Dreams Of Mirrors Ltd STOURBRIDGE


Dreams Of Mirrors started in year 2011 as Private Limited Company with registration number 07721238. The Dreams Of Mirrors company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Stourbridge at Unit 7 Imperial Works. Postal code: DY9 8HZ.

The firm has one director. Rebecca R., appointed on 27 September 2022. There are currently no secretaries appointed. As of 16 June 2024, there were 4 ex directors - Bruce B., Rebecca R. and others listed below. There were no ex secretaries.

Dreams Of Mirrors Ltd Address / Contact

Office Address Unit 7 Imperial Works
Office Address2 Bromley Street
Town Stourbridge
Post code DY9 8HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07721238
Date of Incorporation Thu, 28th Jul 2011
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Fri, 12th Jan 2024 (156 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Rebecca R.

Position: Director

Appointed: 27 September 2022

Bruce B.

Position: Director

Appointed: 22 June 2021

Resigned: 30 June 2022

Rebecca R.

Position: Director

Appointed: 10 October 2019

Resigned: 10 September 2021

Duncan T.

Position: Director

Appointed: 12 July 2012

Resigned: 23 February 2023

Bruce B.

Position: Director

Appointed: 28 July 2011

Resigned: 16 April 2021

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Rebecca R. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Duncan T. This PSC owns 25-50% shares. The third one is Bruce B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Rebecca R.

Notified on 1 February 2023
Nature of control: 75,01-100% shares

Duncan T.

Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control: 25-50% shares

Bruce B.

Notified on 6 April 2016
Ceased on 16 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2 0857 71514 64116 813      
Balance Sheet
Current Assets148 407346 277364 98092 696101 714101 71448 213 2526
Net Assets Liabilities   16 8133 313-8 705-7 73511-18 426
Cash Bank On Hand         524
Debtors 3 108      22
Other Debtors        22
Net Assets Liabilities Including Pension Asset Liability2 0857 71514 64116 813      
Stocks Inventory148 407343 169364 980       
Tangible Fixed Assets120 000120 000120 000       
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve2 0837 71314 63916 811      
Shareholder Funds2 0857 71514 64116 813      
Other
Average Number Employees During Period      11  
Creditors   95 88398 401110 41955 94848 089 560 000
Fixed Assets120 000120 000120 00020 000      
Net Current Assets Liabilities-117 915-112 285-105 359-3 1873 313-8 705-7 735-48 0892-18 426
Total Assets Less Current Liabilities2 0857 71514 64116 8133 313-8 705-7 735-48 0892541 574
Additions Other Than Through Business Combinations Investment Property Fair Value Model         560 000
Amounts Owed To Group Undertakings         17 452
Bank Borrowings Overdrafts252 866455 483       560 000
Investment Property         560 000
Investment Property Fair Value Model         560 000
Other Creditors         1 500
Called Up Share Capital Not Paid Not Expressed As Current Asset       11 
Number Shares Allotted222     1 
Par Value Share111     1 
Creditors Due Within One Year266 322458 562470 33995 883      
Other Creditors Due Within One Year12 9351 672        
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation120 000120 000120 000       
Taxation Social Security Due Within One Year5211 407        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 2023/03/30
filed on: 27th, March 2024
Free Download (1 page)

Company search