Dreamnight Limited WILTSHIRE


Founded in 1946, Dreamnight, classified under reg no. 00410000 is an active company. Currently registered at Canal Road BA14 8RQ, Wiltshire the company has been in the business for seventy eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 3rd Oct 2003 Dreamnight Limited is no longer carrying the name Sprung Slumber.

At present there are 2 directors in the the firm, namely Tean D. and Antonio L.. In addition one secretary - Tean D. - is with the company. As of 11 May 2024, there were 16 ex directors - Andrew M., Stephen Y. and others listed below. There were no ex secretaries.

Dreamnight Limited Address / Contact

Office Address Canal Road
Office Address2 Trowbridge
Town Wiltshire
Post code BA14 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00410000
Date of Incorporation Tue, 7th May 1946
Industry Non-trading company
End of financial Year 31st March
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Tean D.

Position: Director

Appointed: 31 March 2004

Antonio L.

Position: Director

Appointed: 29 April 2002

Tean D.

Position: Secretary

Appointed: 17 June 1997

Andrew M.

Position: Director

Appointed: 03 February 2003

Resigned: 03 October 2003

Stephen Y.

Position: Director

Appointed: 07 August 2001

Resigned: 17 July 2002

Richard T.

Position: Director

Appointed: 01 November 1999

Resigned: 03 October 2003

Peter W.

Position: Director

Appointed: 19 July 1999

Resigned: 31 October 2002

Michael W.

Position: Director

Appointed: 19 July 1999

Resigned: 03 October 2003

Stephen P.

Position: Director

Appointed: 01 April 1998

Resigned: 03 October 2003

Gary E.

Position: Director

Appointed: 21 October 1997

Resigned: 16 May 2003

Jeremy Y.

Position: Director

Appointed: 21 October 1997

Resigned: 19 July 1999

Andrew A.

Position: Director

Appointed: 17 June 1997

Resigned: 31 March 2004

John P.

Position: Director

Appointed: 17 June 1997

Resigned: 20 August 1997

Peter Z.

Position: Director

Appointed: 17 June 1997

Resigned: 01 November 1999

Walter B.

Position: Director

Appointed: 02 May 1991

Resigned: 17 June 1997

Joan B.

Position: Director

Appointed: 02 May 1991

Resigned: 17 June 1997

Dora B.

Position: Director

Appointed: 02 May 1991

Resigned: 17 June 1997

Ian M.

Position: Director

Appointed: 02 May 1991

Resigned: 28 February 1999

Michael W.

Position: Director

Appointed: 02 May 1991

Resigned: 31 March 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Andrew P. The abovementioned PSC and has 50,01-75% shares.

Andrew P.

Notified on 6 April 2017
Nature of control: 50,01-75% shares

Company previous names

Sprung Slumber October 3, 2003
Warwick Upholstery September 4, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 3rd, January 2024
Free Download (4 pages)

Company search

Advertisements