This company is commonly known as Dreamtek Limited. The company was founded 23 years ago and was given the registration number 04220936. The firm's registered office is in HOOK. You can find them at The Orchard Elvetham Lane, Elvetham, Hook, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DREAMTEK LIMITED |
---|---|---|
Company Number | : | 04220936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Orchard Elvetham Lane, Elvetham, Hook, England, RG27 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP | Director | 03 January 2022 | Active |
New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP | Director | 03 January 2022 | Active |
New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP | Director | 03 January 2022 | Active |
67, High Street, Chobham, United Kingdom, GU24 8AF | Corporate Secretary | 22 May 2001 | Active |
The Orchard, Elvetham Lane, Elvetham, Hook, England, RG27 8AJ | Director | 06 June 2001 | Active |
The Orchard, Elvetham Lane, Elvetham, Hook, England, RG27 8AJ | Director | 16 May 2006 | Active |
24 Dale Road, Walton On Thames, KT12 2PY | Director | 24 December 2008 | Active |
The Orchard, Elvetham Lane, Elvetham, Hook, England, RG27 8AJ | Director | 16 March 2012 | Active |
199 Chingford Road, London, E17 5AB | Director | 01 December 2001 | Active |
137-143 High Street, Sutton, SM1 1JH | Director | 16 May 2006 | Active |
25 Brookville Road, Fulham, London, SW6 7BH | Director | 01 December 2001 | Active |
The Orchard, Elvetham Lane, Elvetham, Hook, England, RG27 8AJ | Director | 23 July 2014 | Active |
The Coach House, 71a High Street, Chobham, GU24 8AF | Corporate Director | 22 May 2001 | Active |
Ms Victoria Heuerman | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orchard, Elvetham Lane, Hook, England, RG27 8AJ |
Nature of control | : |
|
Mr Tristan Blakley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orchard, Elvetham Lane, Hook, England, RG27 8AJ |
Nature of control | : |
|
Mr Garrett Hyde Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | Irish,Canadian |
Country of residence | : | England |
Address | : | The Orchard, Elvetham Lane, Hook, England, RG27 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.