DREAMSCIENCE AUTOMOTIVE LIMITED
HULL PERFORMANCE VEHICLES LTD

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4RB

Company number 05573002
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address UNIT 5 RUGBY BUSINESS PARK, RUGBY STREET, HULL, EAST YORKSHIRE, UNITED KINGDOM, HU3 4RB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from Unit 5 Factory Estate Argyle Street Hull East Yorkshire HU3 1HD to Unit 5 Rugby Business Park Rugby Street Hull East Yorkshire HU3 4RB on 21 April 2016. The most likely internet sites of DREAMSCIENCE AUTOMOTIVE LIMITED are www.dreamscienceautomotive.co.uk, and www.dreamscience-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Dreamscience Automotive Limited is a Private Limited Company. The company registration number is 05573002. Dreamscience Automotive Limited has been working since 23 September 2005. The present status of the company is Active. The registered address of Dreamscience Automotive Limited is Unit 5 Rugby Business Park Rugby Street Hull East Yorkshire United Kingdom Hu3 4rb. . APOLLONIOS, Jared Stephen James is a Secretary of the company. APOLLONIOS, Jared Stephen James is a Director of the company. Secretary CONTORET, Adam Edward Alexander, Dr has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary ABACUS ACCOUNTANTS LTD has been resigned. Director CONTORET, Adam Edward Alexander, Dr has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
APOLLONIOS, Jared Stephen James
Appointed Date: 28 November 2006

Director
APOLLONIOS, Jared Stephen James
Appointed Date: 28 November 2006
50 years old

Resigned Directors

Secretary
CONTORET, Adam Edward Alexander, Dr
Resigned: 14 November 2005
Appointed Date: 02 November 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 02 November 2005
Appointed Date: 23 September 2005

Secretary
ABACUS ACCOUNTANTS LTD
Resigned: 28 November 2006
Appointed Date: 14 November 2005

Director
CONTORET, Adam Edward Alexander, Dr
Resigned: 28 February 2010
Appointed Date: 02 November 2005
52 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 02 November 2005
Appointed Date: 23 September 2005

Persons With Significant Control

Mr Jared Stephen James Appolonios
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

DREAMSCIENCE AUTOMOTIVE LIMITED Events

01 Nov 2016
Confirmation statement made on 23 September 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 29 February 2016
21 Apr 2016
Registered office address changed from Unit 5 Factory Estate Argyle Street Hull East Yorkshire HU3 1HD to Unit 5 Rugby Business Park Rugby Street Hull East Yorkshire HU3 4RB on 21 April 2016
09 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 34 more events
02 Nov 2005
New director appointed
02 Nov 2005
New secretary appointed
02 Nov 2005
Director resigned
02 Nov 2005
Secretary resigned
23 Sep 2005
Incorporation

DREAMSCIENCE AUTOMOTIVE LIMITED Charges

13 March 2015
Charge code 0557 3002 0002
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property at unit 5, rugby business park, rugby…
6 January 2015
Charge code 0557 3002 0001
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…