-
DREAMTEX LIMITED - The Wap Building Dark Lane, Whittle-Le-Woods, Chorley, PR6 8AE, United Kingdom
Company Information
- Company registration number
- 08139916
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Wap Building Dark Lane
- Whittle-Le-Woods
- Chorley
- PR6 8AE
- England The Wap Building Dark Lane, Whittle-Le-Woods, Chorley, PR6 8AE, England UK
Management
- Managing Directors
- DOWNIE, Andrew James
- DUCKWORTH, Joanne Elaine
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-12
- Age Of Company 2012-07-12 11 years
- SIC/NACE
- 46410
Ownership
- Beneficial Owners
- Mr Andrew James Downie
- Mr Anthony John Duckworth
- Mrs Joanne Elaine Duckworth
- -
- -
- -
- -
- Clove Tree Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-06-02
- Last Date: 2023-05-19
-
DREAMTEX LIMITED Company Description
- DREAMTEX LIMITED is a ltd registered in United Kingdom with the Company reg no 08139916. Its current trading status is "live". It was registered 2012-07-12. It has declared SIC or NACE codes as "46410". It has 2 directors It can be contacted at The Wap Building Dark Lane .
Get DREAMTEX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dreamtex Limited - The Wap Building Dark Lane, Whittle-Le-Woods, Chorley, PR6 8AE, United Kingdom
- 2012-07-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DREAMTEX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-27) - MR01
-
confirmation-statement-with-no-updates (2023-06-16) - CS01
-
mortgage-satisfy-charge-full (2023-06-23) - MR04
-
mortgage-satisfy-charge-full (2023-06-21) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-26) - AA
-
confirmation-statement-with-no-updates (2022-05-27) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-21) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-09) - AA
-
confirmation-statement-with-updates (2020-05-19) - CS01
-
change-to-a-person-with-significant-control (2020-05-19) - PSC05
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-04) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-12) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-03) - AD01
-
change-person-director-company-with-change-date (2018-05-04) - CH01
-
cessation-of-a-person-with-significant-control (2018-05-04) - PSC07
-
confirmation-statement-with-no-updates (2018-08-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-12) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-29) - MR01
-
confirmation-statement-with-no-updates (2017-08-22) - CS01
-
accounts-with-accounts-type-small (2017-07-26) - AA
-
change-account-reference-date-company-previous-shortened (2017-03-20) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-18) - AA
-
confirmation-statement-with-updates (2016-08-22) - CS01
-
change-person-director-company-with-change-date (2016-07-19) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-01) - AR01
-
change-account-reference-date-company-previous-shortened (2014-07-07) - AA01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-shortened (2013-01-11) - AA01
-
capital-allotment-shares (2013-01-11) - SH01
-
capital-name-of-class-of-shares (2013-01-11) - SH08
-
resolution (2013-01-11) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-01-17) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-07-26) - MR01
-
change-person-director-company-with-change-date (2013-08-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-13) - AR01
-
change-account-reference-date-company-previous-extended (2013-10-14) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-11-01) - AA
-
appoint-person-director-company-with-name (2013-02-15) - AP01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-11-16) - SH01
-
legacy (2012-11-01) - MG01
-
appoint-person-director-company-with-name (2012-10-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
termination-director-company-with-name (2012-08-22) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-08-10) - AD01
-
incorporation-company (2012-07-12) - NEWINC