DREAMWORKS BEDS LIMITED
WESTBURY

Hellopages » Wiltshire » Wiltshire » BA13 4EP

Company number 04773416
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address 7 BROOK LANE, BROOK LANE INDUSTRIAL ESTATE, WESTBURY, WILTSHIRE, BA13 4EP
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Termination of appointment of Peter Delaney as a director on 12 October 2016; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of DREAMWORKS BEDS LIMITED are www.dreamworksbeds.co.uk, and www.dreamworks-beds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Warminster Rail Station is 4.3 miles; to Frome Rail Station is 5.3 miles; to Avoncliff Rail Station is 6.1 miles; to Freshford Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dreamworks Beds Limited is a Private Limited Company. The company registration number is 04773416. Dreamworks Beds Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Dreamworks Beds Limited is 7 Brook Lane Brook Lane Industrial Estate Westbury Wiltshire Ba13 4ep. . MASLO, Michael is a Secretary of the company. MASLO, Michael is a Director of the company. Secretary ZIEMNIAK, Peter Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DELANEY, Peter has been resigned. Director ZIEMNIAK, Czeslaw Wladyslaw John has been resigned. Director ZIEMNIAK, Peter Richard has been resigned. The company operates in "Manufacture of mattresses".


Current Directors

Secretary
MASLO, Michael
Appointed Date: 11 September 2015

Director
MASLO, Michael
Appointed Date: 11 September 2015
61 years old

Resigned Directors

Secretary
ZIEMNIAK, Peter Richard
Resigned: 11 September 2015
Appointed Date: 21 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

Director
DELANEY, Peter
Resigned: 12 October 2016
Appointed Date: 14 September 2015
57 years old

Director
ZIEMNIAK, Czeslaw Wladyslaw John
Resigned: 11 September 2015
Appointed Date: 21 May 2003
71 years old

Director
ZIEMNIAK, Peter Richard
Resigned: 11 September 2015
Appointed Date: 21 May 2003
72 years old

Persons With Significant Control

Gallery Direct Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DREAMWORKS BEDS LIMITED Events

23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
18 Oct 2016
Termination of appointment of Peter Delaney as a director on 12 October 2016
10 Oct 2016
Accounts for a medium company made up to 31 December 2015
12 Jul 2016
Registration of charge 047734160005, created on 11 July 2016
27 Apr 2016
Registration of charge 047734160003, created on 25 April 2016
...
... and 37 more events
22 Mar 2005
Total exemption small company accounts made up to 31 May 2004
22 Mar 2005
Registered office changed on 22/03/05 from: colleagues house, 130-132 wells road, bath avon BA2 3AH
01 Jun 2004
Return made up to 21/05/04; full list of members
22 May 2003
Secretary resigned
21 May 2003
Incorporation

DREAMWORKS BEDS LIMITED Charges

11 July 2016
Charge code 0477 3416 0005
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
25 April 2016
Charge code 0477 3416 0004
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 10-13 falcon house brook lane industrial estate…
25 April 2016
Charge code 0477 3416 0003
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 brook lane industrial estate westbury t/no WT65478…
12 April 2016
Charge code 0477 3416 0002
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 October 2009
Charge of deposit
Delivered: 16 October 2009
Status: Satisfied on 12 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…