Dreamland Takeaway Limited HULL


Dreamland Takeaway started in year 2014 as Private Limited Company with registration number 08917677. The Dreamland Takeaway company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Hull at 98 Somerset Street. Postal code: HU3 3QH.

Dreamland Takeaway Limited Address / Contact

Office Address 98 Somerset Street
Town Hull
Post code HU3 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08917677
Date of Incorporation Fri, 28th Feb 2014
Industry Other retail sale in non-specialised stores
End of financial Year 28th February
Company age 10 years old
Account next due date Wed, 30th Nov 2022 (518 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Tue, 15th Aug 2023 (2023-08-15)
Last confirmation statement dated Mon, 1st Aug 2022

Company staff

Mohammed D.

Position: Director

Appointed: 01 August 2020

Ahammed D.

Position: Director

Appointed: 08 June 2018

Loubna D.

Position: Director

Appointed: 28 February 2014

Resigned: 08 June 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Mohammed D. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Ahammed D. This PSC owns 25-50% shares. The third one is Loubna D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Mohammed D.

Notified on 1 August 2020
Nature of control: 25-50% shares

Ahammed D.

Notified on 8 June 2018
Nature of control: 25-50% shares

Loubna D.

Notified on 1 February 2017
Ceased on 8 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-28
Net Worth11     
Balance Sheet
Cash Bank On Hand  151 226357 459
Current Assets1 151 97663534 659
Debtors      26 500
Net Assets Liabilities  4 4382 9104 3883 1618 972
Other Debtors      26 500
Property Plant Equipment  4 8003 8403 7743 01919 877
Total Inventories    750600700
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds11     
Other
Accrued Liabilities Deferred Income  500    
Accumulated Depreciation Impairment Property Plant Equipment  1 2002 1603 1043 8598 828
Average Number Employees During Period  2 017  44
Bank Borrowings Overdrafts   206  390
Corporation Tax Payable   7243623627 043
Creditors  51393036249315 939
Dividends Paid On Shares   4 000  40 000
Fixed Assets  4 8003 8403 7743 01919 877
Increase Decrease In Depreciation Impairment Property Plant Equipment  1 2009609447554 969
Increase From Depreciation Charge For Year Property Plant Equipment  1 2009609447554 969
Loans From Directors  13  13112
Net Current Assets Liabilities1 -362-93061414218 720
Other Creditors      3 217
Other Taxation Social Security Payable      5 277
Property Plant Equipment Gross Cost  6 0006 0006 8786 87828 705
Total Additions Including From Business Combinations Property Plant Equipment  6 000 878 21 827
Total Assets Less Current Liabilities1 4 4382 9104 3883 16138 597
Work In Progress    750600700
Called Up Share Capital Not Paid Not Expressed As Current Asset11     
Number Shares Allotted 1     
Par Value Share 1     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
Free Download (1 page)

Company search

Advertisements