Dream Days Catering & Events Limited NORTHFLEET


Dream Days Catering & Events started in year 2013 as Private Limited Company with registration number 08377896. The Dream Days Catering & Events company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Northfleet at Suite 2067 Fleet House. Postal code: DA11 8HJ.

The company has one director. Darminder C., appointed on 14 September 2020. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Raminder C. and who left the the company on 14 September 2020. In addition, there is one former secretary - Darminder C. who worked with the the company until 1 November 2014.

Dream Days Catering & Events Limited Address / Contact

Office Address Suite 2067 Fleet House
Office Address2 Springhead Road
Town Northfleet
Post code DA11 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08377896
Date of Incorporation Mon, 28th Jan 2013
Industry Event catering activities
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Darminder C.

Position: Director

Appointed: 14 September 2020

Raminder C.

Position: Director

Appointed: 28 January 2013

Resigned: 14 September 2020

Darminder C.

Position: Secretary

Appointed: 28 January 2013

Resigned: 01 November 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Darminder C. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Raminder C. This PSC has significiant influence or control over the company,.

Darminder C.

Notified on 14 September 2020
Nature of control: 75,01-100% shares

Raminder C.

Notified on 10 April 2016
Ceased on 14 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand53 75551 158109 67160 615
Current Assets53 82252 225110 74861 692
Debtors671 0671 0771 077
Net Assets Liabilities29 152-6 06618 581-34 809
Other Debtors671 0671 0771 077
Property Plant Equipment6 3102 3973 663 
Other
Accumulated Depreciation Impairment Property Plant Equipment17 92622 21925 76328 818
Average Number Employees During Period4545
Bank Borrowings Overdrafts 50 00049 99846 000
Creditors30 98050 00049 99846 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 2933 5443 055
Net Current Assets Liabilities22 84241 53764 9166 515
Other Creditors12 0902 41528 81540 415
Other Taxation Social Security Payable8 8501 1416 6586 915
Property Plant Equipment Gross Cost24 23624 61629 42633 494
Total Additions Including From Business Combinations Property Plant Equipment 3804 8104 068
Total Assets Less Current Liabilities29 15243 93468 57911 191
Trade Creditors Trade Payables10 0407 13210 3597 847

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Sunday 28th January 2024
filed on: 30th, January 2024
Free Download (3 pages)

Company search