General information

Name:

Sweet Dreamers Ltd

Office Address:

2 Dukes Court Bognor Road PO19 8FX Chichester

Number: 06664789

Incorporation date: 2008-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • lynda@easidream.com
  • lynda@sweetdreamers.co.uk

Website

www.sweetdreamers.co.uk

Description

Data updated on:

Sweet Dreamers Limited with reg. no. 06664789 has been competing in the field for sixteen years. The Private Limited Company can be found at 2 Dukes Court, Bognor Road, Chichester and its postal code is PO19 8FX. The company's registered with SIC code 47650 - Retail sale of games and toys in specialised stores. Sweet Dreamers Ltd reported its account information for the financial period up to 2022-08-31. Its latest annual confirmation statement was submitted on 2023-07-24.

In the firm, all of director's responsibilities have been executed by Bernard H., Harry H. and Lynda H.. Out of these three executives, Lynda H. has carried on with the firm for the longest period of time, having become a part of directors' team on 2008-08-05.

Lynda H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Bernard H.

Role: Director

Appointed: 15 March 2021

Latest update: 26 January 2024

Harry H.

Role: Director

Appointed: 01 March 2018

Latest update: 26 January 2024

Lynda H.

Role: Director

Appointed: 05 August 2008

Latest update: 26 January 2024

People with significant control

Lynda H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 April 2013
Annual Accounts 24 June 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with updates Mon, 24th Jul 2023 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

The Lodge Woodside House Purbrook Heath Road

Post code:

PO7 5RT

City / Town:

Waterlooville

HQ address,
2013

Address:

62 Portchester Road

Post code:

PO2 7JB

City / Town:

Portsmouth

Accountant/Auditor,
2012

Name:

Rowdens Limited

Address:

Unit 3e Vinnetrow Business Park Vinnetrow Road

Post code:

PO20 1QH

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 47650 : Retail sale of games and toys in specialised stores
15
Company Age

Similar companies nearby

Closest companies