General information

Name:

Dreamweave Products Limited

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 07920975

Incorporation date: 2012-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Dreamweave Products Ltd is located at Greater Manchester at Leonard Curtis House Elms Square Bury New Road. Anyone can search for the company by the zip code - M45 7TA. This enterprise has been in the field on the UK market for 12 years. The company is registered under the number 07920975 and their last known state is liquidation. This company's SIC and NACE codes are 47910, that means Retail sale via mail order houses or via Internet. Dreamweave Products Limited reported its account information for the financial period up to 2022-03-31. Its latest confirmation statement was submitted on 2022-01-24.

Financial data based on annual reports

Company staff

Elaine W.

Role: Director

Appointed: 24 January 2012

Latest update: 24 April 2024

Steven M.

Role: Director

Appointed: 24 January 2012

Latest update: 24 April 2024

People with significant control

Elaine W.
Notified on 24 January 2017
Nature of control:
1/2 or less of shares
Steven M.
Notified on 24 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 February 2023
Confirmation statement last made up date 24 January 2022
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2012-01-24
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24 June 2013
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 July 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 August 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from C/O Hayes & Co 11 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 2023/01/04 to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA (AD01)
filed on: 4th, January 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

11 Dalton Court Commercial Road

Post code:

BB3 0DG

City / Town:

Darwen

HQ address,
2015

Address:

11 Dalton Court Commercial Road

Post code:

BB3 0DG

City / Town:

Darwen

HQ address,
2016

Address:

11 Dalton Court Commercial Road

Post code:

BB3 0DG

City / Town:

Darwen

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46450 : Wholesale of perfume and cosmetics
  • 20420 : Manufacture of perfumes and toilet preparations
12
Company Age

Closest Companies - by postcode