |
Mr Faisal Inam | ||
Notified on | : | 04 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | Pakistani |
Country of residence | : | United Arab Emirates |
Address | : | 416 Oud Metha Offices A, Sh Rashid Road, Dubai, United Arab Emirates, |
Nature of control | : |
|
Mr Simon Richard Ashdown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | Mentor House, Ainsworth Street, Lancashire, BB1 6AY |
Nature of control | : |
|
Mr Andrew Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | Mentor House, Ainsworth Street, Lancashire, BB1 6AY |
Nature of control | : |
|
Mr Pervaiz Naviede | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | Mentor House, Ainsworth Street, Lancashire, BB1 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Officers | Appoint corporate director company with name date. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.