UKBizDB.co.uk

DREYS WHOLESALE LIMITED

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

This company is commonly known as Dreys Wholesale Limited. The company was founded 7 years ago and was given the registration number 10367011. The firm's registered office is in CREWE. You can find them at Checkley Grange Checkley Lane, Wrinehill, Crewe, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:DREYS WHOLESALE LIMITED
Company Number:10367011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 September 2016
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46410 - Wholesale of textiles
  • 46420 - Wholesale of clothing and footwear
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Checkley Grange Checkley Lane, Wrinehill, Crewe, England, CW3 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sunningdale Close, Winsford, United Kingdom, CW7 2LD

Director09 September 2016Active
Lymedale Suites, Liverpool Road, Newcastle Under Lyme, United Kingdom, ST5 9DX

Director15 June 2017Active
20, Bluebell Drive, Newcastle, United Kingdom, ST5 3UD

Director09 September 2016Active

People with Significant Control

Mr Igor Buchta
Notified on:28 June 2018
Status:Active
Date of birth:October 1965
Nationality:Slovak
Country of residence:England
Address:Checkley Grange, Checkley Lane, Crewe, England, CW3 9DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
North Sky Group Limited
Notified on:15 June 2017
Status:Active
Country of residence:England
Address:Lymedale Suites, Liverpool Road, Newcastle Under Lyme, England, ST5 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Stefan Tuzinsky
Notified on:09 September 2016
Status:Active
Date of birth:February 1963
Nationality:Slovakian
Country of residence:United Kingdom
Address:20, Bluebell Drive, Newcastle, United Kingdom, ST5 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Igor Buchta
Notified on:09 September 2016
Status:Active
Date of birth:October 1965
Nationality:Slovakian
Country of residence:United Kingdom
Address:3, Sunningdale Close, Winsford, United Kingdom, CW7 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Address

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

Download
2018-06-28Change of name

Certificate change of name company.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Address

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

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2017-11-14Resolution

Resolution.

Download
2017-11-13Resolution

Resolution.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2016-09-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.