DREAM KEEPERS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Leeds » WF3 3RJ

Company number 04538402
Status Active
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address 90 WESTFIELD ROAD, CARLTON, WAKEFIELD, WEST YORKSHIRE, WF3 3RJ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 October 2015; Previous accounting period shortened from 31 October 2015 to 30 October 2015. The most likely internet sites of DREAM KEEPERS LIMITED are www.dreamkeepers.co.uk, and www.dream-keepers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Dream Keepers Limited is a Private Limited Company. The company registration number is 04538402. Dream Keepers Limited has been working since 18 September 2002. The present status of the company is Active. The registered address of Dream Keepers Limited is 90 Westfield Road Carlton Wakefield West Yorkshire Wf3 3rj. The company`s financial liabilities are £13.18k. It is £4.65k against last year. The cash in hand is £21.7k. It is £11.97k against last year. And the total assets are £63.07k, which is £23.75k against last year. FITZGERALD, Michael Kevin is a Secretary of the company. FITZGERALD, Michael Kevin is a Director of the company. Secretary HOOD, Catherine has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director HOOD, Catherine has been resigned. Director HOOD, Stephen Soye has been resigned. Director RIDDLE, Dean has been resigned. Director RIDDLE, Tracey has been resigned. Director WOOD, Alan has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


dream keepers Key Finiance

LIABILITIES £13.18k
+54%
CASH £21.7k
+122%
TOTAL ASSETS £63.07k
+60%
All Financial Figures

Current Directors

Secretary
FITZGERALD, Michael Kevin
Appointed Date: 05 February 2011

Director
FITZGERALD, Michael Kevin
Appointed Date: 05 February 2011
58 years old

Resigned Directors

Secretary
HOOD, Catherine
Resigned: 06 February 2011
Appointed Date: 18 September 2002

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Director
HOOD, Catherine
Resigned: 06 February 2011
Appointed Date: 18 September 2002
74 years old

Director
HOOD, Stephen Soye
Resigned: 06 February 2011
Appointed Date: 18 September 2002
77 years old

Director
RIDDLE, Dean
Resigned: 10 June 2009
Appointed Date: 18 September 2002
57 years old

Director
RIDDLE, Tracey
Resigned: 10 June 2009
Appointed Date: 18 September 2002
54 years old

Director
WOOD, Alan
Resigned: 11 May 2010
Appointed Date: 12 June 2009
79 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 18 September 2002
Appointed Date: 18 September 2002

Persons With Significant Control

Mr Michael Kevin Fitzgerald
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

DREAM KEEPERS LIMITED Events

02 Dec 2016
Confirmation statement made on 18 September 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 30 October 2015
26 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
16 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 45 more events
30 Sep 2002
New director appointed
23 Sep 2002
Ad 18/09/02--------- £ si 2@1=2 £ ic 2/4
18 Sep 2002
Secretary resigned
18 Sep 2002
Director resigned
18 Sep 2002
Incorporation

DREAM KEEPERS LIMITED Charges

8 November 2002
Debenture
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…