About

Registered Number: 05573002
Date of Incorporation: 23/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Rugby Business Park, Rugby Street, Hull, East Yorkshire, HU3 4RB,

 

Dreamscience Automotive Ltd was registered on 23 September 2005 and has its registered office in East Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at Dreamscience Automotive Ltd. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APOLLONIOS, Jared Stephen James 28 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2019
CS01 - N/A 30 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 21 October 2016
AD01 - Change of registered office address 21 April 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 08 July 2015
MR01 - N/A 13 March 2015
MR01 - N/A 09 January 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 14 October 2010
TM01 - Termination of appointment of director 07 May 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
CERTNM - Change of name certificate 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
287 - Change in situation or address of Registered Office 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 10 December 2006
225 - Change of Accounting Reference Date 10 December 2006
363a - Annual Return 08 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2015 Outstanding

N/A

A registered charge 06 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.